ADG HOLDINGS LLP

Register to unlock more data on OkredoRegister

ADG HOLDINGS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC317034

Incorporation date

05/01/2006

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Part Level 18 5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon26/03/2026
Application to strike the limited liability partnership off the register
dot icon16/03/2026
Termination of appointment of Hasan Ahmad Abdat as a member on 2026-03-10
dot icon16/03/2026
Termination of appointment of Nicholas Stephen Evans as a member on 2026-03-12
dot icon16/03/2026
Termination of appointment of Manjeet Singh Mudan as a member on 2026-03-11
dot icon16/03/2026
Termination of appointment of Jeremy Cunninghame Jauncey as a member on 2026-03-12
dot icon16/03/2026
Termination of appointment of Olivia Jane Guy as a member on 2026-03-16
dot icon16/03/2026
Termination of appointment of William Rhys Rogers as a member on 2026-03-16
dot icon07/01/2026
Member's details changed for Miss Olivia Guy on 2026-01-05
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon05/01/2026
Member's details changed for Mr Hasan Abdat on 2026-01-05
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Change of details for Dominic Guy as a person with significant control on 2025-12-08
dot icon18/12/2025
Member's details changed for Dominic Guy on 2025-12-08
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Registered office address changed from 3rd Floor 10 Chiswell Street London EC1Y 4UQ to Part Level 18 5 Aldermanbury Square London EC2V 7HR on 2024-09-09
dot icon09/09/2024
Member's details changed for Mr Hasan Abdat on 2024-09-09
dot icon14/07/2024
Change of details for Mr Dominic Guy as a person with significant control on 2024-05-10
dot icon23/06/2024
Member's details changed for Mr Dominic Guy on 2024-05-10
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Member's details changed for Mr Jeremy Cunninghame Jauncey on 2022-05-03
dot icon21/02/2022
Member's details changed for Mr Hasan Abdat on 2022-02-09
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon12/01/2022
Termination of appointment of Gregory Smart as a member on 2021-10-29
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Member's details changed for Mr Andrew Mark Guy on 2021-09-01
dot icon13/09/2021
Change of details for Mr Andrew Mark Guy as a person with significant control on 2021-09-01
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon01/06/2020
Member's details changed for Mr Dominic Guy on 2019-05-05
dot icon01/06/2020
Change of details for Mr Dominic Guy as a person with significant control on 2019-05-05
dot icon22/01/2020
Member's details changed for Gregory Smart on 2020-01-22
dot icon07/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon14/10/2019
Termination of appointment of Igor Yelnik as a member on 2019-10-09
dot icon18/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon29/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon13/02/2018
Member's details changed for Mr Dominic Guy on 2018-02-13
dot icon13/02/2018
Member's details changed for Mr Andrew Mark Guy on 2018-02-13
dot icon13/02/2018
Member's details changed for Mr Julian Royle Woods on 2018-02-13
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Termination of appointment of Jerome Rousell as a member on 2017-06-25
dot icon21/12/2017
Amended group of companies' accounts made up to 2017-03-31
dot icon13/10/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Member's details changed for Miss Olivia Guy on 2017-07-10
dot icon21/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/01/2017
Member's details changed for Gregory Smart on 2017-01-13
dot icon09/11/2016
Appointment of Mr Manjeet Singh Mudan as a member on 2016-11-09
dot icon09/11/2016
Appointment of Mr Nicholas Stephen Evans as a member on 2016-11-09
dot icon09/11/2016
Appointment of Mr Jeremy Cunninghame Jauncey as a member on 2016-11-09
dot icon09/11/2016
Appointment of Mr William Rhys Rogers as a member on 2016-11-09
dot icon09/11/2016
Appointment of Mr Igor Yelnik as a member on 2016-11-09
dot icon09/11/2016
Appointment of Miss Olivia Guy as a member on 2016-11-09
dot icon24/10/2016
Member's details changed for Jerome Rousell on 2016-07-04
dot icon11/10/2016
Termination of appointment of Riaan Daly-Evans as a member on 2016-01-05
dot icon11/10/2016
Termination of appointment of James John Glogg as a member on 2016-01-05
dot icon11/10/2016
Termination of appointment of Sing Kwong Cheung as a member on 2016-01-05
dot icon22/01/2016
Annual return made up to 2016-01-05
dot icon19/01/2016
Member's details changed for Jerome Rousell on 2016-01-04
dot icon19/01/2016
Member's details changed for James John Glogg on 2016-01-04
dot icon19/01/2016
Member's details changed for Mr Hasan Abdat on 2016-01-04
dot icon19/01/2016
Member's details changed for Riaan Daly-Evans on 2016-01-04
dot icon18/01/2016
Member's details changed for Jerome Rousell on 2016-01-04
dot icon18/01/2016
Member's details changed for James John Glogg on 2016-01-04
dot icon18/01/2016
Member's details changed for Riaan Daly-Evans on 2016-01-04
dot icon18/01/2016
Member's details changed for Mr Hasan Abdat on 2016-01-04
dot icon17/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/04/2015
Termination of appointment of Manjeet Singh Mudan as a member on 2015-03-31
dot icon02/04/2015
Member's details changed for Riaan Daly-Evans on 2015-04-02
dot icon02/04/2015
Member's details changed for Mr Hasan Abdat on 2015-04-02
dot icon11/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon09/02/2015
Annual return made up to 2015-01-05
dot icon03/02/2015
Member's details changed for Julian Royle Woods on 2015-01-04
dot icon03/02/2015
Member's details changed for Mr Manjeet Singh Mudan on 2015-01-04
dot icon03/02/2015
Member's details changed for Dominic Guy on 2014-01-04
dot icon02/02/2015
Termination of appointment of Adam Young as a member on 2014-04-23
dot icon24/02/2014
Annual return made up to 2014-01-05
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon27/09/2013
Member's details changed for Hasan Adbat on 2013-09-25
dot icon11/06/2013
Member's details changed for Sing Kwong Cheung on 2013-06-11
dot icon12/03/2013
Appointment of Adam Young as a member
dot icon21/02/2013
Annual return made up to 2013-01-05
dot icon21/02/2013
Member's details changed for Gregory Smart on 2013-01-04
dot icon21/02/2013
Termination of appointment of Keith Anderson as a member
dot icon21/02/2013
Member's details changed for James John Clogg on 2013-01-04
dot icon20/02/2013
Member's details changed for James Clogg on 2013-02-13
dot icon22/01/2013
Appointment of Sing Kwong Cheung as a member
dot icon18/01/2013
Member's details changed for Gregory Smart on 2013-01-05
dot icon15/01/2013
Termination of appointment of Kamil Leoniuk as a member
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon12/12/2012
Appointment of Jerome Rousell as a member
dot icon07/02/2012
Annual return made up to 2012-01-05
dot icon24/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon07/12/2011
Appointment of James Clogg as a member
dot icon05/12/2011
Appointment of Kamil Leoniuk as a member
dot icon29/07/2011
Termination of appointment of Robert Hinchliff as a member
dot icon16/06/2011
Appointment of Riaan Daly-Evans as a member
dot icon21/03/2011
Member's details changed for Robert Hinchliff on 2011-03-17
dot icon16/03/2011
Annual return made up to 2011-01-05
dot icon16/03/2011
Member's details changed for Julian Royle Woods on 2010-01-05
dot icon10/03/2011
Appointment of Keith Anderson as a member
dot icon10/03/2011
Appointment of Hasan Adbat as a member
dot icon10/03/2011
Appointment of Robert Hinchliff as a member
dot icon10/03/2011
Appointment of Gregory Smart as a member
dot icon21/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon27/04/2010
Member's details changed for Andrew Mark Guy on 2010-02-01
dot icon22/04/2010
Member's details changed for Andrew Mark Guy on 2010-02-01
dot icon17/02/2010
Annual return made up to 2010-01-05
dot icon05/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/06/2009
Annual return made up to 05/01/09
dot icon01/05/2009
Registered office changed on 01/05/2009 from\43-45 dorset street\london\W1U 7NA
dot icon26/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon23/01/2009
Change of name 06/01/2009
dot icon22/01/2009
Certificate of change of name
dot icon22/01/2009
Certificate of change of name
dot icon25/02/2008
Annual return made up to 05/01/08
dot icon24/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon01/11/2007
Registered office changed on 01/11/07 from:\farley court allsop place london NW1 5LG
dot icon19/01/2007
New member appointed
dot icon19/01/2007
New member appointed
dot icon19/01/2007
Annual return made up to 05/01/07
dot icon04/05/2006
Particulars of mortgage/charge
dot icon08/03/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon26/01/2006
Member resigned
dot icon26/01/2006
Member resigned
dot icon26/01/2006
New member appointed
dot icon26/01/2006
New member appointed
dot icon05/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Company Directors Limited
LLP Designated Member
05/01/2006 - 05/01/2006
194
Temple Secretaries Limited
LLP Designated Member
05/01/2006 - 05/01/2006
194
Woods, Julian Royle
LLP Designated Member
01/01/2007 - Present
6
Guy, Andrew Mark
LLP Designated Member
05/01/2006 - Present
5
Rogers, William Rhys
LLP Member
09/11/2016 - 16/03/2026
5

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 ADG HOLDINGS LLP

ADG HOLDINGS LLP is an(a) Active company incorporated on 05/01/2006 with the registered office located at Part Level 18 5 Aldermanbury Square, London EC2V 7HR. 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 ADG HOLDINGS LLP?

toggle

ADG HOLDINGS LLP is currently Active. It was registered on 05/01/2006 .

Where is ADG HOLDINGS LLP located?

toggle

ADG HOLDINGS LLP is registered at Part Level 18 5 Aldermanbury Square, London EC2V 7HR.

What is the latest filing for ADG HOLDINGS LLP?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.