COÖPERATIEVE RABOBANK U.A.

Register to unlock more data on OkredoRegister

COÖPERATIEVE RABOBANK U.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC011780

Incorporation date

01/10/1985

Size

Group

Classification

-

Contacts

Registered address

Registered address

18 Croeselaan, Utrecht, 3521 CbCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1983)
dot icon16/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/10/2025
Alteration of constitutional documents on 2025-06-26
dot icon16/06/2025
Details changed for a UK establishment - BR002630 Address Change Thames court, one queenhithe, london, EC4V 3RL,2025-05-06
dot icon07/01/2025
Alteration of constitutional documents on 2024-09-01
dot icon02/09/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR002630 Person Authorised to Accept terminated 31/07/2024 william thomas jennings
dot icon02/09/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR002630 Person Authorised to Represent terminated 31/07/2024 william thomas jennings
dot icon02/09/2024
Appointment of Jeremy Richard Perl as a person authorised to accept service for UK establishment BR002630 on 2024-08-01.
dot icon02/09/2024
Appointment of Jeremy Richard Perl as a person authorised to represent UK establishment BR002630 on 2024-08-01.
dot icon15/07/2024
Appointment of Lara Yocarini as a director on 2024-06-05
dot icon24/04/2024
Termination of appointment of Christina Maria Konst as a director on 2024-04-01
dot icon24/04/2024
Termination of appointment of Mariëlle Pauline Johanna Lichtenberg as a director on 2024-04-01
dot icon24/04/2024
Appointment of Cornelius Gerardus Maria Van Kemenade as a director on 2024-04-04
dot icon24/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/12/2023
Termination of appointment of Bart Leurs as a director on 2023-12-01
dot icon19/12/2023
Appointment of Alexander Gerardus Johan Maria Zwart as a director on 2023-12-01
dot icon02/11/2023
Appointment of Elsje Geeske Kamphof as a director on 2023-09-01
dot icon28/09/2023
Termination of appointment of Bernardus Jacobus Marttin as a director on 2023-09-01
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/07/2023
Appointment of Vincent Maagdenberg as a director on 2023-04-01
dot icon13/02/2023
Termination of appointment of Elisabeth Ariane Theodoridis - De Groot as a director on 2023-01-31
dot icon11/01/2023
Appointment of Stefaan Leon George Decraene as a director on 2023-01-01
dot icon17/10/2022
Appointment of Philippe Gabriel Robert Vollot as a director on 2022-10-01
dot icon17/10/2022
Termination of appointment of Wiebe Draijer as a director on 2022-10-01
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/09/2022
Details changed for an overseas company - Change in Accounts Details Ec
dot icon21/09/2022
Details changed for an overseas company - Change in Objects 31/12/99 Null
dot icon21/09/2022
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Netherlands
dot icon21/09/2022
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon11/05/2022
Appointment of Mariëlle Pauline Johanna Lichtenberg as a director on 2017-09-01
dot icon11/05/2022
Appointment of Berendina Janine Van De Gronden-Vos as a director on 2017-09-01
dot icon25/04/2022
Appointment of Elisabeth Ariane Theodoridis - De Groot as a director on 2019-02-01
dot icon21/04/2022
Appointment of Bart Leurs as a director on 2017-09-01
dot icon31/01/2022
Termination of appointment of Pauline Van Leeuwen as secretary on 2019-02-01
dot icon31/01/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR002630 Person Authorised to Represent terminated 31/07/2020 tamira suzanne treffers-herrera
dot icon31/01/2022
Termination of appointment of Petra Constance Van Hoeken as a director on 2019-02-01
dot icon31/01/2022
Termination of appointment of Jan Lambertus Van Nieuwenhuizen as a director on 2020-09-01
dot icon31/01/2022
Appointment of William Thoas Jennings as a person authorised to accept service for UK establishment BR002630 on 2020-07-20.
dot icon31/01/2022
Appointment of William Thomas Jennings as a person authorised to represent UK establishment BR002630 on 2020-07-20.
dot icon06/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon10/06/2021
Group of companies' accounts made up to 2018-12-31
dot icon10/06/2021
Group of companies' accounts made up to 2017-12-31
dot icon12/02/2018
Alteration of constitutional documents on 2018-01-01
dot icon08/11/2017
Appointment of Christina Maria Konst as a director on 2017-09-01
dot icon20/10/2017
Termination of appointment of Hendrikus Nagel as a director on 2017-09-01
dot icon20/10/2017
Termination of appointment of Roelof Jan Dekker as a director on 2017-09-01
dot icon17/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/11/2016
Change of details for Tamira Suzanne Treffers-Herrara of Thames Court One Queenhithe, London, EC4V 3RL, United Kingdom as a person authorised to represent UK establishment BR002630 on 2016-10-18
dot icon26/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/06/2016
Appointment of Tamira Suzanne Treffers-Herrera as a person authorised to accept service for UK establishment BR002630 on 2016-05-17.
dot icon17/06/2016
Appointment of Tamira Suzanne Treffers-Herrera as a person authorised to represent UK establishment BR002630 on 2016-05-17.
dot icon17/06/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR002630 Person Authorised to Accept terminated 17/05/2016 anna maria henrica adriana straathof
dot icon11/05/2016
Appointment of Petra Constance Van Hoeken as a director on 2016-04-01
dot icon18/03/2016
Appointment of Anna Maria Henrica Adriana Straathof as a person authorised to accept service for UK establishment BR002630 on 2016-03-01.
dot icon18/03/2016
Appointment of Anna Maria Henrica Adriana Straathof as a person authorised to represent UK establishment BR002630 on 2016-03-01.
dot icon18/03/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR002630 Person Authorised to Accept terminated 29/02/2016 paul gijsbert beiboer
dot icon04/02/2016
Alteration of constitutional documents on 2016-01-01
dot icon03/02/2016
Appointment of Bas Christ-Jan Brouwers as a director on 2016-01-01
dot icon27/01/2016
Change of registered name of an overseas company on 2016-01-22 from Cooperatieve centrale raiffeisen-boerenleenbank B.A.
dot icon12/01/2016
Termination of appointment of Albertus Bruggink as a director on 2016-01-01
dot icon05/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/03/2015
Details changed for a UK establishment - BR002630 Name Change Rabobank international london branch,2015-02-24
dot icon18/11/2014
Appointment of Wiebe Draijer as a director on 2014-10-01
dot icon18/11/2014
Alteration of constitutional documents on 2014-09-26
dot icon24/10/2014
Termination of appointment of Rinus Marinus Minderhoud as a director on 2014-10-01
dot icon30/08/2014
Change of details for Paul Gijsbert Beiboer of Thames Court 1 Queenhithe, London, Ec4V 3Rl as a person authorised to represent UK establishment BR002630 on 2014-05-01
dot icon25/07/2014
Alteration of constitutional documents on 2014-06-20
dot icon16/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/04/2014
Full accounts made up to 2012-12-31
dot icon09/04/2014
Appointment of a director
dot icon06/12/2013
Appointment of a director
dot icon28/11/2013
Appointment of a director
dot icon28/11/2013
Appointment of a director
dot icon28/11/2013
Termination of appointment of Sipko Schat as a director
dot icon05/11/2013
Termination of appointment of Pieter Moerland as a director
dot icon10/10/2013
Termination of appointment of Johannes Van Der Linden as a director
dot icon08/03/2013
Appointment of Paul Gijsbert Beiboer as a person authorised to represent UK establishment BR002630 on 2013-02-15.
dot icon21/02/2013
Appointment of Paul Gijsbert Beiboer as a person authorised to accept service for UK establishment BR002630 on 2013-02-15.
dot icon21/02/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR002630 Person Authorised to Represent terminated 15/02/2013 peter landes howell
dot icon21/02/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR002630 Person Authorised to Accept terminated 15/02/2013 peter landes howell
dot icon05/02/2013
Termination of appointment of Alinde Silvis as a director
dot icon19/12/2012
Appointment of a director
dot icon19/12/2012
Termination of appointment of Petrus Van Schijndel as a director
dot icon21/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/03/2012
Change of details for Peter Landes Howell as a person authorised to accept service for UK establishment BR002630 on 2012-03-06
dot icon06/03/2012
Change of details for Peter Landes Howell of Thames Court One Queenhithe, London, Ec4V 3Rl as a person authorised to represent UK establishment BR002630 on 2012-03-06
dot icon06/03/2012
Appointment of Peter Landes Howell as a person authorised to accept service for UK establishment BR002630 on 2008-11-01.
dot icon06/03/2012
Appointment of Peter Landes Howell as a person authorised to represent UK establishment BR002630 on 2008-11-01.
dot icon06/03/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR002630 Person Authorised to Represent and Accept terminated 30/09/2008 ruurd weulen kranenberg
dot icon13/02/2012
Director's details changed for Petrus Johannes Adrianus Van Schijndel on 2012-02-07
dot icon13/02/2012
Director's details changed for Bernardus Jacobus Marttin on 2012-02-07
dot icon13/02/2012
Director's details changed for Pieter Willem Moerland on 2012-02-07
dot icon13/02/2012
Director's details changed for Sipko Nanne Schat on 2012-02-07
dot icon13/02/2012
Director's details changed for Alinde Gertrude Silvis on 2012-02-07
dot icon13/02/2012
Director's details changed for Albertus Bruggink on 2012-02-07
dot icon13/02/2012
Appointment of a director
dot icon13/02/2012
Appointment of a director
dot icon13/02/2012
Appointment of a director
dot icon13/02/2012
Appointment of a director
dot icon13/02/2012
Appointment of a director
dot icon13/02/2012
Appointment of a director
dot icon17/08/2011
Termination of appointment of Jacobus Verhaegen as a director
dot icon17/08/2011
Termination of appointment of Hendricus Smits as a director
dot icon17/08/2011
Termination of appointment of Diedrik Baron Van Slingelandt as a director
dot icon17/08/2011
Termination of appointment of Johannes Van Nuenen as a director
dot icon17/08/2011
Termination of appointment of Willem Goorbergh as a director
dot icon17/08/2011
Termination of appointment of Johan Ten Gate as a director
dot icon09/08/2011
Alteration of constitutional documents on 2011-06-23
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon30/06/2010
Miscellaneous
dot icon15/07/2008
Altn constitutional doc 01/07/2008
dot icon25/01/2007
Altn constitutional doc 020107
dot icon03/08/2004
Particulars of mortgage/charge
dot icon23/07/2004
Altn constitutional doc 250604
dot icon30/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon02/09/2002
BR002630 par appointed 01/09/01 weulen kranenberg ruurd 6 stanhope place london W2 2HB
dot icon02/09/2002
BR002630 par terminated 01/09/01 van der schrieck gijj p m
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon06/09/2001
Dir resigned 01/03/95 johannes van rijn
dot icon06/09/2001
Dir appointed 01/02/01 jacobus johannes verhaegen kessel 5995 ad
dot icon05/09/2001
Sec resigned 01/01/00 robertus wilhemus maria jacobs
dot icon05/09/2001
Dir resigned 01/09/00 dirk jan groninger
dot icon05/09/2001
Sec appointed 01/01/00 pauline van leeuwen 3818 jx amersfoort the netherlands
dot icon05/09/2001
Dir resigned 01/02/00 hendrikus visser
dot icon05/09/2001
Dir appointed 01/02/96 diedrik johannes maximilianus go vert baron van slingelandt 2271 netherlands
dot icon05/09/2001
Dir resigned 01/02/96 hendrik van den broek
dot icon05/09/2001
Dir appointed 01/04/00 johannes felix cornelis marinus van nuenen 3834 netherlands
dot icon05/09/2001
Dir resigned 01/05/99 paulus maria burghouts
dot icon05/09/2001
Dir appointed 01/05/98 hendricus nicholaas jozef smits hague netherlands
dot icon04/09/2001
Dir resigned 15/03/99 herman wijffels
dot icon04/09/2001
Dir appointed 01/09/00 johan christoffel ten gate 3062 netherlands
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon09/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Full accounts made up to 1998-12-31
dot icon26/07/1999
Particulars of mortgage/charge
dot icon22/03/1999
Full accounts made up to 1997-12-31
dot icon23/11/1998
BR002630 address change 16/11/98 108 cannon street london EC4N 6RN
dot icon13/02/1998
Full group accounts made up to 1996-12-31
dot icon01/07/1997
BR002630 name change 30/06/97 rabobank
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon25/08/1995
Full group accounts made up to 1994-12-31
dot icon18/01/1995
BR002630 name change 01/01/95 rabobank nederland
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
BR002630 pr appointed gijs paul murray van der shrieck side ley cavendish road, st george`s hill weybridge surrey KT13 ojy
dot icon13/09/1994
BR002630 registered
dot icon13/09/1994
Initial branch registration
dot icon13/09/1994
Miscellaneous
dot icon02/08/1994
Full group accounts made up to 1993-12-31
dot icon29/10/1993
Full group accounts made up to 1992-12-31
dot icon02/07/1992
Full group accounts made up to 1991-12-31
dot icon05/07/1991
Full group accounts made up to 1990-12-31
dot icon11/10/1990
First pa details changed henri gerard gentis 63 mark lane london EC3R 7NE
dot icon11/10/1990
Pa:res/app
dot icon30/05/1990
Full group accounts made up to 1989-12-31
dot icon29/11/1989
Full group accounts made up to 1988-12-31
dot icon22/03/1989
Group of companies' accounts made up to 1987-12-31
dot icon31/08/1988
Group of companies' accounts made up to 1986-12-31
dot icon30/08/1988
Certificate of change of name
dot icon30/08/1988
Certificate of change of name
dot icon03/08/1987
Group of companies' accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/02/1983
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maagdenberg, Vincent
Director
01/04/2023 - Present
1
Van Nuenen, Johannes Felix Cornelis Marinus
Director
01/04/2000 - 01/01/2003
-
Van Nieuwenhuizen, Jan Lambertus
Director
24/03/2014 - 01/09/2020
-
Van Hoeken, Petra Constance
Director
01/04/2016 - 01/02/2019
2
Van Der Linden, Johannes Antonius Maria
Director
01/12/2012 - 07/09/2013
-

Persons with Significant Control

0

No PSC data available.

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 COÖPERATIEVE RABOBANK U.A.

COÖPERATIEVE RABOBANK U.A. is an(a) Active company incorporated on 01/10/1985 with the registered office located at 18 Croeselaan, Utrecht, 3521 Cb. There are currently 9 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 COÖPERATIEVE RABOBANK U.A.?

toggle

COÖPERATIEVE RABOBANK U.A. is currently Active. It was registered on 01/10/1985 .

Where is COÖPERATIEVE RABOBANK U.A. located?

toggle

COÖPERATIEVE RABOBANK U.A. is registered at 18 Croeselaan, Utrecht, 3521 Cb.

What is the latest filing for COÖPERATIEVE RABOBANK U.A.?

toggle

The latest filing was on 16/12/2025: Group of companies' accounts made up to 2024-12-31.