Interagro (Uk) Limited

  • Active
  • Incorporated on 1 Sep 1993

Reg Address: 5 Pioneer Court, Histon, Cambridge CB24 9PT, England

Previous Names:
Inter Agro (Uk) Limited - 1 Sep 1993

Company Classifications:
20590 - Manufacture of other chemical products n.e.c.


  • Summary The company with name "Interagro (Uk) Limited" is a ltd and located in 5 Pioneer Court, Histon, Cambridge CB24 9PT. Interagro (Uk) Limited is currently in active status and it was incorporated on 1 Sep 1993 (31 years 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Interagro (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anna Lindsay Stoodley Mortenson Director 3 Apr 2023 British Active
2 Johan Desnouck Director 3 Apr 2023 Belgian Active
3 Manfred Hilweg Director 3 Apr 2023 Austrian Active
4 Robert Benet Skillicorn Director 22 Jan 2021 Irish Resigned
3 Apr 2023
5 William Thomas Ramsay Director 5 Nov 2015 British Active
6 Emma Jane Ralph Director 5 Nov 2015 British Active
7 William Thomas Ramsay Director 5 Nov 2015 British Active
8 Alan East Director 5 Nov 2015 British Resigned
28 Jul 2016
9 Emma Jane Ralph Director 5 Nov 2015 British Active
10 Brendan John Roche Director 1 Jan 2009 British Resigned
16 Nov 2011
11 Iain Thomas Mcgourty Director 1 Oct 2008 United Kingdom Active
12 Iain Thomas Mcgourty Director 1 Oct 2008 United Kingdom Resigned
3 Apr 2023
13 Jacqueline Margaret Underhill Secretary 5 Oct 2001 British Resigned
3 Apr 2023
14 Jacqueline Margaret Underhill Secretary 5 Oct 2001 British Active
15 Richard Harker Newman Director 8 Feb 1994 - Resigned
5 Oct 2001
16 KEY LEGAL SERVICES (NOMINEES) LIMITED Nominee Director 1 Sep 1993 - Resigned
1 Sep 1993
17 KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1 Sep 1993 - Resigned
1 Sep 1993
18 Michael Francis Roche Director 1 Sep 1993 British Resigned
3 Apr 2023
19 Richard Harker Newman Secretary 1 Sep 1993 - Resigned
5 Oct 2001
20 Michael Francis Roche Director 1 Sep 1993 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Michael Francis Roche
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
27 Jul 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Interagro (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 20 Jun 2024 Download PDF
2 Confirmation Statement - Updates 1 Sep 2023 Download PDF
3 Accounts - Change Account Reference Date Company Current Extended 1 Aug 2023 Download PDF
4 Accounts - Change Account Reference Date Company Previous Shortened 17 May 2023 Download PDF
5 Address - Change Registered Office Company With Date Old New 17 May 2023 Download PDF
6 Resolution 22 Apr 2023 Download PDF
7 Incorporation - Memorandum Articles 22 Apr 2023 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 21 Apr 2023 Download PDF
9 Confirmation Statement - Updates 24 Aug 2022 Download PDF
10 Officers - Change Person Director Company With Change Date 11 Aug 2022 Download PDF
11 Accounts - Total Exemption Full 5 Jul 2022 Download PDF
12 Confirmation Statement - Updates 2 Aug 2021 Download PDF
13 Accounts - Total Exemption Full 5 Jul 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 13 Apr 2021 Download PDF
15 Incorporation - Memorandum Articles 4 Mar 2021 Download PDF
36 Pages
16 Resolution 4 Mar 2021 Download PDF
1 Pages
17 Officers - Change Person Director Company With Change Date 25 Nov 2020 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 6 Aug 2020 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 6 Aug 2020 Download PDF
2 Pages
20 Confirmation Statement - Updates 6 Aug 2020 Download PDF
5 Pages
21 Officers - Change Person Director Company With Change Date 3 Aug 2020 Download PDF
2 Pages
22 Accounts - Total Exemption Full 10 Jun 2020 Download PDF
10 Pages
23 Confirmation Statement - Updates 30 Jul 2019 Download PDF
5 Pages
24 Persons With Significant Control - Change To A Person With Significant Control 26 Jul 2019 Download PDF
2 Pages
25 Accounts - Total Exemption Full 11 Jun 2019 Download PDF
11 Pages
26 Mortgage - Satisfy Charge Full 22 Jan 2019 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jan 2019 Download PDF
41 Pages
28 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 4 Jan 2019 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 3 Jan 2019 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 3 Jan 2019 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 3 Jan 2019 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 3 Jan 2019 Download PDF
2 Pages
33 Officers - Change Person Secretary Company With Change Date 3 Jan 2019 Download PDF
1 Pages
34 Confirmation Statement - Updates 30 Jul 2018 Download PDF
5 Pages
35 Accounts - Total Exemption Full 6 Jun 2018 Download PDF
11 Pages
36 Capital - Cancellation Shares 17 Apr 2018 Download PDF
4 Pages
37 Confirmation Statement - Updates 2 Aug 2017 Download PDF
5 Pages
38 Accounts - Total Exemption Small 25 Jun 2017 Download PDF
6 Pages
39 Capital - Return Purchase Own Shares Treasury Date 18 Aug 2016 Download PDF
3 Pages
40 Confirmation Statement - Updates 10 Aug 2016 Download PDF
6 Pages
41 Officers - Termination Director Company With Name Termination Date 29 Jul 2016 Download PDF
1 Pages
42 Accounts - Total Exemption Small 6 May 2016 Download PDF
6 Pages
43 Officers - Change Person Director Company 9 Dec 2015 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 9 Dec 2015 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 8 Dec 2015 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 8 Dec 2015 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2015 Download PDF
6 Pages
48 Officers - Change Person Secretary Company With Change Date 30 Jul 2015 Download PDF
1 Pages
49 Accounts - Total Exemption Small 25 Jun 2015 Download PDF
7 Pages
50 Address - Change Registered Office Company With Date Old New 26 Sep 2014 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2014 Download PDF
6 Pages
52 Capital - Return Purchase Own Shares Treasury Date 31 Jul 2014 Download PDF
3 Pages
53 Accounts - Total Exemption Small 12 Jun 2014 Download PDF
7 Pages
54 Resolution 11 Apr 2014 Download PDF
1 Pages
55 Incorporation - Memorandum Articles 11 Apr 2014 Download PDF
16 Pages
56 Address - Change Registered Office Company With Date Old 20 Aug 2013 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2013 Download PDF
5 Pages
58 Resolution 28 Jun 2013 Download PDF
17 Pages
59 Accounts - Change Account Reference Date Company Current Extended 22 May 2013 Download PDF
1 Pages
60 Mortgage - Satisfy Charge Full 11 Apr 2013 Download PDF
3 Pages
61 Accounts - Total Exemption Small 22 Mar 2013 Download PDF
7 Pages
62 Capital - Allotment Shares 30 Jan 2013 Download PDF
4 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2012 Download PDF
5 Pages
64 Officers - Termination Director Company With Name 17 Nov 2011 Download PDF
1 Pages
65 Accounts - Total Exemption Small 10 Nov 2011 Download PDF
7 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2011 Download PDF
6 Pages
67 Accounts - Total Exemption Small 3 Dec 2010 Download PDF
7 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2010 Download PDF
6 Pages
69 Accounts - Total Exemption Small 25 Nov 2009 Download PDF
7 Pages
70 Annual Return - Legacy 18 Aug 2009 Download PDF
4 Pages
71 Officers - Legacy 7 Aug 2009 Download PDF
2 Pages
72 Officers - Legacy 19 Jun 2009 Download PDF
2 Pages
73 Accounts - Total Exemption Small 6 Oct 2008 Download PDF
7 Pages
74 Annual Return - Legacy 24 Sep 2008 Download PDF
4 Pages
75 Annual Return - Legacy 8 Aug 2008 Download PDF
4 Pages
76 Resolution 21 Jul 2008 Download PDF
1 Pages
77 Capital - Legacy 21 Jul 2008 Download PDF
1 Pages
78 Address - Legacy 18 Apr 2008 Download PDF
1 Pages
79 Accounts - Total Exemption Small 8 Mar 2008 Download PDF
9 Pages
80 Mortgage - Legacy 9 Nov 2007 Download PDF
1 Pages
81 Accounts - Total Exemption Small 24 Jan 2007 Download PDF
6 Pages
82 Annual Return - Legacy 21 Aug 2006 Download PDF
3 Pages
83 Accounts - Total Exemption Small 2 Mar 2006 Download PDF
8 Pages
84 Annual Return - Legacy 2 Sep 2005 Download PDF
4 Pages
85 Address - Legacy 30 Aug 2005 Download PDF
1 Pages
86 Address - Legacy 30 Aug 2005 Download PDF
1 Pages
87 Mortgage - Legacy 16 Apr 2005 Download PDF
9 Pages
88 Accounts - Total Exemption Small 7 Mar 2005 Download PDF
7 Pages
89 Annual Return - Legacy 27 Aug 2004 Download PDF
6 Pages
90 Accounts - Small 28 Jan 2004 Download PDF
7 Pages
91 Annual Return - Legacy 26 Aug 2003 Download PDF
6 Pages
92 Accounts - Legacy 20 Jan 2003 Download PDF
1 Pages
93 Annual Return - Legacy 2 Sep 2002 Download PDF
5 Pages
94 Officers - Legacy 2 Sep 2002 Download PDF
1 Pages
95 Annual Return - Legacy 2 Sep 2002 Download PDF
96 Annual Return - Legacy 2 Sep 2002 Download PDF
97 Accounts - Small 11 Jul 2002 Download PDF
7 Pages
98 Accounts - Small 11 Jul 2002 Download PDF
7 Pages
99 Officers - Legacy 26 Oct 2001 Download PDF
2 Pages
100 Officers - Legacy 26 Oct 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.