PI AGSCIENCES LIMITED
Overview
| Company Name | PI AGSCIENCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05116780 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PI AGSCIENCES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PI AGSCIENCES LIMITED located?
| Registered Office Address | 1 Bow Churchyard EC4M 9DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PI AGSCIENCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLANT HEALTH CARE LIMITED | Sep 02, 2024 | Sep 02, 2024 |
| PLANT HEALTH CARE PLC | Apr 30, 2004 | Apr 30, 2004 |
What are the latest accounts for PI AGSCIENCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PI AGSCIENCES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for PI AGSCIENCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 18, 2026
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 20, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Jeffrey Scott Hovey as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Rafael Del Rio Donoso on Aug 26, 2024 | 2 pages | CH01 | ||||||||||
Amended full accounts made up to Mar 31, 2025 | 20 pages | AAMD | ||||||||||
Statement of capital following an allotment of shares on Oct 20, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 30, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2025
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed plant health care LIMITED\certificate issued on 14/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 02, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jagresh Rana as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeff Tweedy as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on Feb 28, 2025 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Rajnish Sarna as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Jeffrey Hovey on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Rafael Del Rio Donoso on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeff Tweedy on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England to 100 Avebury Boulevard Milton Keynes MK9 1FH on Dec 09, 2024 | 1 pages | AD01 | ||||||||||
Who are the officers of PI AGSCIENCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEL RIO DONOSO, Rafael Julio | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | Chile | Chilean | 326512980002 | |||||||||
| RANA, Jagresh | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United States | American | 334751970001 | |||||||||
| SARNA, Rajnish | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | India | Indian | 330533130001 | |||||||||
| HOVEY, Jeffrey | Secretary | Glenwood Avenue Suite 350 27608 Raleigh 2626 North Carolina United States | 270842200001 | |||||||||||
| KENNEDY, Christina Lillian | Secretary | Walnut House Walnut Gardens Claydon OX17 1NA Banbury Oxfordshire | British | 7909160003 | ||||||||||
| MAZZONE, Christine | Secretary | 2626 Glenwood Avenue Suite 350 NC 27608 Raleigh Plant Health Care United States | 209441800001 | |||||||||||
| SUTTON, Catherine Julia | Secretary | 28 Lee Park Blackheath SE3 9HU London | British | 80499700002 | ||||||||||
| WOOD, Andrew Christopher | Secretary | Hove Street BN3 2DH Hove 38a East Sussex England | British | 57493320001 | ||||||||||
| ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||||||
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive RG6 1PT Reading 400 Berkshire England |
| 115238010001 | ||||||||||
| SALANS SECRETARIAL SERVICES LIMITED | Secretary | Millennium Bridge House 2 Lambeth Hill EC4V 4AJ London | 70173300001 | |||||||||||
| BRADY, John | Director | 55 Antrim Road Hancock Nh 03449 Usa | Usa | American | 97642700001 | |||||||||
| BRATKOWSKI, Walter Victor | Director | 517 Kellingwood Drive PA 15238 Pittsburgh Usa | American | 111367380001 | ||||||||||
| BUCKERIDGE, David James | Director | Yaverland Road PO36 8QW Sandown Yaverland Manor Isle Of Wight United Kingdom | United Kingdom | British | 67406370002 | |||||||||
| CHANSON, Robert Henri, Dr Inr | Director | Ackersteinstrasse 45 FOREIGN Zurich 8049 Switzerland | Swiss | 64873200001 | ||||||||||
| COPPINGER, Katherine Jane | Director | South Main Street Suite 216 Holly Springs 242 North Carolina 27540 United States | United Kingdom | British | 269356980001 | |||||||||
| EDE-GOLIGHTLY, James Lawrence | Director | South Main Street Suite 216 27540 Holly Springs 242 North Carolina United States | United Kingdom | British | 115116890003 | |||||||||
| EDE-GOLIGHTLY, James Lawrence | Director | La Route De Sausmarez GY4 6SE St. Martins Bluebell Cottage Guernsey Channel Islands | United Kingdom | British | 115116890003 | |||||||||
| FISCHER, Albert Edward Maria Joseph, Dr | Director | Amalia Van Solmslaan 67 Zeist 3708 Cm The Netherlands | Netherlands | Dutch | 183041850001 | |||||||||
| HIGGINS, Michael James | Director | Bovingdon Road SW6 2AP London 19 England | United Kingdom | British | 127515490002 | |||||||||
| HOVEY, Jeffrey Scott | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United States | American | 263980580001 | |||||||||
| ISLER, Thomas | Director | Seestrasse 99 Ch 8803 Ruschlikon Switzerland | Swiss | 98702610001 | ||||||||||
| KOECHLIN, Dominik, Dr. | Director | Wenkenstrasse Ch 4125 CH 4125 Riehen 39 Switzerland | Switzerland | Swiss | 136090680002 | |||||||||
| LEWIS, William Martin | Director | South Main Street Suite 216 27540 Holly Springs 242 North Carolina United States | United States | American | 196626810001 | |||||||||
| MARX, Donald | Director | 775 Eddings Point Road Frogmore Sc 29920 Usa | American | 97642550001 | ||||||||||
| RICHARDS, Christopher Gareth Joseph, Dr | Director | South Main Street Suite 216 27540 Holly Springs 242 North Carolina United States | England | British | 134709160006 | |||||||||
| SCHMIDT, Paul Martin | Director | Hawthorne Road Raleigh 219 Nc 27605 Usa | Usa | Us/Canadian (Dual) | 177426070001 | |||||||||
| SCUDAMORE, Jeremy Paul | Director | White House Cliff Road Acton Bridge CW8 3QP Northwich Cheshire | United Kingdom | British | 65131870002 | |||||||||
| TWEEDY, Jeff | Director | Bow Churchyard EC4M 9DQ London 1 United Kingdom | United States | American | 263980500001 | |||||||||
| VAN ZWANENBERG, Guy Christopher | Director | South Main Street Suite 216 27540 Holly Springs 242 North Carolina United States | England | British | 229332850001 | |||||||||
| WAUCHOPE, Samuel Alan | Director | Theydon Grove CM16 4QA Epping 90 Essex | United Kingdom | British | 14283640001 | |||||||||
| WEAVER, Stephen Douglas | Director | Trotwood Drive PA 15241 Pittsburgh 259 Pennsylvania U.S.A. | Usa | American | 128215610002 | |||||||||
| WEBB, Richard Hannam, Dr | Director | South Main Street Suite 216 27540 Holly Springs 242 North Carolina United States | England | British | 44400870010 | |||||||||
| WHITCOMB, Steven Michael | Director | 1310 Westridge Drive Hidden Valley Pa 15502 Usa | American | 97642930001 | ||||||||||
| ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Who are the persons with significant control of PI AGSCIENCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pi Industries Limited | Aug 20, 2024 | 313001 Udaipur Udaisagar Road India | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dwight Anderson | Mar 16, 2020 | Madison Avenue 28th Floor New York 437 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PI AGSCIENCES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2021 | Aug 20, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Jun 26, 2017 | Mar 16, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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