CARGILL BIOINDUSTRIAL UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

CARGILL BIOINDUSTRIAL UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13647770

Incorporation date

28/09/2021

Size

Full

Contacts

Registered address

Registered address

7th Floor 33 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2022)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon24/09/2025
Change of details for Cargill Bioindustrial Uk Limited as a person with significant control on 2025-02-28
dot icon30/06/2025
Full accounts made up to 2024-05-31
dot icon28/02/2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England to 7th Floor 33 King William Street London EC4R 9AT on 2025-02-28
dot icon06/02/2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 2025-02-06
dot icon08/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon07/10/2024
Change of details for Equus Uk Topco Ltd as a person with significant control on 2023-11-01
dot icon11/09/2024
Appointment of Mr Ian Stuart Hobday as a director on 2024-09-06
dot icon10/09/2024
Termination of appointment of Michael Joseph Paul Millington as a director on 2024-09-06
dot icon16/05/2024
Full accounts made up to 2023-05-31
dot icon26/03/2024
Appointment of Mr Michael Joseph Paul Millington as a director on 2024-03-20
dot icon27/02/2024
Termination of appointment of Graeme Andrew Tweddle as a director on 2024-02-21
dot icon20/01/2024
Resolutions
dot icon28/11/2023
Memorandum and Articles of Association
dot icon20/11/2023
Change of name notice
dot icon01/11/2023
Certificate of change of name
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon13/12/2022
Current accounting period extended from 2023-02-28 to 2023-05-31
dot icon12/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon10/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-17
dot icon31/10/2022
Previous accounting period shortened from 2022-12-31 to 2022-02-28
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon26/06/2022
Statement of capital following an allotment of shares on 2022-06-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lo'bue, Dena Michelle
Secretary
22/09/2022 - 06/02/2025
-
Millington, Michael Joseph Paul
Director
20/03/2024 - 06/09/2024
2
Brophy, Thomas Michael
Director
28/09/2021 - 30/06/2022
36
Tweddle, Graeme Andrew
Director
28/09/2021 - 21/02/2024
1
Hobday, Ian Stuart
Director
06/09/2024 - Present
1

Persons with Significant Control

1
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 CARGILL BIOINDUSTRIAL UK HOLDING LIMITED

CARGILL BIOINDUSTRIAL UK HOLDING LIMITED is an(a) Active company incorporated on 28/09/2021 with the registered office located at 7th Floor 33 King William Street, London EC4R 9AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARGILL BIOINDUSTRIAL UK HOLDING LIMITED?

toggle

CARGILL BIOINDUSTRIAL UK HOLDING LIMITED is currently Active. It was registered on 28/09/2021 .

Where is CARGILL BIOINDUSTRIAL UK HOLDING LIMITED located?

toggle

CARGILL BIOINDUSTRIAL UK HOLDING LIMITED is registered at 7th Floor 33 King William Street, London EC4R 9AT.

What does CARGILL BIOINDUSTRIAL UK HOLDING LIMITED do?

toggle

CARGILL BIOINDUSTRIAL UK HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARGILL BIOINDUSTRIAL UK HOLDING LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.