PI AGSCIENCES LIMITED

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

    Company NamePI AGSCIENCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05116780
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PI AGSCIENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANT HEALTH CARE LIMITEDSep 02, 2024Sep 02, 2024
    PLANT HEALTH CARE PLCApr 30, 2004Apr 30, 2004

    What are the latest accounts for PI AGSCIENCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PI AGSCIENCES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for PI AGSCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 18, 2026

    • Capital: GBP 5,002,813.56
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 20, 2025

    • Capital: GBP 5,002,811.24
    3 pagesSH01

    Termination of appointment of Jeffrey Scott Hovey as a director on Jan 31, 2026

    1 pagesTM01

    Director's details changed for Rafael Del Rio Donoso on Aug 26, 2024

    2 pagesCH01

    Amended full accounts made up to Mar 31, 2025

    20 pagesAAMD

    Statement of capital following an allotment of shares on Oct 20, 2025

    • Capital: GBP 4,811,032.89
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 30, 2025

    • Capital: GBP 4,733,692.69
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2025

    • Capital: GBP 4,618,749.39
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Certificate of change of name

    Company name changed plant health care LIMITED\certificate issued on 14/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 14, 2025

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 02, 2025

    • Capital: GBP 4,613,114.85
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 4,222,599.39
    3 pagesSH01

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Appointment of Mr Jagresh Rana as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Jeff Tweedy as a director on Mar 31, 2025

    1 pagesTM01

    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 pagesAD02

    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 pagesAD01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Rajnish Sarna as a director on Dec 11, 2024

    2 pagesAP01

    Director's details changed for Mr Jeffrey Hovey on Dec 09, 2024

    2 pagesCH01

    Director's details changed for Rafael Del Rio Donoso on Dec 09, 2024

    2 pagesCH01

    Director's details changed for Mr Jeff Tweedy on Dec 09, 2024

    2 pagesCH01

    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 pagesAD01

    Who are the officers of PI AGSCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEL RIO DONOSO, Rafael Julio
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    ChileChilean326512980002
    RANA, Jagresh
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United StatesAmerican334751970001
    SARNA, Rajnish
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    IndiaIndian330533130001
    HOVEY, Jeffrey
    Glenwood Avenue
    Suite 350
    27608 Raleigh
    2626
    North Carolina
    United States
    Secretary
    Glenwood Avenue
    Suite 350
    27608 Raleigh
    2626
    North Carolina
    United States
    270842200001
    KENNEDY, Christina Lillian
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    Secretary
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    British7909160003
    MAZZONE, Christine
    2626 Glenwood Avenue
    Suite 350
    NC 27608 Raleigh
    Plant Health Care
    United States
    Secretary
    2626 Glenwood Avenue
    Suite 350
    NC 27608 Raleigh
    Plant Health Care
    United States
    209441800001
    SUTTON, Catherine Julia
    28 Lee Park
    Blackheath
    SE3 9HU London
    Secretary
    28 Lee Park
    Blackheath
    SE3 9HU London
    British80499700002
    WOOD, Andrew Christopher
    Hove Street
    BN3 2DH Hove
    38a
    East Sussex
    England
    Secretary
    Hove Street
    BN3 2DH Hove
    38a
    East Sussex
    England
    British57493320001
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number05876534
    115238010001
    SALANS SECRETARIAL SERVICES LIMITED
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4AJ London
    Secretary
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4AJ London
    70173300001
    BRADY, John
    55 Antrim Road
    Hancock
    Nh 03449
    Usa
    Director
    55 Antrim Road
    Hancock
    Nh 03449
    Usa
    UsaAmerican97642700001
    BRATKOWSKI, Walter Victor
    517 Kellingwood Drive
    PA 15238 Pittsburgh
    Usa
    Director
    517 Kellingwood Drive
    PA 15238 Pittsburgh
    Usa
    American111367380001
    BUCKERIDGE, David James
    Yaverland Road
    PO36 8QW Sandown
    Yaverland Manor
    Isle Of Wight
    United Kingdom
    Director
    Yaverland Road
    PO36 8QW Sandown
    Yaverland Manor
    Isle Of Wight
    United Kingdom
    United KingdomBritish67406370002
    CHANSON, Robert Henri, Dr Inr
    Ackersteinstrasse 45
    FOREIGN Zurich
    8049
    Switzerland
    Director
    Ackersteinstrasse 45
    FOREIGN Zurich
    8049
    Switzerland
    Swiss64873200001
    COPPINGER, Katherine Jane
    South Main Street
    Suite 216
    Holly Springs
    242
    North Carolina 27540
    United States
    Director
    South Main Street
    Suite 216
    Holly Springs
    242
    North Carolina 27540
    United States
    United KingdomBritish269356980001
    EDE-GOLIGHTLY, James Lawrence
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    Director
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    United KingdomBritish115116890003
    EDE-GOLIGHTLY, James Lawrence
    La Route De Sausmarez
    GY4 6SE St. Martins
    Bluebell Cottage
    Guernsey
    Channel Islands
    Director
    La Route De Sausmarez
    GY4 6SE St. Martins
    Bluebell Cottage
    Guernsey
    Channel Islands
    United KingdomBritish115116890003
    FISCHER, Albert Edward Maria Joseph, Dr
    Amalia Van Solmslaan 67
    Zeist
    3708 Cm
    The Netherlands
    Director
    Amalia Van Solmslaan 67
    Zeist
    3708 Cm
    The Netherlands
    NetherlandsDutch183041850001
    HIGGINS, Michael James
    Bovingdon Road
    SW6 2AP London
    19
    England
    Director
    Bovingdon Road
    SW6 2AP London
    19
    England
    United KingdomBritish127515490002
    HOVEY, Jeffrey Scott
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United StatesAmerican263980580001
    ISLER, Thomas
    Seestrasse 99
    Ch 8803 Ruschlikon
    Switzerland
    Director
    Seestrasse 99
    Ch 8803 Ruschlikon
    Switzerland
    Swiss98702610001
    KOECHLIN, Dominik, Dr.
    Wenkenstrasse
    Ch 4125
    CH 4125 Riehen
    39
    Switzerland
    Director
    Wenkenstrasse
    Ch 4125
    CH 4125 Riehen
    39
    Switzerland
    SwitzerlandSwiss136090680002
    LEWIS, William Martin
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    Director
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    United StatesAmerican196626810001
    MARX, Donald
    775 Eddings Point Road
    Frogmore
    Sc 29920
    Usa
    Director
    775 Eddings Point Road
    Frogmore
    Sc 29920
    Usa
    American97642550001
    RICHARDS, Christopher Gareth Joseph, Dr
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    Director
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    EnglandBritish134709160006
    SCHMIDT, Paul Martin
    Hawthorne Road
    Raleigh
    219
    Nc 27605
    Usa
    Director
    Hawthorne Road
    Raleigh
    219
    Nc 27605
    Usa
    UsaUs/Canadian (Dual)177426070001
    SCUDAMORE, Jeremy Paul
    White House
    Cliff Road Acton Bridge
    CW8 3QP Northwich
    Cheshire
    Director
    White House
    Cliff Road Acton Bridge
    CW8 3QP Northwich
    Cheshire
    United KingdomBritish65131870002
    TWEEDY, Jeff
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United StatesAmerican263980500001
    VAN ZWANENBERG, Guy Christopher
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    Director
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    EnglandBritish229332850001
    WAUCHOPE, Samuel Alan
    Theydon Grove
    CM16 4QA Epping
    90
    Essex
    Director
    Theydon Grove
    CM16 4QA Epping
    90
    Essex
    United KingdomBritish14283640001
    WEAVER, Stephen Douglas
    Trotwood Drive
    PA 15241 Pittsburgh
    259
    Pennsylvania
    U.S.A.
    Director
    Trotwood Drive
    PA 15241 Pittsburgh
    259
    Pennsylvania
    U.S.A.
    UsaAmerican128215610002
    WEBB, Richard Hannam, Dr
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    Director
    South Main Street
    Suite 216
    27540 Holly Springs
    242
    North Carolina
    United States
    EnglandBritish44400870010
    WHITCOMB, Steven Michael
    1310 Westridge Drive
    Hidden Valley
    Pa 15502
    Usa
    Director
    1310 Westridge Drive
    Hidden Valley
    Pa 15502
    Usa
    American97642930001
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    Who are the persons with significant control of PI AGSCIENCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pi Industries Limited
    313001 Udaipur
    Udaisagar Road
    India
    Aug 20, 2024
    313001 Udaipur
    Udaisagar Road
    India
    No
    Legal FormCorporate
    Country RegisteredIndia
    Legal AuthorityIndia
    Place RegisteredIndia
    Registration NumberL24211rj1946plc000469
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dwight Anderson
    Madison Avenue
    28th Floor
    New York
    437
    United States
    Mar 16, 2020
    Madison Avenue
    28th Floor
    New York
    437
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for PI AGSCIENCES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2021Aug 20, 2024The 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, 2017Mar 16, 2020The 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