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 25 years ago.
Status
Active
Active since incorporation
Company No
03909548
Private limited company
Age
25 years
Incorporated 14 January 2000
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 14 January 2025 (8 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 7 months 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 (9 months remaining)
Contact
Address
Chadwick Court
15 Hatfields
London
SE1 8DJ
England
Address changed on 15 May 2025 (4 months ago)
Previous address was
Telephone
02070898000
Email
Available in Endole App
Website
People
Officers
5
Shareholders
99
Controllers (PSC)
1
Director • Chief Restructuring Officer • Danish • Lives in England • Born in Jul 1974
Director • British • Lives in England • Born in Dec 1969
Director • Non-Executive Chairman • British • Lives in Netherlands • Born in Jan 1959
Director • Chief Finance Officer • Australian • Lives in UK • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agman Holdings Limited
Jade Louise Moore, Phillip Anthony Murnane, and 1 more are mutual people.
Active
Agman Cocoa Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
Active
E D & F Man Services Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
Active
E D & F Man Chile Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
Active
E D & F Man Sugar Overseas Holdings Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
Active
E D & F Man Treasury Management Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
Active
Agman Investments Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
Active
E D & F Man Intermediary Limited
Jade Louise Moore and Phillip Anthony Murnane are mutual people.
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
Caroline Denise Pattison Resigned
1 Month Ago on 12 Aug 2025
Registers Moved To Registered Address
4 Months Ago on 15 May 2025
Notification of PSC Statement
4 Months Ago on 28 Apr 2025
Südzucker Ag (PSC) Resigned
4 Months Ago on 23 Apr 2025
Group Accounts Submitted
7 Months Ago on 14 Feb 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Registered Address Changed
10 Months Ago on 6 Nov 2024
Christopher John Mahoney Resigned
10 Months Ago on 30 Oct 2024
Jade Louise Moore Resigned
1 Year 1 Month Ago on 1 Aug 2024
Group Accounts Submitted
1 Year 3 Months Ago on 19 May 2024
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
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
Group of companies' accounts made up to 30 September 2024
Submitted on 14 Feb 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 31 Jan 2025
Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 6 November 2024
Submitted on 6 Nov 2024
Termination of appointment of Christopher John Mahoney as a director on 30 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Jade Louise Moore as a director on 1 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year