BAYER CROPSCIENCE LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type full. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Officers. Termination date: 2022-04-29. Officer name: Louise Jane Hemingway. 2022-04-29 View Report
Officers. Appointment date: 2022-03-15. Officer name: Mr Nils Jonas Bauer. 2022-03-15 View Report
Officers. Termination date: 2022-03-15. Officer name: Marion Christine Mcpherson. 2022-03-15 View Report
Officers. Termination date: 2021-09-22. Officer name: Lars Friedrich Bruening. 2021-09-23 View Report
Officers. Officer name: Dr Ramon Antonio Payano Baez. Appointment date: 2021-09-22. 2021-09-22 View Report
Officers. Officer name: Mr Vinit Rajesh Jindal. Appointment date: 2021-08-13. 2021-08-20 View Report
Accounts. Accounts type full. 2021-08-08 View Report
Officers. Termination date: 2021-07-21. Officer name: Sreeparna Arun Kurdikar. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type full. 2020-07-22 View Report
Officers. Termination date: 2020-07-01. Officer name: Michael Simon Muncey. 2020-07-01 View Report
Officers. Officer name: Mrs Marion Christine Mcpherson. Appointment date: 2020-07-01. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type full. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Capital. Description: Statement by Directors. 2018-11-19 View Report
Capital. Capital statement capital company with date currency figure. 2018-11-19 View Report
Insolvency. Description: Solvency Statement dated 02/11/18. 2018-11-19 View Report
Resolution. Description: Resolutions. 2018-11-19 View Report
Officers. Termination date: 2018-09-30. Officer name: Joerg Martin Ellmanns. 2018-10-01 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Officers. Termination date: 2018-07-19. Officer name: Ute Bockstegers. 2018-07-19 View Report
Officers. Officer name: Mrs Sreeparna Arun Kurdikar. Appointment date: 2018-07-19. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Officers. Officer name: Mark Alistair Wilkinson. Termination date: 2018-04-16. 2018-04-16 View Report
Officers. Change date: 2017-10-16. Officer name: Mr Mark Alistair Wilkinson. 2017-10-17 View Report
Officers. Officer name: Mr Colin Andrew Barker. Change date: 2017-10-16. 2017-10-17 View Report
Officers. Officer name: Ute Bockstegers. Change date: 2017-10-16. 2017-10-16 View Report
Officers. Change date: 2017-10-16. Officer name: Ute Bockstegers. 2017-10-16 View Report
Officers. Officer name: Alexander Moscho. Termination date: 2017-08-31. 2017-09-07 View Report
Officers. Officer name: Mr Lars Friedrich Bruening. Appointment date: 2017-08-22. 2017-08-22 View Report
Accounts. Accounts type full. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-06-25 View Report
Officers. Appointment date: 2017-02-22. Officer name: Mr Joerg Martin Ellmanns. 2017-02-24 View Report
Officers. Appointment date: 2017-02-22. Officer name: Mr Michael Simon Muncey. 2017-02-24 View Report
Address. New address: 400 South Oak Way Reading Berkshire RG2 6AD. 2017-02-21 View Report
Address. New address: 400 South Oak Way Reading Berkshire RG2 6AD. Old address: Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom. 2017-02-21 View Report
Officers. Officer name: Andrew Orme. Termination date: 2016-09-20. 2017-01-16 View Report
Officers. Officer name: Martin Scott Dawkins. Termination date: 2016-10-04. 2016-10-05 View Report
Accounts. Accounts type full. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Address. New address: 230 Cambridge Science Park Milton Road Cambridge CB4 0WB. 2016-06-21 View Report
Address. New address: Bayer House Strawberry Hill Newbury Berkshire RG14 1JA. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type full. 2015-05-15 View Report
Officers. Officer name: Darren Tony Brown. Termination date: 2015-04-09. 2015-04-09 View Report