ADARE INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADARE INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10828012

Incorporation date

20/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2017)
dot icon04/03/2026
Appointment of Mr Benjamin Philip Charles Goodband as a director on 2026-03-04
dot icon03/03/2026
Termination of appointment of Michael Edward Perez as a director on 2026-03-02
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr Michael Edward Perez on 2025-08-19
dot icon06/11/2025
Director's details changed for Mr Kristian Elgey on 2025-08-19
dot icon06/11/2025
Director's details changed for Mr Robert John Fergus Macmillan on 2025-08-19
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon15/08/2025
Register inspection address has been changed to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Register inspection address has been changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Register inspection address has been changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Register(s) moved to registered inspection location Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
dot icon15/08/2025
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 2025-08-15
dot icon15/08/2025
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-08-15
dot icon14/08/2025
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 2025-08-14
dot icon27/01/2025
Satisfaction of charge 108280120003 in full
dot icon27/01/2025
Satisfaction of charge 108280120004 in full
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/10/2024
Change of details for Hh Global Limited as a person with significant control on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon30/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/11/2022
Resolutions
dot icon19/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon17/10/2022
Cessation of Endless Llp as a person with significant control on 2021-08-17
dot icon17/10/2022
Cessation of Endless Iii (Gp) Lp as a person with significant control on 2021-08-17
dot icon16/11/2021
Satisfaction of charge 108280120002 in full
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon06/10/2021
Notification of Hh Global Limited as a person with significant control on 2021-08-17
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2021
Memorandum and Articles of Association
dot icon01/09/2021
Resolutions
dot icon23/08/2021
Registered office address changed from Eni House Basing View Basingstoke RG21 4YY England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF on 2021-08-23
dot icon23/08/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon19/08/2021
Termination of appointment of Aidan Paul Robson as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Andrew Mark Dutton as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Neil Gaydon as a director on 2021-08-17
dot icon19/08/2021
Termination of appointment of Raymond Phillip Berry as a director on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Michael Edward Perez as a director on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Robert John Fergus Macmillan as a director on 2021-08-17
dot icon19/08/2021
Appointment of Mr. Kristian Elgey as a director on 2021-08-17
dot icon10/05/2021
Registered office address changed from Lilly House Priestley Road Basingstoke RG24 9LZ United Kingdom to Eni House Basing View Basingstoke RG21 4YY on 2021-05-10
dot icon08/01/2021
Change of details for Endless Iii (Gp) Lp as a person with significant control on 2021-01-08
dot icon08/01/2021
Change of details for Endless Llp as a person with significant control on 2021-01-08
dot icon13/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon21/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon06/07/2020
Appointment of Mr Neil Gaydon as a director on 2020-07-06
dot icon27/09/2019
Change of share class name or designation
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/01/2019
Registration of charge 108280120004, created on 2019-01-25
dot icon24/01/2019
Miscellaneous
dot icon14/01/2019
Amended group of companies' accounts made up to 2017-12-31
dot icon19/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/10/2018
Satisfaction of charge 108280120001 in full
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon09/08/2018
Resolutions
dot icon06/08/2018
Registration of charge 108280120003, created on 2018-08-02
dot icon23/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon02/01/2018
Termination of appointment of Robert Whiteside as a director on 2017-12-19
dot icon18/10/2017
Appointment of Mr Aidan Paul Robson as a director on 2017-10-10
dot icon18/10/2017
Termination of appointment of James Christopher Michael Woolley as a director on 2017-10-10
dot icon12/10/2017
Resolutions
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon25/08/2017
Notification of Endless Iii (Gp) Lp as a person with significant control on 2017-07-31
dot icon25/08/2017
Change of details for Endless Llp as a person with significant control on 2017-07-31
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon15/08/2017
Change of share class name or designation
dot icon10/08/2017
Resolutions
dot icon01/08/2017
Registration of charge 108280120002, created on 2017-07-31
dot icon01/08/2017
Registration of charge 108280120001, created on 2017-07-31
dot icon27/06/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon20/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elgey, Kristian
Director
17/08/2021 - Present
21
Macmillan, Robert John Fergus
Director
17/08/2021 - Present
26
Woolley, James Christopher Michael
Director
20/06/2017 - 10/10/2017
76
Gaydon, Neil
Director
06/07/2020 - 17/08/2021
12
Robson, Aidan Paul
Director
10/10/2017 - 17/08/2021
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADARE INTERNATIONAL HOLDINGS LIMITED

ADARE INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 20/06/2017 with the registered office located at 12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADARE INTERNATIONAL HOLDINGS LIMITED?

toggle

ADARE INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 20/06/2017 .

Where is ADARE INTERNATIONAL HOLDINGS LIMITED located?

toggle

ADARE INTERNATIONAL HOLDINGS LIMITED is registered at 12th Floor Heron Tower, 110 Bishopsgate, London EC2N 4AY.

What does ADARE INTERNATIONAL HOLDINGS LIMITED do?

toggle

ADARE INTERNATIONAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADARE INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Benjamin Philip Charles Goodband as a director on 2026-03-04.