About

Registered Number: 03525529
Date of Incorporation: 11/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Rutherford House, Nottingham Science & Technology Park, Nottingham, NG7 2PZ,

 

Based in Nottingham, Agrovista Uk Ltd was registered on 11 March 1998. This business currently employs 1-10 people. There are 39 directors listed for the company. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASAI, Takeshi 01 April 2020 - 1
BROWN, Duncan Leonard Thomas 01 October 2015 - 1
CLAYTON, Christopher 04 March 2015 - 1
KODAIRA, Yuha 22 April 2016 - 1
MORIYAMA, Shigeki 01 April 2020 - 1
AKAI, Takashi 31 March 2015 22 April 2016 1
CAFFALL, David James Osborn 01 September 1998 30 August 2002 1
DEGUCHI, Yoichiro 22 April 2016 26 April 2017 1
FUJIKAWA, Kazunori 01 May 2010 27 October 2011 1
FUJIWARA, Sumihisa 06 January 2014 30 October 2015 1
FUTAI, Hidekazu 27 October 2011 31 March 2015 1
HARADA, Jo 27 October 2011 22 April 2013 1
HATTA, Kenichi 12 November 2002 01 April 2004 1
IGARASHI, Tsuyoshi 01 November 2002 01 February 2004 1
IMAIZUMI, Junichi 22 August 2013 15 September 2016 1
ISHIJIMA, Tatsuro 01 May 2010 22 April 2013 1
IWASHITA, Naoya 31 March 2015 27 March 2018 1
IWASHITA, Naoya 01 April 2007 30 April 2009 1
KAWAZATO, Shunsuke 01 July 2001 31 October 2002 1
KONO, Naotaka 01 February 2004 31 May 2007 1
LOCKETT, Richard John 01 September 2002 30 June 2014 1
MASON, Fred Jacques 06 January 2014 30 June 2015 1
MATSUURA, Takeshi 01 May 2007 16 May 2008 1
ODA, Takaharu, Mt 22 April 2016 16 April 2019 1
POLLARD, Keith 15 May 2001 30 June 2010 1
ROBERTSON, James 01 January 2001 19 December 2012 1
SAITO, Hisashi 06 May 1998 01 July 2001 1
SAITO, Tetsuaki 22 April 2013 31 March 2015 1
SAITO, Tsutomu 16 April 2019 01 April 2020 1
SEKITA, Tsuyoshi 26 April 2017 01 April 2020 1
SEKITA, Tsuyoshi 01 April 2015 22 April 2016 1
TERAKAWA, Akira 01 April 2004 31 October 2004 1
TSUYOSHI, Sekita 31 March 2015 01 April 2015 1
UCHIDA, Hirotsugu 01 November 2004 31 May 2007 1
YAGI, Yasuo 01 April 2007 01 May 2010 1
YAGI, Yasuo 06 May 1998 01 April 1999 1
YAMAKAWA, Osamu 01 January 2010 27 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Duncan Leonard Thomas 01 October 2015 - 1
AUNGLES, Glenn 19 July 2010 01 October 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
RESOLUTIONS - N/A 01 July 2020
MA - Memorandum and Articles 01 July 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 11 October 2019
PSC02 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
MR04 - N/A 30 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 10 November 2015
AP03 - Appointment of secretary 10 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
AA - Annual Accounts 16 September 2010
AP03 - Appointment of secretary 20 July 2010
AP01 - Appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 12 September 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
123 - Notice of increase in nominal capital 27 August 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
287 - Change in situation or address of Registered Office 24 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
CERTNM - Change of name certificate 04 January 2001
225 - Change of Accounting Reference Date 07 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 24 June 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 29 March 1999
225 - Change of Accounting Reference Date 29 December 1998
CERTNM - Change of name certificate 25 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
395 - Particulars of a mortgage or charge 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
287 - Change in situation or address of Registered Office 25 August 1998
RESOLUTIONS - N/A 12 June 1998
RESOLUTIONS - N/A 12 June 1998
RESOLUTIONS - N/A 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
123 - Notice of increase in nominal capital 12 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
225 - Change of Accounting Reference Date 23 March 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 June 2001 Fully Satisfied

N/A

Mortgage debenture 01 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.