lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Frontier Agriculture Limited

Address
Witham St Hughs
Lincoln
LN6 9TN
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
3 April 2017
Company No. 05288567 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB A.B.F. Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 00313307 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Cargill Plc Status: Active Notified: 06/04/2016 Companies House Number: 01387437 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (10)

    Source: Companies House
    Aitchison, Kenneth Mark Weston Centre, 10 Grosvenor Street, London, United Kingdom Status: Active Notified: 23/03/2005 Date of Birth: 03/1960 Occupation: Business Unit Leader Role: Director Country of Residence: United Kingdom Nationality: British
    Cahill, Raymond Gerrard London, United Kingdom Status: Active Notified: 04/03/2021 Role: Secretary
    Cameron, James David Weston Centre, 10 Grosvenor Street, London, United Kingdom Status: Active Notified: 02/04/2024 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Cazin, Alexis Weston Centre, 10 Grosvenor Street, London, United Kingdom Status: Active Notified: 13/03/2023 Date of Birth: 08/1968 Occupation: Group Leader Cargill Emea Role: Director Country of Residence: Switzerland Nationality: French
    Nobre, José Jorge London, United Kingdom Status: Active Notified: 08/02/2018 Date of Birth: 11/1961 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: French
    Overton, Diana Caroline Weston Centre, 10 Grosvenor Street, London, United Kingdom Status: Active Notified: 14/09/2017 Date of Birth: 02/1973 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Paul, Andrew James Weston Centre, 10 Grosvenor Street, London, United Kingdom Status: Active Notified: 26/02/2025 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Schieveen, Adrianus Hermanus Weston Centre, 10 Grosvenor Street, London, United Kingdom Status: Active Notified: 09/11/2022 Date of Birth: 05/1982 Occupation: Finance Director Role: Director Country of Residence: Netherlands Nationality: Dutch
    Serrahima Arbestain, Oriol London, United Kingdom Status: Active Notified: 01/05/2021 Date of Birth: 07/1971 Occupation: Company Director Role: Director Country of Residence: Spain Nationality: Spanish
    Gurvis, Scott Michael London, United Kingdom Status: Ceased Notified: 01/04/2019 Ceased: 28/02/2025 Date of Birth: 12/1969 Occupation: Accountant Role: Director Country of Residence: England Nationality: American

    Companies Controlled by This Company (9)

    gb-flag GB Anglia Grain Holdings Limited Status: Active Notified: 06/07/2016 Companies House Number: 09962178 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag G F P (Agriculture) LTD Status: Active Notified: 06/04/2016 Companies House Number: 07066444 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB GH Grain (NO.2) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06830076 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB GH Grain Limited Status: Active Notified: 06/04/2016 Companies House Number: 03975944 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Intracrop Limited Status: Active Notified: 06/04/2016 Companies House Number: 01305290 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Nomix Limited Status: Active Notified: 06/04/2016 Companies House Number: 01688928 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Soyl Limited Status: Active Notified: 06/04/2016 Companies House Number: 05114353 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Agronomy Partnership Limited Status: Active Notified: 06/04/2016 Companies House Number: 03868273 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Yagro LTD Status: Active Notified: 30/09/2021 Companies House Number: 09752813 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors