Advanced company searchLink opens in new window

MONSANTO UK LIMITED

Company number 04042051

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)
12 Mar 2019 PSC02 Notification of Bayer Cropscience Limited as a person with significant control on 9 November 2018
12 Mar 2019 PSC07 Cessation of Bayer New Uk M3939 Llc as a person with significant control on 9 November 2018
03 Jan 2019 AD01 Registered office address changed from Office 130-131 1010 Cambourne Business Centre Cambridge Cambridgeshire CB23 6DP United Kingdom to 230 Cambridge Science Park Milton Road Cambridge CB4 0WB on 3 January 2019
13 Nov 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
09 Aug 2018 AA Group of companies' accounts made up to 31 August 2017
01 Aug 2018 AD01 Registered office address changed from Bldg 2030 - 1st Floor Cambourne Business Park Cambourne Cambridge CB23 6DW to Office 130-131 1010 Cambourne Business Centre Cambridge Cambridgeshire CB23 6DP on 1 August 2018
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
26 Jul 2018 PSC02 Notification of Bayer New Uk M3939 Llc as a person with significant control on 24 July 2018
26 Jul 2018 PSC07 Cessation of Monsanto Company as a person with significant control on 24 July 2018
17 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 13,814,100
09 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 RESOLUTIONS Resolutions
  • RES14 ‐ 13814000 be capitalised 30/04/2018
09 May 2018 CC04 Statement of company's objects
02 May 2018 SH20 Statement by Directors
02 May 2018 SH19 Statement of capital on 2 May 2018
  • GBP 1
02 May 2018 CAP-SS Solvency Statement dated 30/04/18
02 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 30/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2017 AA Group of companies' accounts made up to 31 August 2016
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Oct 2016 AA Group of companies' accounts made up to 31 August 2015
22 Sep 2016 TM02 Termination of appointment of Teri Howes as a secretary on 1 August 2016
20 Sep 2016 AP03 Appointment of Natalia Voruz as a secretary on 22 August 2016
08 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
07 Mar 2016 TM01 Termination of appointment of Marc Hugo Pierre Rottiers as a director on 15 February 2016
08 Sep 2015 CH01 Director's details changed for Marc Hugo Pierre Rottiers on 1 September 2015