Advanced company searchLink opens in new window

IHS MARKIT AGRIBUSINESS UK LIMITED

Company number 00746465

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)
17 Jul 2019 TM01 Termination of appointment of Simon Robert Bane as a director on 30 June 2019
17 Jul 2019 AD01 Registered office address changed from 5 Howick Place London SW1P 1WG to Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 17 July 2019
17 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
17 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-30
11 Jul 2019 CONNOT Change of name notice
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 70,001,500.00
18 Feb 2019 CH01 Director's details changed for Mr Simon Robert Bane on 18 February 2019
04 Jan 2019 AP03 Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018
04 Jan 2019 TM02 Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018
17 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Oct 2018 TM01 Termination of appointment of Glyn William Fullelove as a director on 28 September 2018
10 Oct 2018 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Jun 2018 CH01 Director's details changed for Mr Simon Robert Bane on 10 September 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
25 Jul 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
25 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
25 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
25 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
14 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015