MARUBENI AGROCHEMICAL LIMITED

Rutherford House Nottingham Science And Technology Park Rutherford House Nottingham Science And Technology Park, Nottingham, NG7 2PZ, United Kingdom
StatusACTIVE
Company No.07457698
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

MARUBENI AGROCHEMICAL LIMITED is an active private limited company with number 07457698. It was incorporated 13 years, 6 months, 2 days ago, on 02 December 2010. The company address is Rutherford House Nottingham Science And Technology Park Rutherford House Nottingham Science And Technology Park, Nottingham, NG7 2PZ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Takeshi Asai

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mr Tomomi Otsuka

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-24

Psc name: Marubeni Corporation

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Yuha Kodaira

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-19

Officer name: Mr Takeshi Asai

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-01

Officer name: Michael Hammill

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takeshi Asai

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Legacy

Date: 05 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/03/18

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH19

Capital : 28,800,001.00 GBP

Date: 2018-04-03

Documents

View document PDF

Legacy

Date: 03 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/03/18

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Yuha Kodaira

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoichiro Deguchi

Termination date: 2017-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kentaro Yamasaki

Termination date: 2017-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Hammill

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Old address: Cambridge House Nottingham Road Stapleford Nottingham NG9 8AB

New address: Rutherford House Nottingham Science and Technology Park University Boulevard Nottingham NG7 2PZ

Change date: 2016-11-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-04

Officer name: Mr Yoichiro Deguchi

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoichiro Deguchi

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Junichi Imaizumi

Documents

View document PDF

Legacy

Date: 04 May 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 09/09/2016 as it was factually inaccurate

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Junichi Imaizumi

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naotaka Kono

Documents

View document PDF

Change sail address company with old address

Date: 24 Jul 2013

Category: Address

Type: AD02

Old address: Legal Department Marubeni Europe Plc River Plate House 7-11 Finsbury Circus London EC2M 7AF

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kentaro Yamasaki

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jun Matsuda

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-15

Officer name: Jun Matsuda

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Move registers to sail company

Date: 01 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Change sail address company

Date: 01 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2011

Action Date: 08 Feb 2011

Category: Capital

Type: SH01

Capital : 168,639,001.00 GBP

Date: 2011-02-08

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALEX NEKY LIMITED

244 LANGHEDGE LANE,LONDON,N18 2TJ

Number:11811956
Status:ACTIVE
Category:Private Limited Company

ANGEL SHOP LTD

15 OVERBRIDGE ROAD,SALFORD,M7 1SL

Number:09728595
Status:ACTIVE
Category:Private Limited Company

DEWHURSTS CONTRACTING LTD

14 PENNINE GROVE,PADIHAM,BB12 9AB

Number:05577543
Status:ACTIVE
Category:Private Limited Company

LAZEEZA LASHES LIMITED

2 HARVEY TERRACE,LONDON,E13 9BH

Number:11548802
Status:ACTIVE
Category:Private Limited Company

PANOPLY PROPERTIES LTD

7 THE CLOSE,NORWICH,NR1 4DJ

Number:11256094
Status:ACTIVE
Category:Private Limited Company

SFC COMPOSITES LTD

19 EASTERN ROAD,PORTSMOUTH,PO3 6EN

Number:08968483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source