Background WavePink WaveYellow Wave

AGCO GROUP LTD (15704082)

AGCO GROUP LTD (15704082) is an active UK company. incorporated on 6 May 2024. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. AGCO GROUP LTD has been registered for 1 year. Current directors include SIDGI, Ashraf Shakir Mustafa.

Company Number
15704082
Status
active
Type
ltd
Incorporated
6 May 2024
Age
1 years
Address
275 New N Rd #3110, London, N1 7AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SIDGI, Ashraf Shakir Mustafa
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGCO GROUP LTD

AGCO GROUP LTD is an active company incorporated on 6 May 2024 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. AGCO GROUP LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15704082

LTD Company

Age

1 Years

Incorporated 6 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 6 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CAMERON MONROE LIMITED
From: 6 May 2024To: 29 December 2025
Contact
Address

275 New N Rd #3110 London, N1 7AA,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 6 May 2024To: 25 December 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SULIMAN, Mohamed Elfatih Gaafar

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 25 Dec 2025

SIDGI, Ashraf Shakir Mustafa

Active
New N Rd #3110, LondonN1 7AA
Born January 1986
Director
Appointed 25 Dec 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 06 May 2024
Resigned 05 Nov 2024

SHAW, Matthew Stephen

Resigned
Princes Square, HarrogateHG1 1ND
Born November 1983
Director
Appointed 05 Nov 2024
Resigned 22 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Ashraf Shakir Mustafa Sidgi

Active
New N Rd #3110, LondonN1 7AA
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 25 Dec 2025

Mr Matthew Stephen Shaw

Ceased
Princes Square, HarrogateHG1 1ND
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2024
Ceased 22 Dec 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2024
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
21 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
29 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Capital Allotment Shares
25 December 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 December 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 May 2024
NEWINCIncorporation