AGMAN SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AGMAN SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AGMAN SERVICES LIMITED was incorporated 43 years ago on 26/11/1980 and has the registered number: 01530457. The accounts status is DORMANT and accounts are next due on 30/06/2024.
AGMAN SERVICES LIMITED was incorporated 43 years ago on 26/11/1980 and has the registered number: 01530457. The accounts status is DORMANT and accounts are next due on 30/06/2024.
AGMAN SERVICES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
3 LONDON BRIDGE STREET
LONDON
SE1 9SG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
E D & F MAN ASSETS MANAGEMENT LIMITED (until 19/08/2019)
E D & F MAN ASSETS MANAGEMENT LIMITED (until 19/08/2019)
PREMIER MAN LIMITED (until 26/06/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP ANTHONY MURNANE | Mar 1979 | Australian | Director | 2022-07-06 | CURRENT |
MRS JADE LOUISE MOORE | Jul 1974 | Danish | Director | 2022-07-06 | CURRENT |
GAYNOR ANTIGHA BASSEY | Nov 1957 | British | Secretary | 2007-09-28 | CURRENT |
BOGDAN MARK ZAREMBA | Sep 1955 | British | Director | 1999-09-27 UNTIL 2007-05-08 | RESIGNED |
KATHERINE ANNA RIECKMANN | Aug 1962 | Secretary | 1996-08-16 UNTIL 1997-07-25 | RESIGNED | |
ANNE LINDA CUTTILL | Secretary | 1993-08-17 UNTIL 1995-05-10 | RESIGNED | ||
ANTHONY HERBERT MERVYN MARCUS | May 1944 | British | Secretary | 1997-11-18 UNTIL 2000-03-24 | RESIGNED |
JANE ALISON MOORE | May 1963 | Secretary | 2000-04-07 UNTIL 2007-09-28 | RESIGNED | |
DAVID MACFARLANE | Jun 1950 | British | Secretary | 1997-07-25 UNTIL 1997-11-18 | RESIGNED |
ANTHONY PAUL ROSSI | Oct 1954 | British | Secretary | RESIGNED | |
ANDREW JAMES SHARP | Feb 1971 | Secretary | 1995-05-10 UNTIL 1996-08-16 | RESIGNED | |
RAFAEL MUGUIRO SARTORIUS | Sep 1957 | Spanish | Director | 1999-07-16 UNTIL 2007-05-08 | RESIGNED |
MRS THOMAS WILLIAM SLACK | Jan 1965 | British | Director | 2007-05-08 UNTIL 2007-10-15 | RESIGNED |
ANTHONY PAUL ROSSI | Oct 1954 | British | Director | RESIGNED | |
RICHARD JOHN PHILLIPS | Dec 1951 | British | Director | 1997-05-20 UNTIL 1999-07-20 | RESIGNED |
MR PAUL PARNESS | May 1965 | British | Director | 2017-06-26 UNTIL 2022-07-31 | RESIGNED |
PAUL ANTHONY O'HANLON | Jun 1949 | British | Director | 1998-10-12 UNTIL 1998-12-04 | RESIGNED |
STEPHEN JAMES NESBITT | Apr 1949 | British | Director | RESIGNED | |
JOAN AMANDA GOFF | Oct 1956 | British | Director | 1998-10-12 UNTIL 1999-04-30 | RESIGNED |
SIMON JOHN MITCHELL | Jun 1956 | British | Director | 2007-10-08 UNTIL 2010-06-21 | RESIGNED |
MR JOHN BERNARD GORDON LAING | Feb 1962 | British | Director | 2010-06-21 UNTIL 2021-12-31 | RESIGNED |
MR JOHN MARTINEAU KINDER | Jul 1956 | English | Director | 1998-12-04 UNTIL 1999-08-31 | RESIGNED |
JAHN ERIC HELLER | Nov 1971 | Swiss | Director | 2007-05-08 UNTIL 2011-05-05 | RESIGNED |
MS LYNN ROSANNE FORDHAM | Apr 1963 | British | Director | 1999-07-16 UNTIL 2000-08-09 | RESIGNED |
MR JOHN ALAN COUGHTRIE | Oct 1955 | British | Director | 2017-06-26 UNTIL 2020-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
E D & F Man Intermediary Limited | 2021-01-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
E D & F Man Holdings Limited | 2020-04-15 - 2021-01-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
E D & F Man Commodities Limited | 2020-04-15 - 2020-04-15 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Agman Holdings Limited | 2016-04-06 - 2020-04-15 | London | Ownership of shares 75 to 100 percent |