Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGMAN INVESTMENTS LIMITED
Company Information for

AGMAN INVESTMENTS LIMITED

3 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
04091063
Private Limited Company
Active

Company Overview

About Agman Investments Ltd
AGMAN INVESTMENTS LIMITED was founded on 2000-10-11 and has its registered office in London. The organisation's status is listed as "Active". Agman Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AGMAN INVESTMENTS LIMITED
 
Legal Registered Office
3 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 04091063
Company ID Number 04091063
Date formed 2000-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 16:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGMAN INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGMAN INVESTMENTS LIMITED
The following companies were found which have the same name as AGMAN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Agman Investments LLC Delaware Unknown

Company Officers of AGMAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ANTIGHA BASSEY
Company Secretary 2007-09-28
JOHN ALAN COUGHTRIE
Director 2015-02-19
LAURIE PETER ADRIAN FOULDS
Director 2011-01-27
JOHN BERNARD GORDON LAING
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ADRIAN HOWELL
Director 2000-10-11 2017-11-22
CHARLOTTE ELISABETH DIANA MORGAN
Director 2000-10-11 2013-04-25
MARY WILHELMINA HARVEY
Director 2000-10-11 2010-04-30
MYLES COLUMBA MARMION
Director 2007-10-08 2008-12-31
THOMAS WILLIAM SLACK
Director 2002-08-06 2007-10-15
JANE ALISON MOORE
Company Secretary 2000-10-11 2007-09-28
ROBERT JOHN ODDY
Director 2000-10-11 2003-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-11 2000-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR ANTIGHA BASSEY E D & F MAN SHIP LIMITED Company Secretary 2007-09-28 CURRENT 1982-12-10 Dissolved 2014-03-18
GAYNOR ANTIGHA BASSEY SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Dissolved 2014-01-07
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR LIMITED Company Secretary 2007-09-28 CURRENT 1950-12-08 Active
GAYNOR ANTIGHA BASSEY FEMIS LIMITED Company Secretary 2007-09-28 CURRENT 1946-10-26 Active
GAYNOR ANTIGHA BASSEY MCML LIMITED Company Secretary 2007-09-28 CURRENT 1976-12-30 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COCOA LIMITED Company Secretary 2007-09-28 CURRENT 1976-11-25 Active
GAYNOR ANTIGHA BASSEY AGMAN SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1980-11-26 Active
GAYNOR ANTIGHA BASSEY DRYLOG TRADING LIMITED Company Secretary 2007-09-28 CURRENT 1983-11-16 Active
GAYNOR ANTIGHA BASSEY E D & F MAN FISHOILS LIMITED Company Secretary 2007-09-28 CURRENT 1992-03-17 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COFFEE LIMITED Company Secretary 2007-09-28 CURRENT 1995-06-15 Active
GAYNOR ANTIGHA BASSEY E D & F MAN LIQUID PRODUCTS UK LIMITED Company Secretary 2007-09-28 CURRENT 2006-03-08 Active
GAYNOR ANTIGHA BASSEY RULEASTRAL LIMITED Company Secretary 2007-09-28 CURRENT 1990-06-14 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO TRADING CO LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-23 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY L.K.& S.TRADING COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 1953-04-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY E D & F MAN NICARAGUA LIMITED Company Secretary 2007-09-28 CURRENT 1993-09-28 Active
GAYNOR ANTIGHA BASSEY E D & F MAN METALS LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-04 Liquidation
GAYNOR ANTIGHA BASSEY E D & F MAN CHILE LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-19 Active
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Active
GAYNOR ANTIGHA BASSEY ADVANCED FEED FATS LIMITED Company Secretary 2007-09-28 CURRENT 2001-01-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO MAN LIMITED Company Secretary 2007-09-28 CURRENT 1982-05-26 Liquidation
GAYNOR ANTIGHA BASSEY GLOBAL HOLDINGS S.A. LIMITED Company Secretary 2007-09-28 CURRENT 1965-01-01 Active
JOHN ALAN COUGHTRIE AGMAN SERVICES LIMITED Director 2017-06-26 CURRENT 1980-11-26 Active
JOHN ALAN COUGHTRIE AGMAN HOLDINGS LIMITED Director 2015-02-18 CURRENT 1999-12-23 Active
LAURIE PETER ADRIAN FOULDS E D & F MAN CAPITAL MARKETS TREASURY MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2016-02-01 Liquidation
LAURIE PETER ADRIAN FOULDS E D & F MAN HOLDINGS LIMITED Director 2011-02-01 CURRENT 2000-01-14 Active
LAURIE PETER ADRIAN FOULDS E D & F MAN TREASURY MANAGEMENT PLC Director 2011-01-27 CURRENT 2000-01-21 Active
LAURIE PETER ADRIAN FOULDS AGMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1999-12-23 Active
JOHN BERNARD GORDON LAING FAXCORNER LIMITED Director 2013-06-05 CURRENT 1955-03-30 Active - Proposal to Strike off
JOHN BERNARD GORDON LAING E D & F MAN FISHOILS LIMITED Director 2011-12-08 CURRENT 1992-03-17 Active
JOHN BERNARD GORDON LAING E D & F MAN COFFEE LIMITED Director 2011-10-24 CURRENT 1995-06-15 Active
JOHN BERNARD GORDON LAING AGMAN SERVICES LIMITED Director 2010-06-21 CURRENT 1980-11-26 Active
JOHN BERNARD GORDON LAING HOLCO TRADING CO LIMITED Director 2000-12-06 CURRENT 1936-09-23 Active - Proposal to Strike off
JOHN BERNARD GORDON LAING CLEARWATER BUSINESS AND FINANCIAL PLANNING LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Register inspection address changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
2024-01-25Registers moved to registered inspection location of Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-16Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-09-30
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-09-09Registration of a mortgage charge with deed. Charge number 040910630003. Property acquired on 2022-04-08
2022-09-09MR02Registration of a mortgage charge with deed. Charge number 040910630004. Property acquired on 2022-04-08
2022-08-19SH0116/08/22 STATEMENT OF CAPITAL USD 1328672
2022-08-03CH01Director's details changed for Mr Phillip Anthony Murnane on 2022-07-31
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARNESS
2022-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040910630002
2022-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GORDON LAING
2022-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD BROOM
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD BROOM
2021-12-16DIRECTOR APPOINTED MR PHILLIP ANTHONY MURNANE
2021-12-16DIRECTOR APPOINTED MS JADE LOUISE MOORE
2021-12-16AP01DIRECTOR APPOINTED MR PHILLIP ANTHONY MURNANE
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-03-08AP01DIRECTOR APPOINTED MR PAUL PARNESS
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS JEAN-BAPTISTE PARAVICINI
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN COUGHTRIE
2021-01-11AP01DIRECTOR APPOINTED MR LUKAS JEAN-BAPTISTE PARAVICINI
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040910630001
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE PETER ADRIAN FOULDS
2019-11-20SH0113/11/19 STATEMENT OF CAPITAL USD 160000000
2019-11-14SH20Statement by Directors
2019-11-14SH19Statement of capital on 2019-11-14 USD 1,000,000
2019-11-14CAP-SSSolvency Statement dated 13/11/19
2019-11-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-20AP01DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADRIAN HOWELL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;USD 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-22ANNOTATIONClarification
2016-02-22RP04
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Cottons Centre Hay's Lane London SE1 2QE
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;USD 1
2015-10-15AR0111/10/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-10AP01DIRECTOR APPOINTED MR JOHN ALAN COUGHTRIE
2015-03-10AP01DIRECTOR APPOINTED MR JOHN ALAN COUGHTRIE
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;USD 1
2014-10-22AR0111/10/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-07LATEST SOC07/12/13 STATEMENT OF CAPITAL;USD 1
2013-12-07AR0111/10/13 ANNUAL RETURN FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MORGAN
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-06DISS40Compulsory strike-off action has been discontinued
2013-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-04AR0111/10/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-09AR0111/10/11 FULL LIST
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 11/10/2011
2011-09-21AP01DIRECTOR APPOINTED MR LAURIE PETER ADRIAN FOULDS
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-01AR0111/10/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-07AA01PREVSHO FROM 31/10/2009 TO 30/09/2009
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY HARVEY
2009-11-17AR0111/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELISABETH DIANA MORGAN / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADRIAN HOWELL / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WILHELMINA HARVEY / 02/11/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MYLES MARMION
2008-11-12363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-12353LOCATION OF REGISTER OF MEMBERS
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM COTTONS CENTRE HAY'S LANE LONDON SE1 2QE
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM COTTONS CENTRE HAY'S LANE LONDON SE1 2QE
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-13363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-11-06288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-10-13363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-20353LOCATION OF REGISTER OF MEMBERS
2005-10-20363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: COTTONS CENTRE HAYS LANE LONDON SE1 2QE
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20363aRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20363aRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-13288bDIRECTOR RESIGNED
2003-01-09288cDIRECTOR'S PARTICULARS CHANGED
2002-10-17363aRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-12288aNEW DIRECTOR APPOINTED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: E D & F MAN HOLDINGS LTD SUGAR QUAY, LOWER THAMES STREET LONDON EC3R 6LA
2002-01-15363aRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-12-17288cDIRECTOR'S PARTICULARS CHANGED
2001-11-29ELRESS386 DISP APP AUDS 26/11/01
2001-11-29ELRESS366A DISP HOLDING AGM 26/11/01
2001-07-26288cDIRECTOR'S PARTICULARS CHANGED
2000-10-12288bSECRETARY RESIGNED
2000-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AGMAN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-05
Fines / Sanctions
No fines or sanctions have been issued against AGMAN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AGMAN INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGMAN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AGMAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGMAN INVESTMENTS LIMITED
Trademarks
We have not found any records of AGMAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGMAN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AGMAN INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AGMAN INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAGMAN INVESTMENTS LIMITEDEvent Date2013-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGMAN INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGMAN INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.