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

AGREGA LIMITED

LONDON, W1U,
Company Registration Number
06201935
Private Limited Company
Dissolved

Dissolved 2018-03-06

Company Overview

About Agrega Ltd
AGREGA LIMITED was founded on 2007-04-03 and had its registered office in London. The company was dissolved on the 2018-03-06 and is no longer trading or active.

Key Data
Company Name
AGREGA LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PRECIS (2698) LIMITED30/03/2009
Filing Information
Company Number 06201935
Date formed 2007-04-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-03-06
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
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 AGREGA LIMITED
The following companies were found which have the same name as AGREGA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGREGA - CONNECTING VALUE LLC 4308 BLOSSOM ST UNIT B HOUSTON TX 77007 Active Company formed on the 2018-10-18
AGREGA ASIA PACIFIC PTE. LTD. SENOKO LOOP Singapore 758168 Dissolved Company formed on the 2012-03-13
AGREGA CANADA LIMITÉE 200 BAY STREET SUITE 3800 TORONTO Ontario M5J 2Z4 Dissolved Company formed on the 2007-03-29
AGREGA ENERGY LLC 4901 CEDAR ST BELLAIRE TX 77401 ACTIVE Company formed on the 2012-09-04
AGREGA LLC 17888 67TH COURT, N LOXAHATCHEE FL 33470 Active Company formed on the 2018-09-10
AGREGA PARTNERS CORP. Unknown
AGREGAARD PLUMBING LCC Mississippi Unknown
AGREGAARD'S SEAFOODS INC Louisiana Unknown
AGREGACO LLC 601 BRICKELL KEY DRIVE MIAMI FL 33131 Inactive Company formed on the 2017-11-15
AGREGADA MARKETING LLC Georgia Unknown
AGREGADO CONSTRUCTION LTD 8 BREAKSPEAR HOUSE BREAKSPEAR ROAD NORTH HAREFIELD UXBRIDGE UB9 6NA Active Company formed on the 2024-02-07
AGREGADO PERIJA LLC 11501 NW 89 STREET DORAL FL 33178 Inactive Company formed on the 2012-04-03
AGREGADO SERVICES, LLC 316 W SAN PEDRO ST LAREDO TX 78041 Active Company formed on the 2019-04-30
AGREGADOS SELLO ROJO INC 7415 BIG CYPRESS DRIVE MIAMI LAKES FL 33014 Inactive Company formed on the 2015-01-20
AGREGADOS ACOSTA CORP 929 SW 122nd Ave Miami FL 33184 Inactive Company formed on the 2012-05-10
AGREGADOS DEL, CORP 5529 110TH AVE NORTH PINELLAS PARK FL 33782 Inactive Company formed on the 2019-02-21
AGREGAR PTY LTD NSW 2065 Active Company formed on the 2017-04-18
AGREGAT CONSULT GROUPE LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-10-19
AGREGATE COMMERCIAL, INC. 3753 HOWARD HUGHES PKWY STE 200-314 LAS VEGAS NV 89169 Active Company formed on the 2010-06-14
AGRÉGATS GRANDE-ANSE INC. 6600, CHEMIN DU QUAI-MARCEL-DIONNE LA BAIE Quebec G7B 3N9 Dissolved Company formed on the 2003-11-13

Company Officers of AGREGA LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAMES MARTIN
Company Secretary 2017-03-01
ANDREW JAMES BARRETT
Director 2014-03-29
TIMOTHY JAMES BARTLE
Director 2014-03-29
MARTIN BRIAN GROVER
Director 2013-02-18
GUILHERME CESAR PESTANA BOTELHO DA COSTA
Director 2012-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH GRIFFITHS
Company Secretary 2013-02-04 2017-02-28
JOHN YOUNGSON MOFFAT
Director 2011-08-01 2014-03-28
THIAGO BECHARA ESPINOZA
Director 2013-02-18 2013-12-31
SCOTT GRAY
Director 2013-06-04 2013-12-31
RICHARD JAMES WHITE
Director 2011-09-01 2013-12-31
MICHAEL GORDON FINDLAY
Director 2012-10-17 2013-06-04
LUIZ ANTONIO CONDE
Director 2009-04-06 2013-02-18
RICHARD CORDESCHI
Company Secretary 2009-04-06 2013-02-04
DAVID RONALD HAUXWELL
Director 2011-02-14 2013-02-04
EDUARDO BRAGA CAVALCANTI DE LACERDA
Director 2011-02-14 2012-10-17
ALAN SCOTT-WATSON
Director 2009-04-06 2012-02-21
TERRENCE DONALD MCCONNELL
Director 2010-07-09 2011-12-12
MARTIJIN KAMPINGA
Director 2009-04-06 2011-10-20
FUED ELIAS SADALA
Director 2009-04-06 2011-02-14
GRAHAM DAVID STANLEY
Director 2009-04-06 2011-02-14
TADEU LUIZ MARROCO
Director 2009-04-06 2010-03-31
RISECRETARIES LIMITED
Company Secretary 2007-05-22 2009-04-06
ROBERT JAMES CASEY
Director 2008-10-31 2009-04-06
RIDIRECTORS LIMITED
Director 2007-05-22 2009-04-06
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2007-04-03 2007-05-22
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2007-04-03 2007-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BARRETT PRECIS (1814) LIMITED Director 2018-06-25 CURRENT 1999-09-02 Active
ANDREW JAMES BARRETT B.A.T (U.K. AND EXPORT) LIMITED Director 2018-01-29 CURRENT 1929-05-24 Active
ANDREW JAMES BARRETT WESTON INVESTMENT COMPANY LIMITED Director 2018-01-19 CURRENT 1922-01-24 Active
ANDREW JAMES BARRETT BATIF DOLLAR LIMITED Director 2018-01-19 CURRENT 1923-12-07 Active
ANDREW JAMES BARRETT B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2018-01-01 CURRENT 1972-07-10 Active
TIMOTHY JAMES BARTLE NICOVENTURES TRADING LIMITED Director 2018-04-13 CURRENT 2008-08-06 Active
TIMOTHY JAMES BARTLE PRECIS (2696) LIMITED Director 2017-09-07 CURRENT 2007-04-03 Active
TIMOTHY JAMES BARTLE BRITISH AMERICAN TOBACCO (GLP) LIMITED Director 2016-07-26 CURRENT 2007-05-04 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
2018-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1
2017-12-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2017 FROM GLOBE HOUSE 1 WATER STREET LONDON WC2R 3LA ENGLAND
2017-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-13AP03SECRETARY APPOINTED MR OLIVER JAMES MARTIN
2017-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANN GRIFFITHS
2017-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-07SH20STATEMENT BY DIRECTORS
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07SH1907/12/16 STATEMENT OF CAPITAL GBP 1.00
2016-12-07CAP-SSSOLVENCY STATEMENT DATED 24/11/16
2016-12-07RES06REDUCE ISSUED CAPITAL 24/11/2016
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-04AR0103/04/16 FULL LIST
2016-04-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 9TH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-09AR0103/04/15 FULL LIST
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-23AR0103/04/14 FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BARTLE
2014-04-23AP01DIRECTOR APPOINTED MR ANDREW JAMES BARRETT
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOFFAT
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAY
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR THIAGO BECHARA ESPINOZA
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE
2014-01-15RES01ADOPT ARTICLES 20/12/2013
2013-06-17AP01DIRECTOR APPOINTED MR SCOTT GRAY
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINDLAY
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0103/04/13 FULL LIST
2013-04-26AP01DIRECTOR APPOINTED MR MICHAEL GORDON FINDLAY
2013-03-28AP01DIRECTOR APPOINTED MR THIAGO BECHARA ESPINOZA
2013-02-22AP01DIRECTOR APPOINTED MR MARTIN BRIAN GROVER
2013-02-21AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LUIZ CONDE
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAUXWELL
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 9TH FLOOR, LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9DP UNITED KINGDOM
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO BRAGA CAVALCANTI DE LACERDA
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0103/04/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED GUILHERME CESAR PESTANA BOTELHO DA COSTA
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT-WATSON
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE MCCONNELL
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJIN KAMPINGA
2011-09-02AP01DIRECTOR APPOINTED MR JOHN YOUNGSON MOFFAT
2011-09-01AP01DIRECTOR APPOINTED MR RICHARD JAMES WHITE
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0103/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIJIN KAMPINGA / 03/04/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEUARDO BRAGA CAVALCANTI DE LACERDA / 14/02/2011
2011-02-22AP01DIRECTOR APPOINTED DEUARDO BRAGA CAVALCANTI DE LACERDA
2011-02-22AP01DIRECTOR APPOINTED DAVID RONALD HAUXWELL
2011-02-22AP01DIRECTOR APPOINTED MR TERRENCE DONALD MCCONNELL
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TADEU MARROCO
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FUED SADALA
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0103/04/10 FULL LIST
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-27AD02SAIL ADDRESS CREATED
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID STANLEY / 01/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT-WATSON / 01/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FUED ELIAS SADALA / 01/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TADEU LUIZ MARROCO / 01/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIJIN KAMPINGA / 01/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIZ ANTONIO CONDE / 01/03/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 53/59 CHANDOS PLACE LONDON WC2N 4HS UNITED KINGDOM
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29288aDIRECTOR APPOINTED FUED ELIAS SADALA
2009-05-29288aDIRECTOR APPOINTED GRAHAM DAVID STANLEY
2009-05-28288aDIRECTOR APPOINTED LUIZ ANTONIO CONDE
2009-05-28288aDIRECTOR APPOINTED TADEU LUIZ MARROCO
2009-05-28288aDIRECTOR APPOINTED MARTIJIN KAMPINGA
2009-05-28288aDIRECTOR APPOINTED ALAN SCOTT-WATSON
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AGREGA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-20
Resolution2017-06-20
Appointmen2017-06-20
Fines / Sanctions
No fines or sanctions have been issued against AGREGA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGREGA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AGREGA LIMITED

Intangible Assets
Patents
We have not found any records of AGREGA LIMITED registering or being granted any patents
Domain Names

AGREGA LIMITED owns 1 domain names.

agrega.co.uk  

Trademarks
We have not found any records of AGREGA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGREGA 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as AGREGA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AGREGA 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 TypeNotices to Creditors
Defending partyAGREGA LIMITEDEvent Date2017-06-20
NOTICE OF INTENDED FIRST DIVIDEND Rule 14.28 of the Insolvency (England and Wales) Rules 2016 Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company on 16 June 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare a first dividend within two months of the last date for proving, being 20 July 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 20 July 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted via BRNOTICE@bdo.co.uk Dated 19 June 2017 Malcolm Cohen , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAGREGA LIMITEDEvent Date2017-06-16
Passed 16 June 2017 At a General Meeting of the above-named Company, duly convened, and held at Globe House, 1 Water Street, London WC2R 3LA on the 16 June 2017 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS That the Company be wound-up voluntarily and Malcolm Cohen of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION That the Liquidator's fees be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 16 June 2017 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/BAT. GUILHERME PESTANA BOTELHO DA COSTA , Chair of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAGREGA LIMITEDEvent Date2017-06-16
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/BAT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGREGA 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 AGREGA 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.