ADCG (UK) LIMITED

Register to unlock more data on OkredoRegister

ADCG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06507815

Incorporation date

18/02/2008

Size

Full

Contacts

Registered address

Registered address

Excel London Management Office Warehouse K, One Western Gateway, London E16 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon10/04/2026
Satisfaction of charge 065078150001 in full
dot icon02/04/2026
Registration of charge 065078150002, created on 2026-04-01
dot icon04/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon12/11/2025
Notification of Abu Dhabi Government as a person with significant control on 2025-10-30
dot icon12/11/2025
Cessation of Q Holding Psc as a person with significant control on 2025-10-30
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Notification of Q Holding Psc as a person with significant control on 2024-02-27
dot icon08/04/2024
Cessation of The Government of Abu Dhabi as a person with significant control on 2024-02-27
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Termination of appointment of Kevin Leslie Murphy as a director on 2023-03-01
dot icon22/03/2023
Appointment of Mr Jeremy Paul Esmond Rees as a director on 2023-03-01
dot icon27/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon22/08/2022
Registration of charge 065078150001, created on 2022-08-15
dot icon24/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon07/10/2021
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Excel London Management Office Warehouse K One Western Gateway London E16 1XL on 2021-10-07
dot icon10/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon14/01/2020
Amended group of companies' accounts made up to 2018-12-31
dot icon10/01/2020
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2020-01-07
dot icon13/12/2019
Resolutions
dot icon25/11/2019
Director's details changed for Mr Kevin Leslie Murphy on 2019-11-25
dot icon25/11/2019
Director's details changed for Humaid Matar Al Dhaheri on 2019-11-25
dot icon25/11/2019
Appointment of Mr Kevin Leslie Murphy as a director on 2019-11-11
dot icon25/11/2019
Termination of appointment of Saif Saeed Ahmed Saeed Ghobash as a director on 2019-11-11
dot icon02/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon05/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon02/12/2016
Appointment of H.E. Saif Saeed Ahmed Saeed Ghobash as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Mubarak Hamad Al Muhairi as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Ali Saeed Bin Harmal Al Dhaheri as a director on 2016-11-28
dot icon02/12/2016
Appointment of Humaid Matar Al Dhaheri as a director on 2016-11-28
dot icon12/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon13/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/07/2015
Auditor's resignation
dot icon09/07/2015
Auditor's resignation
dot icon26/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon17/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/06/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-08
dot icon20/06/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-06-20
dot icon06/03/2012
Group of companies' accounts made up to 2010-12-31
dot icon01/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Simon Horgan as a director
dot icon01/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/03/2011
Director's details changed for Simon Horgan on 2011-02-18
dot icon01/03/2011
Director's details changed for Mubarak Hamad Al Muhairi on 2011-02-18
dot icon04/11/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Resolutions
dot icon13/04/2010
Director's details changed for Simon Horgan on 2010-03-25
dot icon13/04/2010
Director's details changed for Mubarak Hamad Al Muhairi on 2010-03-25
dot icon13/04/2010
Director's details changed for Ali Saeed Bin Harmal Al Dhaheri on 2010-03-25
dot icon16/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mubarak Hamad Al Muhairi on 2010-02-18
dot icon16/03/2010
Director's details changed for Simon Horgan on 2010-02-18
dot icon16/03/2010
Director's details changed for Ali Saeed Bin Harmal Al Dhaheri on 2010-02-18
dot icon15/03/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-02-18
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon25/11/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon24/03/2009
Director appointed mubarak hamad al muhairi
dot icon18/03/2009
Return made up to 18/02/09; full list of members
dot icon17/03/2009
Director's change of particulars / ali al dhaheri / 17/03/2009
dot icon17/03/2009
Director's change of particulars / simon horgan / 17/03/2009
dot icon04/02/2009
Appointment terminated director ahmad al mazrovei
dot icon24/04/2008
Director appointed ali saeed bin harmal al dhaheri
dot icon24/04/2008
Director appointed simon horgan
dot icon24/04/2008
Director appointed ahmad humaid al mazrovei
dot icon24/04/2008
Appointment terminated director t&h directors LIMITED
dot icon02/04/2008
Certificate of change of name
dot icon18/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Horgan, Simon
Director
14/04/2008 - 04/04/2011
1
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/02/2008 - 06/01/2020
42
T&H DIRECTORS LIMITED
Corporate Director
17/02/2008 - 14/04/2008
107
Murphy, Kevin Leslie
Director
11/11/2019 - 01/03/2023
19
Rees, Jeremy Paul Esmond
Director
01/03/2023 - Present
27

Persons with Significant Control

5
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 ADCG (UK) LIMITED

ADCG (UK) LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at Excel London Management Office Warehouse K, One Western Gateway, London E16 1XL. There are currently 2 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 ADCG (UK) LIMITED?

toggle

ADCG (UK) LIMITED is currently Active. It was registered on 18/02/2008 .

Where is ADCG (UK) LIMITED located?

toggle

ADCG (UK) LIMITED is registered at Excel London Management Office Warehouse K, One Western Gateway, London E16 1XL.

What does ADCG (UK) LIMITED do?

toggle

ADCG (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADCG (UK) LIMITED?

toggle

The latest filing was on 10/04/2026: Satisfaction of charge 065078150001 in full.