Company NameGlobal Agriculture Management Limited
DirectorCarolyn Sian Lilley
Company StatusActive
Company Number05211243
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameDr Carolyn Sian Lilley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(4 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressDrake Wood Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameMr David George Plumer Lilley
StatusCurrent
Appointed16 July 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Guy Rogi Southouse Cheyney
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressHill House
Swanton Morley
Dereham
Norfolk
NR20 4QB
Secretary NameMr David Richard Gerald Collins
NationalityEnglish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Bath Hill Court
Bournemouth
Dorset
BH1 2HT
Director NameEdward Vivian Close Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 26 April 2013)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence AddressHill House Swanton Morley
Dereham
Norfolk
NR20 4QB
Director NameMr Timothy John De Borde
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(4 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmersham Court 154 Station Road
Amersham
Buckinghamshire
HP6 5DW
Director NameMr Paul Gerard Coughlan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Swanton Morley
Dereham
Norfolk
NR20 4QB
Director NameMr David George Plumer Lilley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrake Wood Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF

Location

Registered AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12k at £1Commodity Research Management LTD
8.16%
Ordinary
111.6k at £1Exagris LTD
75.78%
Ordinary
6.1k at £1Mr Edward Vivian Close-smith
4.13%
Ordinary
3.5k at £1Vicphil Invest
2.40%
Ordinary
3.2k at £1Node Commodities Sas
2.20%
Ordinary
2k at £1Francois Deborne
1.35%
Ordinary
1.9k at £1Patrick Cramer
1.29%
Ordinary
1.5k at £1Osmond Business Sa
1.01%
Ordinary
1.2k at £1Eric Vladimirovich Zuy
0.82%
Ordinary
1.1k at £1Montana Developments LTD
0.76%
Ordinary
993 at £1Michael Farmer
0.67%
Ordinary
472 at £1Galloix Holdings Sa
0.32%
Ordinary
401 at £1Yves Goldfarb
0.27%
Ordinary
371 at £1Patrick Zen Ruffinen
0.25%
Ordinary
327 at £1Guy Martinolle
0.22%
Ordinary
183 at £1Charles P.l Evans-lombe
0.12%
Ordinary
183 at £1Jay Huck
0.12%
Ordinary
60 at £1Mr John Chambers
0.04%
Ordinary
31 at £1Mark Sharpley
0.02%
Ordinary
27 at £1Nicholas Fellowes
0.02%
Ordinary
14 at £1Bruce Gordon Scott Coles
0.01%
Ordinary
9 at £1Keith Vinton
0.01%
Ordinary
14 at £1Mr Peter David Stork
0.01%
Ordinary
9 at £1Noreen Maria Coles
0.01%
Ordinary
1 at £1Mr Guy Rogi Southouse Cheyney
0.00%
Ordinary

Financials

Year2014
Net Worth-£58,178
Cash£143
Current Liabilities£886,904

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 October

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

27 October 2009Delivered on: 29 October 2009
Persons entitled: Guy Rogi Southouse Cheyney

Classification: Debenture
Secured details: £220997 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the borrower's assets see image for full details.
Outstanding
27 October 2009Delivered on: 29 October 2009
Persons entitled: Edward Vivian Close Smith

Classification: Debenture
Secured details: £217416 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the borrower's assets see image for full details.
Outstanding
30 June 2009Delivered on: 7 July 2009
Persons entitled: Exagris Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fittings, plant & machinery see image for full details.
Outstanding
14 April 2009Delivered on: 5 May 2009
Persons entitled: Exagris Limited

Classification: Letter
Secured details: $4,320,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets of the company to include the shares of its wholly owned subsidiary artic foods krimgerevskaya ooo.
Outstanding

Filing History

19 September 2017Confirmation statement made on 20 August 2017 with updates (7 pages)
31 August 2017Change of details for Exagris Limited as a person with significant control on 31 August 2017 (2 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
6 April 2017Termination of appointment of Paul Coughlan as a director on 30 March 2017 (1 page)
23 September 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
16 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 November 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 147,235
(8 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 147,235
(8 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Full accounts made up to 30 November 2012 (13 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 147,235
(8 pages)
5 September 2013Termination of appointment of Edward Close Smith as a director (1 page)
5 September 2013Termination of appointment of Guy Cheyney as a director (1 page)
5 September 2013Director's details changed for Timothy De Borde on 20 August 2013 (2 pages)
30 August 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (10 pages)
2 October 2012Accounts for a small company made up to 30 November 2011 (7 pages)
21 September 2012Auditor's resignation (2 pages)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (2 pages)
16 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (10 pages)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 June 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 147,235
(5 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Dr Carolyn Sian Lilley on 20 August 2010 (2 pages)
8 September 2010Director's details changed for Mr David George Plumer Lilley on 20 August 2010 (2 pages)
3 December 2009Director's details changed for David George Plumer Lilley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Coughlan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Timothy De Borde on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Carolyn Sian Lilley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Coughlan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Timothy De Borde on 3 December 2009 (2 pages)
3 December 2009Director's details changed for David George Plumer Lilley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Carolyn Sian Lilley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Edward Vivian Close Smith on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Edward Vivian Close Smith on 3 December 2009 (2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
17 September 2009Ad 04/11/08\gbp si 31@1=31\gbp ic 12114/12145\ (2 pages)
17 September 2009Ad 05/11/08\gbp si 30@1=30\gbp ic 12145/12175\ (2 pages)
14 July 2009Director appointed david george plumer lilley (3 pages)
13 July 2009Director appointed dr carolyn sian lilley (2 pages)
10 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
8 July 2009Ad 30/06/09\gbp si 2030@1=2030\gbp ic 10084/12114\ (2 pages)
8 July 2009Director appointed paul coughlan (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 May 2009Ad 06/04/09\gbp si 31@1=31\gbp ic 10053/10084\ (2 pages)
27 May 2009Ad 06/04/09\gbp si 14@1=14\gbp ic 9989/10003\ (2 pages)
27 May 2009Ad 06/04/09\gbp si 9@1=9\gbp ic 9980/9989\ (2 pages)
27 May 2009Ad 06/04/09\gbp si 14@1=14\gbp ic 10012/10026\ (2 pages)
27 May 2009Ad 06/04/09\gbp si 9@1=9\gbp ic 10003/10012\ (2 pages)
27 May 2009Ad 06/04/09\gbp si 27@1=27\gbp ic 10026/10053\ (2 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Director appointed timothy de borde (2 pages)
8 April 2009Return made up to 20/08/08; full list of members (9 pages)
7 April 2009Registered office changed on 07/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
7 April 2009Director's change of particulars / edward close smith / 19/08/2008 (1 page)
20 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 November 2008Appointment terminated secretary david collins (1 page)
7 November 2008Registered office changed on 07/11/2008 from suite 3 homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page)
18 September 2008Ad 20/09/07-07/05/08\gbp si 1902@1=1902\gbp ic 7987/9889\ (4 pages)
18 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 May 2008Accounting reference date extended from 31/08/2007 to 30/11/2007 (1 page)
13 December 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 November 2007Return made up to 20/08/07; full list of members (4 pages)
12 November 2007Ad 25/05/07--------- £ si 7986@1=7986 £ ic 1/7987 (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
18 September 2006Return made up to 20/08/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
8 November 2005Location of debenture register (1 page)
8 November 2005Return made up to 20/08/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: suite 331 homelife house 26-32 oxford road bournemouth dorset BH8 8EZ (1 page)
8 November 2005Location of register of members (1 page)
12 November 2004Director's particulars changed (1 page)
20 August 2004Incorporation (12 pages)