Agra Ceas Consulting Limited LONDON


Founded in 1985, Agra Ceas Consulting, classified under reg no. 01952298 is an active company. Currently registered at Ropemaker Place EC2Y 9LY, London the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on November 30, 2021. Since April 3, 2002 Agra Ceas Consulting Limited is no longer carrying the name Promar Ceas International.

At present there are 3 directors in the the company, namely Jeremy W., Ryan W. and Elizabeth H.. In addition one secretary - Elizabeth H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agra Ceas Consulting Limited Address / Contact

Office Address Ropemaker Place
Office Address2 25 Ropemaker Street
Town London
Post code EC2Y 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01952298
Date of Incorporation Thu, 3rd Oct 1985
Industry Management consultancy activities other than financial management
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Jeremy W.

Position: Director

Appointed: 08 September 2023

Ryan W.

Position: Director

Appointed: 08 September 2023

Elizabeth H.

Position: Secretary

Appointed: 15 March 2022

Elizabeth H.

Position: Director

Appointed: 15 March 2022

Christopher M.

Position: Director

Appointed: 30 June 2019

Resigned: 15 March 2022

Jennifer B.

Position: Secretary

Appointed: 30 June 2019

Resigned: 26 September 2023

Kathryn O.

Position: Director

Appointed: 30 June 2019

Resigned: 08 September 2023

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 30 June 2019

Emily M.

Position: Secretary

Appointed: 01 June 2011

Resigned: 07 February 2014

Bruce S.

Position: Director

Appointed: 17 May 2010

Resigned: 30 June 2014

Kevin D.

Position: Director

Appointed: 17 May 2010

Resigned: 30 June 2019

John M.

Position: Director

Appointed: 20 November 2009

Resigned: 08 September 2023

Paul D.

Position: Director

Appointed: 12 December 2008

Resigned: 24 November 2015

Adam W.

Position: Director

Appointed: 28 March 2008

Resigned: 31 December 2013

Julie W.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 December 2018

Sonia R.

Position: Secretary

Appointed: 05 January 2007

Resigned: 04 February 2008

Anthony F.

Position: Director

Appointed: 30 June 2004

Resigned: 31 December 2007

John P.

Position: Director

Appointed: 07 May 2003

Resigned: 20 November 2009

Robert F.

Position: Director

Appointed: 13 September 2002

Resigned: 19 November 2007

David G.

Position: Director

Appointed: 11 January 2002

Resigned: 20 March 2008

James W.

Position: Director

Appointed: 11 January 2002

Resigned: 30 June 2004

Andrea C.

Position: Secretary

Appointed: 11 January 2002

Resigned: 05 January 2007

Grahame B.

Position: Director

Appointed: 11 January 2002

Resigned: 26 March 2010

Dawn K.

Position: Director

Appointed: 11 October 2001

Resigned: 17 December 2001

Francis H.

Position: Secretary

Appointed: 01 April 2001

Resigned: 17 December 2001

John W.

Position: Director

Appointed: 16 February 2000

Resigned: 13 September 2002

Lawrence F.

Position: Secretary

Appointed: 11 November 1998

Resigned: 31 March 2001

Conrad C.

Position: Director

Appointed: 22 September 1995

Resigned: 31 December 2013

Graham B.

Position: Director

Appointed: 22 September 1995

Resigned: 16 February 2000

Heather W.

Position: Secretary

Appointed: 01 July 1995

Resigned: 11 November 1998

Peter S.

Position: Director

Appointed: 19 January 1995

Resigned: 22 September 1995

Hugh L.

Position: Director

Appointed: 06 February 1992

Resigned: 07 May 2003

Michael H.

Position: Director

Appointed: 20 August 1991

Resigned: 31 October 2009

Nicholas Y.

Position: Director

Appointed: 20 August 1991

Resigned: 29 May 1997

Ernest A.

Position: Secretary

Appointed: 20 August 1991

Resigned: 30 June 1995

Allan B.

Position: Director

Appointed: 20 August 1991

Resigned: 16 February 2000

Hugh F.

Position: Director

Appointed: 20 August 1991

Resigned: 06 February 1992

David C.

Position: Director

Appointed: 20 August 1991

Resigned: 16 February 2000

Howard B.

Position: Director

Appointed: 20 August 1991

Resigned: 02 February 2000

Antony H.

Position: Director

Appointed: 24 June 1987

Resigned: 19 January 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Ihs Markit Agribusiness Uk Limited from Bracknell, United Kingdom. This PSC is classified as "a private limited company", 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.

Ihs Markit Agribusiness Uk Limited

The Capitol Building Oldbury, Bracknell, Berkshire, RG12 8FZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00746465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Promar Ceas International April 3, 2002
C.e.a.s. Consultants (wye) November 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, November 2023
Free Download (33 pages)

Company search