Advanced company searchLink opens in new window

AGRIUM CAPITAL UGANDA LTD

Company number 10893266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 AA Total exemption full accounts made up to 31 August 2023
26 Apr 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
28 Feb 2024 AD01 Registered office address changed from 8 Queen Street London W1J 5PD England to 1 Half Moon Street London W1J 7AY on 28 February 2024
27 Oct 2023 AD01 Registered office address changed from Suite 314, No 8 Shepherd Market London W1J 7JY United Kingdom to 8 Queen Street London W1J 5PD on 27 October 2023
27 Oct 2023 CERTNM Company name changed ug nutrition LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
26 Oct 2023 TM01 Termination of appointment of Albrecht Frischenschlager as a director on 1 September 2023
26 Oct 2023 AP01 Appointment of Mr Neil Norman Arthur Carter as a director on 1 September 2023
26 Oct 2023 PSC07 Cessation of Albrecht Frischenschlager as a person with significant control on 1 September 2023
26 Oct 2023 PSC07 Cessation of Stefan Daniel Wenaweser as a person with significant control on 1 September 2023
26 Oct 2023 PSC07 Cessation of Armin Otto Dobler as a person with significant control on 1 September 2023
26 Oct 2023 PSC02 Notification of Agrium Capital Limited as a person with significant control on 1 September 2023
26 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
10 Jun 2021 CH01 Director's details changed for Dr. Albrecht Frischenschlager on 1 January 2021
24 May 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 August 2019
13 Feb 2020 PSC01 Notification of Albrecht Frischenschlager as a person with significant control on 1 August 2017
03 Feb 2020 PSC07 Cessation of Spa Life Foundation as a person with significant control on 29 August 2017
03 Feb 2020 PSC01 Notification of Stefan Daniel Wenaweser as a person with significant control on 29 August 2017
03 Feb 2020 PSC01 Notification of Armin Otto Dobler as a person with significant control on 29 August 2017
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates