ADRIATIC LAND 13 (GR2) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 13 (GR2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10529290

Incorporation date

16/12/2016

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2016)
dot icon17/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/08/2025
Termination of appointment of Davinia Elaine Smith as a director on 2025-08-18
dot icon29/08/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-08-18
dot icon19/02/2025
Full accounts made up to 2024-03-31
dot icon13/02/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2025-02-01
dot icon04/02/2025
Registered office address changed from , 6th Floor, 125 London Wall, London, EC2Y 5AS, England to 140 Aldersgate Street London EC1A 4HY on 2025-02-04
dot icon20/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon19/12/2024
Change of details for Adriatic Land 13 Limited as a person with significant control on 2023-12-12
dot icon26/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon09/12/2023
Satisfaction of charge 105292900001 in full
dot icon08/12/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon20/09/2023
Registration of charge 105292900001, created on 2023-09-20
dot icon22/08/2023
Termination of appointment of James Sutton Nettleton Bird as a director on 2023-08-16
dot icon22/08/2023
Change of details for St George Blackfriars Limited as a person with significant control on 2023-08-16
dot icon22/08/2023
Change of details for Adriatic Land 13 Limited as a person with significant control on 2023-08-16
dot icon21/08/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-08-15
dot icon21/08/2023
Appointment of Mr Adrian Leslie Jeffery as a director on 2023-08-15
dot icon21/08/2023
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-08-15
dot icon21/08/2023
Termination of appointment of Ann Marie Dibben as a secretary on 2023-08-16
dot icon21/08/2023
Registered office address changed from , Berkeley House 19 Portsmouth Road, Cobham, KT11 1JG, United Kingdom to 140 Aldersgate Street London EC1A 4HY on 2023-08-21
dot icon21/08/2023
Termination of appointment of Richard James Stearn as a director on 2023-08-16
dot icon21/08/2023
Termination of appointment of Robert Charles Grenville Perrins as a director on 2023-08-16
dot icon21/08/2023
Termination of appointment of Robert William Elliott as a director on 2023-08-16
dot icon21/08/2023
Termination of appointment of Mark Richard Elgar as a director on 2023-08-16
dot icon21/08/2023
Termination of appointment of Piers Martin Clanford as a director on 2023-08-16
dot icon21/08/2023
Termination of appointment of Marcus Giles Blake as a director on 2023-08-16
dot icon21/08/2023
Appointment of Mr Sean Peter Martin as a director on 2023-08-15
dot icon21/08/2023
Certificate of change of name
dot icon30/06/2023
Appointment of Mrs Ann Marie Dibben as a secretary on 2023-06-30
dot icon23/06/2023
Appointment of Mr Mark Richard Elgar as a director on 2023-06-22
dot icon22/06/2023
Appointment of Mr Marcus Giles Blake as a director on 2023-06-22
dot icon22/06/2023
Appointment of Mr Robert William Elliott as a director on 2023-06-22
dot icon22/06/2023
Cessation of Berkeley Residential Limited as a person with significant control on 2023-06-22
dot icon22/06/2023
Appointment of Mr Piers Martin Clanford as a director on 2023-06-22
dot icon22/06/2023
Appointment of Mr James Sutton Nettleton Bird as a director on 2023-06-22
dot icon22/06/2023
Notification of St George Blackfriars Limited as a person with significant control on 2023-06-22
dot icon05/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon12/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon04/08/2020
Termination of appointment of David Martin Lowry as a director on 2020-07-31
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon21/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon21/05/2018
Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 2018-05-04
dot icon20/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon21/04/2017
Current accounting period extended from 2017-12-31 to 2018-04-30
dot icon13/01/2017
Appointment of Mr Robert Charles Grenville Perrins as a director on 2017-01-09
dot icon13/01/2017
Appointment of Mr Anthony William Pidgley as a director on 2017-01-09
dot icon16/12/2016
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
31/03/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
237
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
15/08/2023 - Present
6
Perrins, Robert Charles Grenville
Director
09/01/2017 - 16/08/2023
517
Clanford, Piers Martin
Director
22/06/2023 - 16/08/2023
31
Smith, Davinia Elaine
Director
15/08/2023 - 18/08/2025
18

Persons with Significant Control

2
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 ADRIATIC LAND 13 (GR2) LIMITED

ADRIATIC LAND 13 (GR2) LIMITED is an(a) Active company incorporated on 16/12/2016 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 ADRIATIC LAND 13 (GR2) LIMITED?

toggle

ADRIATIC LAND 13 (GR2) LIMITED is currently Active. It was registered on 16/12/2016 .

Where is ADRIATIC LAND 13 (GR2) LIMITED located?

toggle

ADRIATIC LAND 13 (GR2) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does ADRIATIC LAND 13 (GR2) LIMITED do?

toggle

ADRIATIC LAND 13 (GR2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADRIATIC LAND 13 (GR2) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-10 with no updates.