ADI FINANCE 2 LIMITED

Register to unlock more data on OkredoRegister

ADI FINANCE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05723973

Incorporation date

28/02/2006

Size

Full

Contacts

Registered address

Registered address

The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon09/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/04/2026
Replacement Filing for the appointment of Mr Basil Fannouch as a director
dot icon25/02/2026
Termination of appointment of David Jinlin Xie as a director on 2026-02-24
dot icon25/02/2026
Appointment of Mr Yiqiang Zhan as a director on 2026-02-24
dot icon25/02/2026
Appointment of Mr Edouard Paul Bernard Bertagna as a director on 2026-02-24
dot icon01/12/2025
Appointment of Mr Jianwei Wu as a director on 2025-12-01
dot icon03/07/2025
Termination of appointment of Luke Erik Bugeja as a director on 2025-07-03
dot icon03/07/2025
Termination of appointment of Olivier Georges Xavier Fortin as a director on 2025-07-03
dot icon03/07/2025
Termination of appointment of Juan Carlos Bullon Aleman as a director on 2025-07-03
dot icon03/07/2025
Termination of appointment of Robert William Horsnall as a director on 2025-07-03
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Termination of appointment of Ahmed Ali Al-Hammadi as a director on 2025-04-16
dot icon16/04/2025
Director's details changed for Mr Deven Arvind Karnik on 2025-04-16
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon19/02/2025
Appointment of Mr Basil Fannouch as a director on 2025-02-17
dot icon19/02/2025
Director's details changed for Mr Ahmed Ali Al-Hammadi on 2025-02-19
dot icon20/12/2024
Appointment of Mr Juan Carlos Bullon Aleman as a director on 2024-12-12
dot icon19/12/2024
Appointment of Mr Turqi Abdulrahman Alnowaiser as a director on 2024-12-12
dot icon19/12/2024
Appointment of Mr Yazeed Mosa Alrubaian as a director on 2024-12-12
dot icon18/12/2024
Termination of appointment of Mary Ann Louisa Hogan as a director on 2024-12-12
dot icon18/12/2024
Termination of appointment of Michael James Powell as a director on 2024-12-12
dot icon18/12/2024
Termination of appointment of Luke Erik Bugeja as a director on 2024-12-12
dot icon18/12/2024
Termination of appointment of Olivier Georges Xavier Fortin as a director on 2024-12-12
dot icon18/12/2024
Appointment of Mr Robert William Horsnall as a director on 2024-12-12
dot icon18/12/2024
Appointment of Mr Olivier Georges Xavier Fortin as a director on 2024-12-12
dot icon18/12/2024
Appointment of Mr Luke Erik Bugeja as a director on 2024-12-12
dot icon18/12/2024
Appointment of Mr William Briggs as a director on 2024-12-12
dot icon18/12/2024
Appointment of Mr Alexis Ballif as a director on 2024-12-12
dot icon18/12/2024
Appointment of Mr Juan Angoitia as a director on 2024-12-12
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Appointment of Mr Andrew Eli Dallal as a director on 2024-05-29
dot icon30/05/2024
Termination of appointment of Stuart Harvey Baldwin as a director on 2024-05-29
dot icon30/05/2024
Termination of appointment of Jessie Jin as a director on 2024-05-29
dot icon30/05/2024
Appointment of Mr Andrew James Dench as a director on 2024-05-29
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/02/2024
Termination of appointment of Ben Niu as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr Minzhen Wang as a director on 2024-01-31
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Appointment of Mr Raymond Brian Chan as a director on 2023-05-09
dot icon09/05/2023
Appointment of Mr William Loc as a director on 2023-05-09
dot icon09/05/2023
Appointment of Mr Richard William Hedley as a director on 2023-05-09
dot icon09/05/2023
Termination of appointment of Christopher William Beale as a director on 2023-05-09
dot icon09/05/2023
Termination of appointment of Benjamin Peter Catt as a director on 2023-05-09
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/12/2022
Termination of appointment of Chao Wang as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Ben Niu as a director on 2022-11-30
dot icon30/09/2022
Appointment of Mr Benjamin Catt as a director on 2022-09-29
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Appointment of Mrs Mary Ann Louisa Hogan as a director on 2022-07-20
dot icon01/07/2022
Termination of appointment of Tom Robert Eamon Kelly as a director on 2022-07-01
dot icon30/06/2022
Appointment of Mr Chao Wang as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Jinhong Chen as a director on 2022-06-30
dot icon20/05/2022
Termination of appointment of Samuel Makepeace Coxe as a director on 2022-05-20
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/01/2022
Appointment of Ms Jessie Jin as a director on 2022-01-26
dot icon26/01/2022
Termination of appointment of Kamil Burganov as a director on 2022-01-26
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Appointment of Mr Luke Erik Bugeja as a director on 2021-06-23
dot icon23/06/2021
Termination of appointment of Jorge Gil Villen as a director on 2021-06-23
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/11/2020
Registration of charge 057239730004, created on 2020-10-26
dot icon29/10/2020
Director's details changed for Mr Tom Robert Eamon Kelly on 2020-10-29
dot icon21/10/2020
Director's details changed for Samuel Coxe on 2020-10-20
dot icon21/10/2020
Director's details changed for Mr Michael James Powell on 2020-10-20
dot icon21/10/2020
Director's details changed for Mr Olivier Georges Xavier Fortin on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Christopher William Beale on 2020-10-21
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/01/2020
Appointment of Mr Kamil Burganov as a director on 2020-01-30
dot icon15/01/2020
Termination of appointment of Alexander Leonard as a director on 2019-12-19
dot icon30/09/2019
Termination of appointment of Inigo Meiras as a director on 2019-09-30
dot icon13/03/2019
Accounts for a small company made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/10/2018
Appointment of Mr Tom Kelly as a director on 2018-10-25
dot icon25/10/2018
Termination of appointment of Robert William Horsnall as a director on 2018-10-25
dot icon26/09/2018
Appointment of Mr Jinhong Chen as a director on 2018-09-26
dot icon26/09/2018
Termination of appointment of Benjamin Bao as a director on 2018-09-26
dot icon24/05/2018
Appointment of Mr Alexander Leonard as a director on 2018-05-24
dot icon24/05/2018
Termination of appointment of Paul Johnston Barr as a director on 2018-05-24
dot icon07/03/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon22/02/2018
Appointment of Mr Ahmed Ali Al-Hammadi as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Ahmed Fahad Al-Thani as a director on 2018-02-21
dot icon03/01/2018
Resolutions
dot icon27/03/2017
Accounts for a small company made up to 2016-12-31
dot icon24/03/2017
Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 2017-03-23
dot icon23/03/2017
Termination of appointment of Ali Bouzarif as a director on 2017-03-23
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/12/2016
Termination of appointment of Éric Lachance as a director on 2016-12-21
dot icon26/09/2016
Appointment of Mr Benjamin Bao as a director on 2016-09-22
dot icon26/09/2016
Termination of appointment of Yan Wang as a director on 2016-09-22
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Wang Yan as a director on 2015-09-23
dot icon28/10/2015
Director's details changed for Mr Olivier Georges Xavier Fortin on 2015-10-27
dot icon28/10/2015
Director's details changed for Éric Lachance on 2015-10-27
dot icon29/09/2015
Appointment of Mr David Jinlin Xie as a director on 2015-09-23
dot icon24/09/2015
Appointment of Ms Yan Wang as a director on 2015-09-23
dot icon24/09/2015
Termination of appointment of Qing Zhang as a director on 2015-09-23
dot icon24/09/2015
Termination of appointment of a director
dot icon09/04/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Robert William Horsnall as a director on 2014-11-20
dot icon24/11/2014
Appointment of Mr Michael James Powell as a director on 2014-11-20
dot icon24/11/2014
Appointment of Mr Paul Johnston Barr as a director on 2014-11-20
dot icon24/11/2014
Termination of appointment of Chin-Hau Boon as a director on 2014-11-20
dot icon06/10/2014
Director's details changed for Éric Lachance on 2014-09-25
dot icon30/09/2014
Appointment of Mr Olivier Fortin as a director on 2014-09-25
dot icon29/09/2014
Appointment of Éric Lachance as a director on 2014-09-25
dot icon29/09/2014
Termination of appointment of Renaud Faucher as a director on 2014-09-25
dot icon29/09/2014
Termination of appointment of Éric Lachance as a director on 2014-09-25
dot icon29/09/2014
Appointment of Mr Deven Arvind Karnik as a director on 2014-09-25
dot icon11/06/2014
Appointment of Ms Wang Yan as a director
dot icon09/06/2014
Termination of appointment of Dapeng Xu as a director
dot icon10/03/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon06/02/2014
Appointment of Éric Lachance as a director
dot icon03/12/2013
Termination of appointment of Simon Riggall as a director
dot icon08/07/2013
Registration of charge 057239730003
dot icon18/06/2013
Satisfaction of charge 1 in full
dot icon18/06/2013
Satisfaction of charge 2 in full
dot icon25/03/2013
Appointment of Mr Dapeng Xu as a director
dot icon25/03/2013
Appointment of Qing Zhang as a director
dot icon25/03/2013
Termination of appointment of Bing Hu as a director
dot icon25/03/2013
Termination of appointment of Dapeng Xu as a director
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Charles Dupont as a director
dot icon15/03/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mr Inigo Meiras as a director
dot icon25/02/2013
Appointment of Chin-Hau Boon as a director
dot icon22/02/2013
Appointment of Charles Frederic Dupont as a director
dot icon22/02/2013
Appointment of Samuel Coxe as a director
dot icon22/02/2013
Appointment of Mr Dapeng Xu as a director
dot icon22/02/2013
Appointment of Mr Simon Riggall as a director
dot icon22/02/2013
Termination of appointment of Inigo Meiras as a director
dot icon29/01/2013
Appointment of Ali Bouzarif as a director
dot icon21/12/2012
Director's details changed for Jorge Gil Villlen on 2012-12-20
dot icon21/12/2012
Appointment of Jorge Gil Villlen as a director
dot icon20/12/2012
Termination of appointment of Nicolas Villen Jimenez as a director
dot icon19/11/2012
Appointment of Mr Bing Hu as a director
dot icon16/10/2012
Termination of appointment of Carol Hui as a secretary
dot icon28/06/2012
Resolutions
dot icon21/06/2012
Statement by directors
dot icon21/06/2012
Solvency statement dated 20/06/12
dot icon21/06/2012
Resolutions
dot icon21/06/2012
Statement of capital on 2012-06-21
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon11/11/2011
Appointment of Christopher William Beale as a director
dot icon09/11/2011
Resolutions
dot icon09/06/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-12-31
dot icon03/08/2010
Memorandum and Articles of Association
dot icon07/05/2010
Auditor's resignation
dot icon30/04/2010
Auditor's resignation
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Secretary's details changed for Carol Hui on 2010-03-04
dot icon22/04/2010
Auditor's resignation
dot icon31/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon29/01/2010
Director's details changed for Inigo Meiras on 2009-10-01
dot icon29/01/2010
Director's details changed for Nicolas Villen Jimenez on 2009-10-01
dot icon29/01/2010
Director's details changed for Mr Stuart Harvey Baldwin on 2009-10-01
dot icon05/01/2010
Appointment of Renaud Faucher as a director
dot icon31/12/2009
Termination of appointment of Ghislain Gauthier as a director
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon17/12/2009
Resolutions
dot icon13/08/2009
Director appointed nicolas villen jimenez
dot icon11/08/2009
Appointment terminated director eng ang
dot icon11/08/2009
Appointment terminated director luis sanchez salmeron
dot icon01/08/2009
Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated secretary robert herga
dot icon30/04/2009
Secretary appointed carol hui
dot icon30/04/2009
Ad 22/04/09\gbp si [email protected]=4559846504\gbp ic 40000000/4599846504\
dot icon30/04/2009
Gbp nc 4300000010/8560000010\22/04/09
dot icon30/04/2009
Memorandum and Articles of Association
dot icon30/04/2009
Resolutions
dot icon31/03/2009
Return made up to 28/02/09; change of members
dot icon27/08/2008
Resolutions
dot icon27/08/2008
Memorandum and Articles of Association
dot icon21/08/2008
Ad 15/08/08\gbp si [email protected]=40000000\gbp ic 1/40000001\
dot icon21/08/2008
Gbp nc 10/40000010\15/08/08
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 28/02/08; full list of members
dot icon03/04/2008
Director's change of particulars / ghislain gauthier / 25/05/2007
dot icon03/04/2008
Director's change of particulars / luis sanchez salmeron / 25/05/2007
dot icon30/12/2007
Director resigned
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Full accounts made up to 2006-06-25
dot icon19/06/2007
Secretary's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
New director appointed
dot icon06/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon06/06/2007
Director resigned
dot icon30/05/2007
Return made up to 28/02/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Director's particulars changed
dot icon16/05/2007
New secretary appointed
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Secretary resigned
dot icon27/03/2007
Secretary resigned
dot icon14/03/2007
Accounting reference date shortened from 25/06/07 to 31/12/06
dot icon12/03/2007
Accounting reference date shortened from 31/12/06 to 25/06/06
dot icon09/11/2006
Registered office changed on 09/11/06 from: 130 wilton road london SW1V 1LQ
dot icon29/09/2006
New secretary appointed
dot icon26/09/2006
Registered office changed on 26/09/06 from: 20-22 bedford row london WC1R 4JS
dot icon26/09/2006
Secretary resigned
dot icon14/06/2006
Ad 04/05/06--------- £ si [email protected] £ ic 1/1
dot icon07/06/2006
Director's particulars changed
dot icon07/06/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon28/04/2006
Particulars of mortgage/charge
dot icon24/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Memorandum and Articles of Association
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon06/04/2006
Certificate of change of name
dot icon04/04/2006
Memorandum and Articles of Association
dot icon27/03/2006
Certificate of change of name
dot icon24/03/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon16/03/2006
Registered office changed on 16/03/06 from: the sherard building edmund halley road oxford OX4 4DQ
dot icon28/02/2006
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
28/02/2026
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burganov, Kamil
Director
30/01/2020 - 26/01/2022
10
Villen Jimenez, Nicolas
Director
31/07/2009 - 30/11/2012
4
Sanchez Salmeron, Luis Angel
Director
06/04/2006 - 31/07/2009
19
Faucher, Renaud
Director
30/11/2009 - 25/09/2014
3
Cote, Robert
Director
11/05/2006 - 31/10/2006
4

Persons with Significant Control

1
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 ADI FINANCE 2 LIMITED

ADI FINANCE 2 LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW. There are currently 16 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 ADI FINANCE 2 LIMITED?

toggle

ADI FINANCE 2 LIMITED is currently Active. It was registered on 28/02/2006 .

Where is ADI FINANCE 2 LIMITED located?

toggle

ADI FINANCE 2 LIMITED is registered at The Compass Centre, Nelson Road, Hounslow, Middlesex TW6 2GW.

What does ADI FINANCE 2 LIMITED do?

toggle

ADI FINANCE 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADI FINANCE 2 LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-28 with no updates.