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.
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.
# | Name | Status |
---|---|---|
1 | Phoenix House Mutual People: Iain Thomas Mcgourty | Active |
2 | Royal Trinity Hospice Mutual People: Iain Thomas Mcgourty | Active |
3 | Trinity Hospice Shops Limited Mutual People: Iain Thomas Mcgourty | Active |
4 | Savers First Limited Mutual People: Iain Thomas Mcgourty | dissolved |
5 | Love It - Eat It Limited Mutual People: Emma Jane Ralph | Active |
6 | European Adjuvant Association Mutual People: Michael Francis Roche | Active |
7 | Spraymate (Uk) Limited Mutual People: Michael Francis Roche | Active |