IHS MARKIT AGRIBUSINESS UK LIMITED
Company number 00746465
- Company Overview for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- Filing history for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- People for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- Charges for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- Insolvency for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
- More for IHS MARKIT AGRIBUSINESS UK LIMITED (00746465)
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) |
---|---|---|---|
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
11 Apr 2022 | MA | Memorandum and Articles of Association | |
31 Mar 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | AD01 | Registered office address changed from Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 17 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Kevin Wise as a director on 15 March 2022 | |
17 Mar 2022 | AP03 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 | |
02 Dec 2021 | AA | Full accounts made up to 30 November 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
26 Apr 2021 | AA | Full accounts made up to 30 November 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
05 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
05 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
30 Jul 2019 | PSC07 | Cessation of Informa Group Plc as a person with significant control on 30 June 2019 | |
30 Jul 2019 | PSC02 | Notification of Ihs Global Limited as a person with significant control on 30 June 2019 | |
18 Jul 2019 | AP01 | Appointment of Christopher Guy Mcloughlin as a director on 30 June 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Gareth Richard Wright as a director on 30 June 2019 | |
17 Jul 2019 | AP03 | Appointment of Mrs Jennifer Bruce as a secretary on 30 June 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Nicholas Michael Perkins as a director on 30 June 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Rupert John Joseph Hopley as a director on 30 June 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 30 June 2019 | |
17 Jul 2019 | AP01 | Appointment of Mrs Kathryn Ann Owen as a director on 30 June 2019 | |
17 Jul 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 November 2019 |