ADNOC INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

ADNOC INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15681982

Incorporation date

26/04/2024

Size

Group

Contacts

Registered address

Registered address

1 Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2024)
dot icon29/04/2026
Statement of capital following an allotment of shares on 2026-03-24
dot icon28/04/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon13/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon25/03/2026
Termination of appointment of Jonathan Richard Osborne as a director on 2026-03-20
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-11-21
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-11-25
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-12-01
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-12-12
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon21/01/2026
Replacement filing of SH01 - 26/06/25 Statement of Capital gbp 9678813 26/06/25 Statement of Capital usd 74742267
dot icon20/01/2026
Statement of capital following an allotment of shares on 2025-10-16
dot icon20/01/2026
Statement of capital following an allotment of shares on 2025-10-24
dot icon20/01/2026
Statement of capital following an allotment of shares on 2025-11-03
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-09-20
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-09-22
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-09-26
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-10-06
dot icon17/01/2026
Replacement filing of SH01 - 27/07/25 Statement of Capital gbp 9678813 27/07/25 Statement of Capital usd 75495368
dot icon14/01/2026
Statement of capital following an allotment of shares on 2025-08-20
dot icon14/01/2026
Statement of capital following an allotment of shares on 2025-08-29
dot icon08/01/2026
Replacement filing of SH01 - 24/04/25 Statement of Capital gbp 674000 24/04/25 Statement of Capital usd 10112001
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-03-25
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-01-31
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-03-06
dot icon15/12/2025
Termination of appointment of Ayeda Khamis Rabeea Aljneibi as a secretary on 2025-11-26
dot icon15/12/2025
Appointment of Mr. Richard Bore as a secretary on 2025-11-26
dot icon20/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/09/2025
Statement of capital following an allotment of shares on 2024-06-28
dot icon30/09/2025
Replacement filing of SH01 - 04/10/24 Statement of Capital gbp 9678813 04/10/24 Statement of Capital usd 2795218
dot icon09/09/2025
Appointment of Mr Neil Terence O’Brien as a director on 2025-07-04
dot icon15/08/2025
Second filing of Confirmation Statement dated 2025-04-25
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon27/05/2025
Second filed SH01 - 25/03/25 Statement of Capital gbp 674000 25/03/25 Statement of Capital usd 9603478
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon30/01/2025
Statement of capital following an allotment of shares on 2024-11-26
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon14/10/2024
Director's details changed for Mr Jonathan Richard Osborne on 2024-09-16
dot icon14/10/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon14/10/2024
Appointment of Mr Paul Joseph Mayland as a director on 2024-10-02
dot icon26/04/2024
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
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Jonathan Richard
Director
26/04/2024 - 20/03/2026
6
Mayland, Paul Joseph
Director
02/10/2024 - Present
28
Aljneibi, Ayeda Khamis Rabeea
Secretary
26/04/2024 - 26/11/2025
-
O’Brien, Neil Terence
Director
04/07/2025 - Present
2
Bore, Richard, Mr.
Secretary
26/11/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ADNOC INTERNATIONAL UK LIMITED

ADNOC INTERNATIONAL UK LIMITED is an(a) Active company incorporated on 26/04/2024 with the registered office located at 1 Chamberlain Square, Birmingham B3 3AX. 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 ADNOC INTERNATIONAL UK LIMITED?

toggle

ADNOC INTERNATIONAL UK LIMITED is currently Active. It was registered on 26/04/2024 .

Where is ADNOC INTERNATIONAL UK LIMITED located?

toggle

ADNOC INTERNATIONAL UK LIMITED is registered at 1 Chamberlain Square, Birmingham B3 3AX.

What does ADNOC INTERNATIONAL UK LIMITED do?

toggle

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

What is the latest filing for ADNOC INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 29/04/2026: Statement of capital following an allotment of shares on 2026-03-24.