ADRIATIC LAND 8 (GR2) LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LAND 8 (GR2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08269310

Incorporation date

26/10/2012

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2012)
dot icon26/09/2025
Confirmation statement made on 2025-09-16 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 icon20/02/2025
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 icon05/02/2025
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2025-02-05
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon19/06/2024
Full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon18/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-07
dot icon18/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-07
dot icon12/07/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-07-04
dot icon12/07/2023
Appointment of Sean Peter Martin as a director on 2023-07-04
dot icon27/03/2023
Full accounts made up to 2022-03-31
dot icon09/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon03/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon19/02/2021
Full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon11/08/2020
Registered office address changed from Asticus Building 2nd Floor, 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 2020-08-11
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-09-20 with updates
dot icon10/04/2019
Appointment of Mr Adrian Leslie Jeffery as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-04-01
dot icon29/01/2019
Notification of a person with significant control statement
dot icon29/01/2019
Cessation of Pgl (201) Limited as a person with significant control on 2018-11-16
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/11/2018
Satisfaction of charge 082693100001 in full
dot icon09/11/2018
Registration of charge 082693100001, created on 2018-10-31
dot icon08/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon07/11/2018
Previous accounting period shortened from 2018-10-31 to 2018-03-31
dot icon05/11/2018
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2018-10-31
dot icon02/11/2018
Termination of appointment of Pemberstone (Secretaries) Limited as a secretary on 2018-10-31
dot icon02/11/2018
Termination of appointment of Mark Andrew Reynolds as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Andrew Martin Barker as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of David Charles Annetts as a director on 2018-10-31
dot icon02/11/2018
Appointment of Mr Christopher Michael Warnes as a director on 2018-10-31
dot icon02/11/2018
Appointment of Ms Coral Suzanne Bidel as a director on 2018-10-31
dot icon02/11/2018
Appointment of Mr Jason Christopher Bingham as a director on 2018-10-31
dot icon02/11/2018
Resolutions
dot icon02/11/2018
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Asticus Building 2nd Floor, 21 Palmer Street London SW1H 0AD on 2018-11-02
dot icon04/10/2018
Appointment of Mr Andrew Martin Barker as a director on 2018-10-04
dot icon04/10/2018
Appointment of Mr David Charles Annetts as a director on 2018-10-04
dot icon06/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon31/07/2017
Change of details for Pemberstone Group Limited as a person with significant control on 2017-01-03
dot icon03/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon24/02/2016
Termination of appointment of Pemberstone (Directors) Limited as a director on 2016-02-23
dot icon30/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon25/03/2014
Compulsory strike-off action has been discontinued
dot icon24/03/2014
Annual return made up to 2013-10-26 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon26/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/09/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
31/10/2018 - 07/07/2023
216
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
232
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
31/10/2018 - Present
1
Reynolds, Mark Andrew
Director
26/10/2012 - 31/10/2018
218
Martin, Sean Peter
Director
04/07/2023 - Present
219

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 ADRIATIC LAND 8 (GR2) LIMITED

ADRIATIC LAND 8 (GR2) LIMITED is an(a) Active company incorporated on 26/10/2012 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 8 (GR2) LIMITED?

toggle

ADRIATIC LAND 8 (GR2) LIMITED is currently Active. It was registered on 26/10/2012 .

Where is ADRIATIC LAND 8 (GR2) LIMITED located?

toggle

ADRIATIC LAND 8 (GR2) LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does ADRIATIC LAND 8 (GR2) LIMITED do?

toggle

ADRIATIC LAND 8 (GR2) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADRIATIC LAND 8 (GR2) LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-16 with no updates.