Aghoco 1578 (midco) Limited NOTTINGHAM


Aghoco 1578 (midco) Limited is a private limited company registered at The Discovery Building Biocity, Pennyfoot Street, Nottingham NG1 1GR. Incorporated on 2017-08-04, this 6-year-old company is run by 6 directors.
Director Louisa J., appointed on 01 November 2021. Director Michael K., appointed on 25 August 2021. Director Sacha O., appointed on 25 August 2021.
The company is officially classified as "research and experimental development on biotechnology" (Standard Industrial Classification: 72110). According to official information there was a name change on 2017-09-18 and their previous name was Aghoco 1578 Limited.
The last confirmation statement was sent on 2023-08-03 and the due date for the next filing is 2024-08-17. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Aghoco 1578 (midco) Limited Address / Contact

Office Address The Discovery Building Biocity
Office Address2 Pennyfoot Street
Town Nottingham
Post code NG1 1GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10900578
Date of Incorporation Fri, 4th Aug 2017
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Louisa J.

Position: Director

Appointed: 01 November 2021

Michael K.

Position: Director

Appointed: 25 August 2021

Sacha O.

Position: Director

Appointed: 25 August 2021

Paul O.

Position: Director

Appointed: 01 January 2021

Jonathan W.

Position: Director

Appointed: 29 September 2017

Simon H.

Position: Director

Appointed: 29 September 2017

Victoria T.

Position: Director

Appointed: 29 September 2017

Resigned: 31 October 2021

Paul C.

Position: Director

Appointed: 29 September 2017

Resigned: 01 January 2021

Barry R.

Position: Director

Appointed: 18 September 2017

Resigned: 25 August 2021

Kevin K.

Position: Director

Appointed: 18 September 2017

Resigned: 25 August 2021

A G Secretarial Limited

Position: Corporate Director

Appointed: 04 August 2017

Resigned: 18 September 2017

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 04 August 2017

Resigned: 18 September 2017

Roger H.

Position: Director

Appointed: 04 August 2017

Resigned: 18 September 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 04 August 2017

Resigned: 18 September 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Aghoco 1579 (Topco) Limited from Manchester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Inhoco Formations Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aghoco 1579 (Topco) Limited

One St. Peters Square, Manchester, M2 3DE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10900083
Notified on 21 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 4 August 2017
Ceased on 21 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1578 September 18, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 31st July 2023 director's details were changed
filed on: 12th, April 2024
Free Download (2 pages)

Company search

Advertisements