Bayer Cropscience Limited CAMBRIDGE


Bayer Cropscience started in year 1927 as Private Limited Company with registration number 00218826. The Bayer Cropscience company has been functioning successfully for 97 years now and its status is active. The firm's office is based in Cambridge at 230 Cambridge Science Park. Postal code: CB4 0WB. Since September 2, 2002 Bayer Cropscience Limited is no longer carrying the name Aventis Cropscience Uk.

At present there are 3 directors in the the company, namely Nils B., Ramon P. and Vinit J.. In addition one secretary - Colin B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bayer Cropscience Limited Address / Contact

Office Address 230 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00218826
Date of Incorporation Sat, 8th Jan 1927
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 97 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Nils B.

Position: Director

Appointed: 15 March 2022

Ramon P.

Position: Director

Appointed: 22 September 2021

Vinit J.

Position: Director

Appointed: 13 August 2021

Colin B.

Position: Secretary

Appointed: 08 April 2015

Marion M.

Position: Director

Appointed: 01 July 2020

Resigned: 15 March 2022

Sreeparna K.

Position: Director

Appointed: 19 July 2018

Resigned: 21 July 2021

Lars B.

Position: Director

Appointed: 22 August 2017

Resigned: 22 September 2021

Michael M.

Position: Director

Appointed: 22 February 2017

Resigned: 01 July 2020

Joerg E.

Position: Director

Appointed: 22 February 2017

Resigned: 30 September 2018

Alexander M.

Position: Director

Appointed: 31 January 2014

Resigned: 31 August 2017

Louise H.

Position: Director

Appointed: 14 January 2014

Resigned: 29 April 2022

Darren B.

Position: Director

Appointed: 15 October 2013

Resigned: 09 April 2015

Bernd N.

Position: Director

Appointed: 31 January 2013

Resigned: 04 February 2014

Liam C.

Position: Director

Appointed: 01 December 2012

Resigned: 02 March 2015

Peter B.

Position: Director

Appointed: 31 August 2012

Resigned: 08 December 2014

Ute B.

Position: Director

Appointed: 09 February 2012

Resigned: 19 July 2018

Stephen W.

Position: Director

Appointed: 01 August 2011

Resigned: 09 February 2012

Stephen P.

Position: Director

Appointed: 01 August 2011

Resigned: 10 November 2013

Timothy G.

Position: Director

Appointed: 17 November 2010

Resigned: 31 August 2012

Achim N.

Position: Director

Appointed: 30 September 2010

Resigned: 31 January 2013

Sandra P.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2012

David J.

Position: Director

Appointed: 07 July 2010

Resigned: 01 November 2010

Andrew O.

Position: Director

Appointed: 01 January 2007

Resigned: 20 September 2016

Mark W.

Position: Secretary

Appointed: 31 December 2006

Resigned: 16 April 2018

Martin D.

Position: Director

Appointed: 03 July 2006

Resigned: 04 October 2016

Friedrich B.

Position: Director

Appointed: 26 May 2004

Resigned: 30 September 2010

Lambert C.

Position: Director

Appointed: 24 February 2003

Resigned: 03 July 2006

Joachim S.

Position: Director

Appointed: 02 December 2002

Resigned: 01 January 2007

Wolfgang W.

Position: Director

Appointed: 01 June 2001

Resigned: 30 September 2010

Michael O.

Position: Director

Appointed: 31 January 2001

Resigned: 30 January 2004

Bertrand M.

Position: Director

Appointed: 31 December 2000

Resigned: 03 June 2002

Thierry A.

Position: Director

Appointed: 22 December 2000

Resigned: 03 December 2002

Hans-Wilhelm V.

Position: Director

Appointed: 01 January 2000

Resigned: 23 November 2000

Peter S.

Position: Director

Appointed: 31 December 1999

Resigned: 31 January 2001

John D.

Position: Director

Appointed: 31 December 1999

Resigned: 30 September 2002

Harry K.

Position: Director

Appointed: 30 June 1998

Resigned: 31 December 1999

David S.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 1998

Barry T.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1999

Neil B.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1999

Gerhard P.

Position: Director

Appointed: 09 May 1994

Resigned: 01 December 1995

Antony P.

Position: Director

Appointed: 01 January 1993

Resigned: 01 January 1995

Martyn H.

Position: Secretary

Appointed: 08 June 1992

Resigned: 31 December 2006

John S.

Position: Director

Appointed: 08 June 1992

Resigned: 30 April 1995

Michael S.

Position: Director

Appointed: 08 June 1992

Resigned: 01 January 1995

Geoffrey K.

Position: Director

Appointed: 08 June 1992

Resigned: 23 May 1997

Jurgen S.

Position: Director

Appointed: 08 June 1992

Resigned: 31 December 1993

Kurt K.

Position: Director

Appointed: 08 June 1992

Resigned: 31 December 1993

David M.

Position: Director

Appointed: 08 June 1992

Resigned: 30 June 1995

Michael C.

Position: Director

Appointed: 08 June 1992

Resigned: 31 December 1998

Robert P.

Position: Director

Appointed: 08 June 1992

Resigned: 31 December 1993

Colin P.

Position: Director

Appointed: 08 June 1992

Resigned: 31 March 1993

Alan B.

Position: Director

Appointed: 08 June 1992

Resigned: 28 February 1994

Heinz S.

Position: Director

Appointed: 08 June 1992

Resigned: 31 December 1993

Ian M.

Position: Director

Appointed: 08 June 1992

Resigned: 31 December 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Bayer Plc from Reading, England. This PSC is classified as "an unlisted public limited company, limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bayer Ag that put Leverkusen, Germany as the address. This PSC has a legal form of "a listed public company, limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Bayer Plc

400 South Oak Way, Reading, RG2 6AD, England

Legal authority Companies Act 2006
Legal form Unlisted Public Limited Company, Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 935048
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bayer Ag

1 Kaiser-Wilhelm Allee, Leverkusen, D 51373, Germany

Legal authority Commercial Register
Legal form Listed Public Company, Limited By Shares
Country registered Germany
Place registered Commercial Register B Of The Amstgericht (Local Court) Cologne
Registration number Hrb 48248
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Aventis Cropscience Uk September 2, 2002
Agrevo Uk January 4, 2000
Schering Agrochemicals March 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, July 2023
Free Download (51 pages)

Company search

Advertisements