Background WavePink WaveYellow Wave

AGILICO GROUP LIMITED (11331835)

AGILICO GROUP LIMITED (11331835) is an active UK company. incorporated on 26 April 2018. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGILICO GROUP LIMITED has been registered for 7 years. Current directors include DAVEY, Simon Alan, JAN, Philip, SMYTHE, Stewart.

Company Number
11331835
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVEY, Simon Alan, JAN, Philip, SMYTHE, Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGILICO GROUP LIMITED

AGILICO GROUP LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGILICO GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11331835

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

TOKYO TOPCO LIMITED
From: 26 April 2018To: 12 April 2021
Contact
Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham, GL50 1YD,

Previous Addresses

C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD England
From: 2 October 2020To: 2 October 2020
59 Imperial Way Croydon CR0 4RR England
From: 4 January 2019To: 2 October 2020
C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN England
From: 16 May 2018To: 4 January 2019
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 26 April 2018To: 16 May 2018
Timeline

37 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Jan 20
Share Issue
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Share Issue
Nov 20
Funding Round
Nov 20
Director Left
Mar 21
Funding Round
Jun 21
Director Joined
Oct 21
Share Issue
Nov 21
Share Buyback
Aug 22
Owner Exit
May 23
Share Buyback
May 23
Share Buyback
Jul 23
Share Buyback
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Share Buyback
May 24
Funding Round
Dec 24
Director Left
Nov 25
Director Left
Nov 25
18
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVEY, Simon Alan

Active
Ellenborough House, CheltenhamGL50 1YD
Born June 1974
Director
Appointed 06 Jul 2018

JAN, Philip

Active
Ellenborough House, CheltenhamGL50 1YD
Born August 1976
Director
Appointed 01 Jul 2020

SMYTHE, Stewart

Active
Ellenborough House, CheltenhamGL50 1YD
Born November 1973
Director
Appointed 06 Jul 2018

DEMAN, Nicholas Alexander

Resigned
Imperial Way, CroydonCR0 4RR
Born October 1973
Director
Appointed 05 Apr 2019
Resigned 01 Jul 2020

HICKLEY, Emily

Resigned
The Shard, LondonSE1 9SG
Born June 1992
Director
Appointed 27 Oct 2021
Resigned 24 Jan 2024

HILL, Jonathan Edmond David

Resigned
Imperial Way, CroydonCR0 4RR
Born December 1960
Director
Appointed 06 Jul 2018
Resigned 05 Apr 2019

KINGSTON, Luke Anthony

Resigned
Ellenborough House, CheltenhamGL50 1YD
Born July 1978
Director
Appointed 06 Jul 2018
Resigned 11 Nov 2025

MAIZELS, Thomas William Morgan

Resigned
Ellenborough House, CheltenhamGL50 1YD
Born August 1988
Director
Appointed 06 Jul 2018
Resigned 11 Mar 2021

SQUIER, Martin

Resigned
Level 9, The Shard, LondonSE1 9SG
Born May 1982
Director
Appointed 24 Jan 2024
Resigned 11 Nov 2025

WILKEY, Richard Geraint

Resigned
2-19 Lancaster Place, LondonWC2E 7EN
Born October 1974
Director
Appointed 26 Apr 2018
Resigned 06 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Level 9, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Mar 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 05 Mar 2021
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2018
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 December 2024
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 October 2024
RP04CS01RP04CS01
Capital Return Purchase Own Shares Treasury Capital Date
29 May 2024
SH03Return of Purchase of Own Shares
Resolution
28 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 October 2023
SH04Notice of Sale or Transfer under s727
Resolution
11 August 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
11 August 2023
SH03Return of Purchase of Own Shares
Resolution
2 August 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
25 July 2023
SH03Return of Purchase of Own Shares
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
11 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 January 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
31 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Resolution
24 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Resolution
12 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 November 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Resolution
15 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Resolution
13 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Resolution
2 October 2019
RESOLUTIONSResolutions
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
4 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 August 2018
SH10Notice of Particulars of Variation
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Incorporation Company
26 April 2018
NEWINCIncorporation