ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Agman Group Limited

Agman Group Limited is an active company incorporated on 14 January 2000 with the registered office located in London, Greater London. Agman Group Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03909548
Private limited company
Age
26 years
Incorporated 14 January 2000
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 14 January 2026 (24 days ago)
Next confirmation dated 14 January 2027
Due by 28 January 2027 (11 months remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
3rd Floor, 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 20 Jan 2026 (18 days ago)
Previous address was Level 8, 123 Buckingham Palace Road London SW1W 9SH England
Telephone
02070898000
Email
Available in Endole App
Website
People
Officers
2
Shareholders
99
Controllers (PSC)
1
Director • Australian • Lives in UK • Born in Mar 1979
Director • British • Lives in England • Born in Dec 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agman Holdings Limited
Richard Llewelyn Milnes-James and Phillip Anthony Murnane are mutual people.
Active
Milnes-James (Investments) Limited
Richard Llewelyn Milnes-James is a mutual person.
Active
E D & F Man Services Limited
Phillip Anthony Murnane is a mutual person.
Active
E D & F Man Chile Limited
Phillip Anthony Murnane is a mutual person.
Active
E D & F Man Coffee Limited
Phillip Anthony Murnane is a mutual person.
Active
E D & F Man Sugar Overseas Holdings Limited
Phillip Anthony Murnane is a mutual person.
Active
E D & F Man Treasury Management Limited
Phillip Anthony Murnane is a mutual person.
Active
E D & F Man Intermediary Limited
Phillip Anthony Murnane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£83.09M
Decreased by £160.84M (-66%)
Turnover
£6.41B
Decreased by £90.03M (-1%)
Employees
4.87K
Decreased by 304 (-6%)
Total Assets
£2.4B
Decreased by £94.1M (-4%)
Total Liabilities
-£2.39B
Decreased by £102.71M (-4%)
Net Assets
£9.18M
Increased by £8.61M (+1503%)
Debt Ratio (%)
100%
Decreased by 0.36% (-0%)
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Jan 2026
Inspection Address Changed
18 Days Ago on 20 Jan 2026
Inspection Address Changed
18 Days Ago on 20 Jan 2026
Registers Moved To Inspection Address
19 Days Ago on 19 Jan 2026
Registered Address Changed
19 Days Ago on 19 Jan 2026
Caroline Denise Pattison Resigned
5 Months Ago on 12 Aug 2025
Registers Moved To Registered Address
8 Months Ago on 15 May 2025
Notification of PSC Statement
9 Months Ago on 28 Apr 2025
Südzucker Ag (PSC) Resigned
9 Months Ago on 23 Apr 2025
Group Accounts Submitted
11 Months Ago on 14 Feb 2025
Get Credit Report
Discover Agman Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 January 2026 with updates
Submitted on 26 Jan 2026
Register inspection address has been changed from Level 8, 123 Buckingham Palace Road London SW1W 9SH England to Level 8, 123 Buckingham Palace Road London SW1W 9SH
Submitted on 20 Jan 2026
Register inspection address has been changed from Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ United Kingdom to Level 8, 123 Buckingham Palace Road London SW1W 9SH
Submitted on 20 Jan 2026
Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
Submitted on 19 Jan 2026
Registered office address changed from Chadwick Court 15 Hatfields London SE1 8DJ England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 19 January 2026
Submitted on 19 Jan 2026
Termination of appointment of Caroline Denise Pattison as a secretary on 12 August 2025
Submitted on 14 Aug 2025
Certificate of change of name
Submitted on 8 Jul 2025
Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ
Submitted on 15 May 2025
Cessation of Südzucker Ag as a person with significant control on 23 April 2025
Submitted on 28 Apr 2025
Notification of a person with significant control statement
Submitted on 28 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year