BAYER AEH LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
BAYER AEH LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
BAYER AEH LIMITED was incorporated 58 years ago on 02/11/1965 and has the registered number: 00863087. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BAYER AEH LIMITED was incorporated 58 years ago on 02/11/1965 and has the registered number: 00863087. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BAYER AEH LIMITED - CAMBRIDGE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
230 CAMBRIDGE SCIENCE PARK
CAMBRIDGE
CB4 0WB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ALISTAIR WILKINSON | Feb 1966 | British | Director | 2017-02-27 | CURRENT |
MR COLIN ANDREW BARKER | Secretary | 2018-04-16 | CURRENT | ||
MR COLIN ANDREW BARKER | Aug 1965 | British | Director | 2018-07-08 | CURRENT |
IAN DANIEL MCMANUS | Aug 1949 | British | Director | 1995-06-12 UNTIL 2000-12-31 | RESIGNED |
JOCHEN WULFF | Aug 1939 | German | Director | 2003-02-24 UNTIL 2004-04-26 | RESIGNED |
MR CHRISTOPHER EDWARD CLAPHAM | Nov 1941 | British | Secretary | RESIGNED | |
MARTYN ROBERT ARTHUR HARGRAVES | Jun 1951 | British | Secretary | 1995-01-01 UNTIL 2006-12-31 | RESIGNED |
MR MARK ALISTAIR WILKINSON | Feb 1966 | British | Secretary | 2006-12-31 UNTIL 2018-04-16 | RESIGNED |
DR WILLIAM GEOFFREY HARRIS | Jul 1949 | British | Director | RESIGNED | |
DR JOACHIM SCHNEIDER | Mar 1956 | German | Director | 2003-09-03 UNTIL 2007-01-01 | RESIGNED |
STEPHEN RICHARD WAITE | Dec 1952 | British | Director | 2007-02-15 UNTIL 2012-02-09 | RESIGNED |
MR PETER SARGENT | Apr 1946 | British | Director | 1999-12-31 UNTIL 2001-01-31 | RESIGNED |
MR DAVID HUGH THOMAS REES | Jul 1953 | British | Director | 1994-12-08 UNTIL 1997-09-17 | RESIGNED |
ANDREW ORME | Jan 1963 | British | Director | 2007-01-01 UNTIL 2017-02-22 | RESIGNED |
MICHAEL GERARD O'BRIEN | Nov 1961 | Irish | Director | 2001-01-31 UNTIL 2004-01-30 | RESIGNED |
BERTRAND MEHEUT | Sep 1951 | French | Director | 2000-12-31 UNTIL 2002-06-03 | RESIGNED |
MR NEIL WALLACE BARLOW | May 1941 | British | Director | 1997-09-17 UNTIL 1999-12-31 | RESIGNED |
JEAN-FRANCOIS LABBE | Mar 1950 | French | Director | RESIGNED | |
DR PASCAL HOUSSET | Jun 1949 | French | Director | RESIGNED | |
GEOFFREY RICHARD HENRY HALLS | Sep 1952 | British | Director | 1996-09-30 UNTIL 2000-12-31 | RESIGNED |
MARTYN ROBERT ARTHUR HARGRAVES | Jun 1951 | British | Director | 2004-04-26 UNTIL 2007-02-15 | RESIGNED |
MR KEITH GRAHAM ADAMS | Aug 1944 | British | Director | RESIGNED | |
MR PASCAL FORGET | Oct 1959 | French | Director | RESIGNED | |
JOHN EDWARD DRINKWATER | Aug 1957 | British | Director | 2000-12-31 UNTIL 2002-09-30 | RESIGNED |
MR MARTIN SCOTT DAWKINS | Mar 1960 | British | Director | 2007-05-23 UNTIL 2017-02-27 | RESIGNED |
MR BERNARDUS CONVENT | Jun 1945 | Belgian | Director | 1993-06-15 UNTIL 1994-09-26 | RESIGNED |
STEPHEN HERBERT BRAUND | Jan 1957 | German | Director | 2004-04-26 UNTIL 2007-05-23 | RESIGNED |
UTE BOCKSTEGERS | Oct 1963 | German | Director | 2012-02-09 UNTIL 2018-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bayer Cropscience Limited | 2016-04-06 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bayer Ag | 2016-04-06 | Leverkusen | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BAYER AEH LIMITED | 2018-06-06 | 31-12-2017 | £1 equity |