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) |
---|---|---|---|
14 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
14 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
14 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
03 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
17 May 2016 | TM01 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 | |
01 Dec 2015 | AP01 |
Appointment of Mr Simon Robert Bane as a director on 16 November 2015
|
|
30 Nov 2015 | AP01 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Simon Robert Bane as a director on 1 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Glyn William Fullelove as a director on 1 November 2015 | |
26 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Jun 2015 | CH03 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Mortimer Street 37-41 Mortimer Street London Wt 3Jh to 5 Howick Place London SW1P 1WG on 1 June 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
14 May 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | TM02 | Termination of appointment of Emily Martin as a secretary | |
02 Jan 2014 | TM01 | Termination of appointment of Peter Rigby as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Adam Walker as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Christopher Horseman as a director | |
21 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
17 May 2013 | AA | Full accounts made up to 31 December 2012 |