Advanced company searchLink opens in new window

CARGILL BIOINDUSTRIAL UK HOLDING LIMITED

Company number 13647770

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)
16 May 2024 AA Full accounts made up to 31 May 2023
26 Mar 2024 AP01 Appointment of Mr Michael Joseph Paul Millington as a director on 20 March 2024
27 Feb 2024 TM01 Termination of appointment of Graeme Andrew Tweddle as a director on 21 February 2024
20 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2023 MA Memorandum and Articles of Association
20 Nov 2023 CONNOT Change of name notice
01 Nov 2023 CERTNM Company name changed equus uk holding LTD\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
28 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
13 Dec 2022 AA01 Current accounting period extended from 28 February 2023 to 31 May 2023
12 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2022
  • GBP 25
31 Oct 2022 AA01 Previous accounting period shortened from 31 December 2022 to 28 February 2022
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 25
05 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
27 Sep 2022 AP03 Appointment of Dena Michelle Lo'bue as a secretary on 22 September 2022
13 Jul 2022 AP01 Appointment of Claire Margaret Shepherd as a director on 30 June 2022
13 Jul 2022 AD01 Registered office address changed from Cowick Hall Snaith Goole East Yorkshire DN14 9AA United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Thomas Michael Brophy as a director on 30 June 2022
26 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 1.62
  • ANNOTATION Clarification a second filed SH01 was registered on 10.11.2022.
12 Oct 2021 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
28 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-28
  • GBP 1