ARYSTA LIFESCIENCE U.K. JPY LIMITED

Register to unlock more data on OkredoRegister

ARYSTA LIFESCIENCE U.K. JPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08536901

Incorporation date

20/05/2013

Size

Small

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2013)
dot icon19/08/2025
Accounts for a small company made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon08/11/2023
Accounts for a small company made up to 2023-03-31
dot icon11/08/2023
Director's details changed for Mr Mandar Jayant Kadam on 2022-10-28
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon23/03/2023
Auditor's resignation
dot icon28/11/2022
Accounts for a small company made up to 2022-03-31
dot icon20/07/2022
Notification of Upl Europe Ltd as a person with significant control on 2020-06-17
dot icon20/07/2022
Cessation of Arysta Lifescience U.K. Holdings Limited as a person with significant control on 2020-06-17
dot icon16/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon17/05/2022
Change of details for Arysta Lifescience U.K. Holdings Limited as a person with significant control on 2021-06-14
dot icon09/09/2021
Accounts for a small company made up to 2021-03-31
dot icon06/07/2021
Second filing of Confirmation Statement dated 2017-05-20
dot icon01/07/2021
Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon16/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon01/06/2021
Director's details changed for Mandar Jayant Kadam on 2019-06-28
dot icon22/09/2020
Accounts for a small company made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Previous accounting period shortened from 2020-03-31 to 2019-03-31
dot icon23/07/2019
Termination of appointment of Mark Gordon Gibbens as a director on 2019-06-28
dot icon23/07/2019
Appointment of Mandar Jayant Kadam as a director on 2019-06-28
dot icon04/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon04/06/2019
Satisfaction of charge 085369010005 in full
dot icon29/04/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon22/10/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon27/12/2017
Full accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2017
20/05/17 Statement of Capital jpy 316.18
dot icon21/11/2016
Appointment of Mr Mark Gordon Gibbens as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of David Jacoboski as a director on 2016-11-21
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon08/04/2016
Satisfaction of charge 085369010004 in full
dot icon08/04/2016
Satisfaction of charge 085369010001 in full
dot icon08/04/2016
Satisfaction of charge 085369010002 in full
dot icon08/04/2016
Satisfaction of charge 085369010003 in full
dot icon10/03/2016
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2016-03-10
dot icon10/03/2016
Full accounts made up to 2014-12-31
dot icon15/02/2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2016-02-12
dot icon02/02/2016
Appointment of David Jacoboski as a director on 2016-01-28
dot icon02/02/2016
Termination of appointment of Bryan Koeppl as a director on 2016-01-28
dot icon27/11/2015
Auditor's resignation
dot icon28/08/2015
Termination of appointment of Wayne Maylor Hewett as a director on 2015-08-28
dot icon28/08/2015
Termination of appointment of Frank Joseph Monteiro as a director on 2015-08-24
dot icon04/08/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon18/07/2015
Registration of charge 085369010005, created on 2015-07-13
dot icon17/04/2015
Appointment of Bryan Koeppl as a director on 2015-04-07
dot icon16/04/2015
Termination of appointment of Thomas Eric Blaser as a director on 2015-04-07
dot icon04/03/2015
Appointment of Frank Monteiro as a director on 2015-02-13
dot icon03/03/2015
Termination of appointment of Christopher Gareth Joseph Richards as a director on 2015-02-13
dot icon16/12/2014
Accounts made up to 2013-12-31
dot icon16/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon16/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon26/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon26/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon15/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Paul Armstrong as a director
dot icon27/11/2013
Redenomination of shares. Statement of capital 2013-10-25
dot icon27/11/2013
Resolutions
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon16/07/2013
Appointment of Mr Christopher Gareth Joseph Richards as a director
dot icon15/07/2013
Appointment of Mr Paul Richard Armstrong as a director
dot icon11/07/2013
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon01/07/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon25/06/2013
Director's details changed for Mr Thomas Eric Blaser on 2013-05-28
dot icon25/06/2013
Director's details changed for Mr Wayne Maylor Hewett on 2013-05-28
dot icon06/06/2013
Registration of charge 085369010001
dot icon06/06/2013
Registration of charge 085369010002
dot icon06/06/2013
Registration of charge 085369010003
dot icon06/06/2013
Registration of charge 085369010004
dot icon20/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Paul Richard
Director
24/05/2013 - 31/12/2013
98
Richards, Christopher Gareth Joseph
Director
24/05/2013 - 13/02/2015
34
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
20/05/2013 - 12/02/2016
752
Monteiro, Frank Joseph
Director
13/02/2015 - 24/08/2015
34
Gibbens, Mark Gordon
Director
21/11/2016 - 28/06/2019
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARYSTA LIFESCIENCE U.K. JPY LIMITED

ARYSTA LIFESCIENCE U.K. JPY LIMITED is an(a) Active company incorporated on 20/05/2013 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARYSTA LIFESCIENCE U.K. JPY LIMITED?

toggle

ARYSTA LIFESCIENCE U.K. JPY LIMITED is currently Active. It was registered on 20/05/2013 .

Where is ARYSTA LIFESCIENCE U.K. JPY LIMITED located?

toggle

ARYSTA LIFESCIENCE U.K. JPY LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does ARYSTA LIFESCIENCE U.K. JPY LIMITED do?

toggle

ARYSTA LIFESCIENCE U.K. JPY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARYSTA LIFESCIENCE U.K. JPY LIMITED?

toggle

The latest filing was on 19/08/2025: Accounts for a small company made up to 2025-03-31.