MAWLAW 468

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAWLAW 468
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00899870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAWLAW 468?

    • Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing

    Where is MAWLAW 468 located?

    Registered Office Address
    Office 130-131 1010 Cambourne Business Centre
    CB23 6DP Cambridge
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAWLAW 468?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 468 LIMITEDJan 05, 2000Jan 05, 2000
    PLANT BREEDING INTERNATIONAL CAMBRIDGE LIMITEDApr 22, 1988Apr 22, 1988
    NATIONAL SEED DEVELOPMENT ORGANISATION LIMITEDMar 06, 1967Mar 06, 1967

    What are the latest accounts for MAWLAW 468?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for MAWLAW 468?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 2030-1st Floor Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DW to Office 130-131 1010 Cambourne Business Centre Cambridge Cambridgeshire CB23 6DP on Aug 02, 2018

    1 pagesAD01

    Full accounts made up to Aug 31, 2017

    13 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Monsanto Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    11 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    10 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Marc Hugo Pierre Rottiers as a director on Aug 31, 2016

    1 pagesTM01

    Termination of appointment of Teri Howes as a secretary on Aug 31, 2016

    1 pagesTM02

    Annual return made up to Feb 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 400,000
    SH01

    Director's details changed for Marc Hugo Pierre Rottiers on Sep 01, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Teri Howes on Jun 29, 2015

    1 pagesCH03

    Annual return made up to Feb 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Aug 31, 2013

    13 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Aug 31, 2012

    13 pagesAA

    Annual return made up to Feb 10, 2013 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    3 pagesCC04

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Who are the officers of MAWLAW 468?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKINGHAM, Mark
    1010 Cambourne Business Centre
    CB23 6DP Cambridge
    Office 130-131
    Cambridgeshire
    United Kingdom
    Director
    1010 Cambourne Business Centre
    CB23 6DP Cambridge
    Office 130-131
    Cambridgeshire
    United Kingdom
    United KingdomBritish154428440001
    HALL, Geoffrey
    1010 Cambourne Business Centre
    CB23 6DP Cambridge
    Office 130-131
    Cambridgeshire
    United Kingdom
    Director
    1010 Cambourne Business Centre
    CB23 6DP Cambridge
    Office 130-131
    Cambridgeshire
    United Kingdom
    United KingdomBritish111327060003
    AHMED, Farooq
    Beeleigh Link
    CM2 6PH Chelmsford
    15
    Essex
    United Kingdom
    Secretary
    Beeleigh Link
    CM2 6PH Chelmsford
    15
    Essex
    United Kingdom
    British138893550001
    BADER, Ellen Mariette Luise
    23 Vivier Hanquet
    B1390 Grez-Doiceau
    Belgium
    Secretary
    23 Vivier Hanquet
    B1390 Grez-Doiceau
    Belgium
    German117320730001
    CROUCH, Anthony Travis
    1 Mill Lane
    Linton
    CB21 4JY Cambridge
    Cambridgeshire
    Secretary
    1 Mill Lane
    Linton
    CB21 4JY Cambridge
    Cambridgeshire
    British119737060001
    DEMPSEY, Desmond Gerard
    Kings House 4 Bridle Way
    Grantchester
    CB3 9NY Cambridge
    Cambridgeshire
    Secretary
    Kings House 4 Bridle Way
    Grantchester
    CB3 9NY Cambridge
    Cambridgeshire
    British17465850001
    ELWELL, Colin Gerald
    43 Saint Peters Street
    CB2 4RP Duxford
    Cambridgeshire
    Secretary
    43 Saint Peters Street
    CB2 4RP Duxford
    Cambridgeshire
    British72720680004
    GREENHALGH, Philip
    Orchard View 60 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    Secretary
    Orchard View 60 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    British50520820001
    HAMPTON-COUTTS, Cheryl Jane
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Secretary
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British12016130001
    HOWES, Teri
    Cambourne Business Park
    Cambourne
    CB23 6DW Cambridge
    2030-1st Floor
    Cambridgeshire
    Secretary
    Cambourne Business Park
    Cambourne
    CB23 6DW Cambridge
    2030-1st Floor
    Cambridgeshire
    British137005830001
    WALSH, Kevin Jeremiah
    Avenue De Tervuren 196
    FOREIGN Brussels
    1150
    Belgium
    Secretary
    Avenue De Tervuren 196
    FOREIGN Brussels
    1150
    Belgium
    Irish102252610001
    MAWLAW 468
    Willow Way
    Hauxton
    CB23 6DW Cambridge
    32
    Cambridgeshire
    Secretary
    Willow Way
    Hauxton
    CB23 6DW Cambridge
    32
    Cambridgeshire
    136850140001
    AHMED, Farooq
    Beeleigh Link
    CM2 6PH Chelmsford
    15
    Essex
    United Kingdom
    Director
    Beeleigh Link
    CM2 6PH Chelmsford
    15
    Essex
    United Kingdom
    United KingdomBritish138893550001
    BARENBRUG, Hubertus Josephus Maria
    Beelaertslaan 82 6861 Az
    FOREIGN Oosterbeek
    Netherlands
    Director
    Beelaertslaan 82 6861 Az
    FOREIGN Oosterbeek
    Netherlands
    Dutch17465880001
    CLIFFORD, David Michael
    Sommersby House
    Witham On The Hill
    PE10 0JH Bourne
    Lincolnshire
    Director
    Sommersby House
    Witham On The Hill
    PE10 0JH Bourne
    Lincolnshire
    British39850830002
    COX, Jeffrey Stephen
    30 Laxton Drive
    Oundle
    PE8 5TW Peterborough
    Director
    30 Laxton Drive
    Oundle
    PE8 5TW Peterborough
    British81422330003
    CROUCH, Anthony Travis
    1 Mill Lane
    Linton
    CB21 4JY Cambridge
    Cambridgeshire
    Director
    1 Mill Lane
    Linton
    CB21 4JY Cambridge
    Cambridgeshire
    EnglandBritish119737060001
    DAVIE, Colin Jamieson
    Cedar House
    Hall Lane, Great Chishill
    SG8 8SH Royston
    Director
    Cedar House
    Hall Lane, Great Chishill
    SG8 8SH Royston
    United KingdomBritish108062470001
    DE SMEDT, Marc Rene Louisa
    Middlekaart 23
    Brasschaat
    2930
    Belgium
    Director
    Middlekaart 23
    Brasschaat
    2930
    Belgium
    Belgian69914050001
    DEMPSEY, Desmond Gerard
    Kings House 4 Bridle Way
    Grantchester
    CB3 9NY Cambridge
    Cambridgeshire
    Director
    Kings House 4 Bridle Way
    Grantchester
    CB3 9NY Cambridge
    Cambridgeshire
    British17465850001
    ELWELL, Colin Gerald
    43 Saint Peters Street
    CB2 4RP Duxford
    Cambridgeshire
    Director
    43 Saint Peters Street
    CB2 4RP Duxford
    Cambridgeshire
    British72720680004
    FERGUSON, Iain George Thomas
    Summerfield House
    Mill Lane
    CB1 6JY Linton
    Cambridge
    Director
    Summerfield House
    Mill Lane
    CB1 6JY Linton
    Cambridge
    British33220580001
    JENKINS, Graham
    16 High Street
    Hauxton
    CB2 5HW Cambridge
    Cambridgeshire
    Director
    16 High Street
    Hauxton
    CB2 5HW Cambridge
    Cambridgeshire
    British17465870001
    KELLY, Norman Campbell, Dr
    Northside Howe Lane
    Cockfield
    IP30 0HA Bury St Edmunds
    Suffolk
    Director
    Northside Howe Lane
    Cockfield
    IP30 0HA Bury St Edmunds
    Suffolk
    United KingdomBritish174923760001
    MAHONEY, Brian Dermot
    73 Coleherne Court
    Old Brompton Road
    SW5 0EF London
    Director
    73 Coleherne Court
    Old Brompton Road
    SW5 0EF London
    British63690380001
    PAYNE, Peter Ivor
    27 Abbey Close
    Burwell
    CB5 0HN Cambridge
    Director
    27 Abbey Close
    Burwell
    CB5 0HN Cambridge
    British36410680001
    RICHARDSON, John Thomas
    Ogentroost Laan 15
    Overijse
    FOREIGN Belgium 309 D
    Director
    Ogentroost Laan 15
    Overijse
    FOREIGN Belgium 309 D
    American59444010001
    ROTTIERS, Marc Hugo Pierre
    Cambourne Business Park
    Cambourne
    CB23 6DW Cambridge
    2030-1st Floor
    Cambridgeshire
    Director
    Cambourne Business Park
    Cambourne
    CB23 6DW Cambridge
    2030-1st Floor
    Cambridgeshire
    BelgiumBelgian117463550001
    SLATOR, Peter
    The Old Rectory Church Lane
    Croydon
    SG8 0DX Royston
    Hertfordshire
    Director
    The Old Rectory Church Lane
    Croydon
    SG8 0DX Royston
    Hertfordshire
    United KingdomUnited Kingdom203341350001
    STANNING, Peter Julian
    Belmont 43 Prickwillow Road
    CB7 4QR Ely
    Cambridgeshire
    Director
    Belmont 43 Prickwillow Road
    CB7 4QR Ely
    Cambridgeshire
    British1457040001
    TAYLOR, David Quentin
    Baydale
    Green End Stretham
    CB6 3LE Ely
    Cambridgeshire
    Director
    Baydale
    Green End Stretham
    CB6 3LE Ely
    Cambridgeshire
    British1457050001
    TURNER, Peter Charles
    Highwood
    Timble
    LS21 2PW Otley
    Yorkshire
    Director
    Highwood
    Timble
    LS21 2PW Otley
    Yorkshire
    British95255100001
    WALSH, Kevin Jeremiah
    Avenue De Tervuren 196
    FOREIGN Brussels
    1150
    Belgium
    Director
    Avenue De Tervuren 196
    FOREIGN Brussels
    1150
    Belgium
    Irish102252610001
    WILDRIDGE, Stephen Michael
    4 Appleby Green
    HG5 9NE Knaresborough
    North Yorkshire
    Director
    4 Appleby Green
    HG5 9NE Knaresborough
    North Yorkshire
    United KingdomBritish64854610001

    Who are the persons with significant control of MAWLAW 468?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monsanto Uk Limited
    Cambourne
    CB23 6DW Cambridge
    Building 2030, Cambourne Business Park
    England
    Apr 06, 2016
    Cambourne
    CB23 6DW Cambridge
    Building 2030, Cambourne Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Registrar Of Companies
    Registration Number04042051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MAWLAW 468?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0