ADRIOU LIMITED

Register to unlock more data on OkredoRegister

ADRIOU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09834637

Incorporation date

21/10/2015

Size

Full

Contacts

Registered address

Registered address

The Peak, 5 Wilton Road, London SW1V 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2015)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon24/11/2023
Change of details for Sious Limited as a person with significant control on 2023-11-07
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon20/10/2023
Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19
dot icon20/10/2023
Director's details changed for Mr Jamie Darren Kerle on 2023-10-19
dot icon20/10/2023
Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19
dot icon20/10/2023
Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Matthew James Yard on 2023-10-19
dot icon17/05/2023
Change of details for Sious Limited as a person with significant control on 2023-05-15
dot icon15/05/2023
Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 2023-05-15
dot icon06/04/2023
Director's details changed for Mr Ralph Simon Fleetwood on 2023-02-23
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon15/03/2023
Appointment of Mr Lee Shamai Moscovitch as a director on 2023-02-23
dot icon07/03/2023
Memorandum and Articles of Association
dot icon07/03/2023
Resolutions
dot icon02/03/2023
Appointment of Mr Jamie Darren Kerle as a director on 2023-02-23
dot icon02/03/2023
Appointment of Mr Ralph Simon Fleetwood as a director on 2023-02-23
dot icon02/03/2023
Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD on 2023-03-02
dot icon02/03/2023
Appointment of Mr Matthew James Yard as a director on 2023-02-23
dot icon02/03/2023
Appointment of Mr Sajeel Pradip Joshi as a director on 2023-02-23
dot icon02/03/2023
Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-02-23
dot icon02/03/2023
Termination of appointment of Matthew John Hammond as a director on 2023-02-23
dot icon01/03/2023
Cessation of Foresight Solar & Technology Vct Plc as a person with significant control on 2023-02-23
dot icon01/03/2023
Notification of Sious Limited as a person with significant control on 2023-02-23
dot icon03/02/2023
Director's details changed for Mr Matthew John Hammond on 2023-01-28
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/08/2022
Cancellation of shares. Statement of capital on 2015-10-23
dot icon27/07/2022
Director's details changed for Mr Matthew John Hammond on 2020-03-01
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon22/04/2021
Amended full accounts made up to 2017-12-31
dot icon22/04/2021
Amended full accounts made up to 2018-12-31
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon28/10/2020
Second filing for the appointment of Mr Matthew John Hammond as a director
dot icon20/10/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon16/01/2020
Change of details for Foresight Solar & Infrastructure Vct Plc as a person with significant control on 2019-12-19
dot icon02/12/2019
Director's details changed for Mr Matt Hammond on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr Matt Hammond on 2019-11-28
dot icon21/11/2019
Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21
dot icon20/11/2019
Registered office address changed from C/O Foresight Group, the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2019-11-20
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Appointment of Mr Matt Hammond as a director on 2019-05-15
dot icon03/06/2019
Termination of appointment of Thomas William Moore as a director on 2019-05-15
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Termination of appointment of Pinecroft Corporate Services Limited as a secretary on 2017-11-06
dot icon14/11/2017
Appointment of Pinecroft Corporate Services Limited as a secretary on 2017-11-06
dot icon14/11/2017
Termination of appointment of Foresight Fund Managers Limited as a secretary on 2017-11-06
dot icon26/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon26/10/2017
Change of details for Foresight Solar & Infrastructure Vct Plc as a person with significant control on 2017-06-21
dot icon05/09/2017
Memorandum and Articles of Association
dot icon24/08/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon26/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon25/07/2017
Statement of capital on 2017-07-25
dot icon07/07/2017
Statement by Directors
dot icon07/07/2017
Solvency Statement dated 21/06/17
dot icon07/07/2017
Resolutions
dot icon28/03/2017
Appointment of Mr Thomas William Moore as a director on 2017-03-28
dot icon28/03/2017
Termination of appointment of James Allan Livingston as a director on 2017-03-28
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/06/2016
Appointment of Pinecroft Corporate Services Limited as a director on 2016-06-29
dot icon20/05/2016
Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England to C/O Foresight Group, the Shard 32 London Bridge Street London SE1 9SG on 2016-05-20
dot icon24/11/2015
Change of share class name or designation
dot icon24/11/2015
Purchase of own shares.
dot icon20/11/2015
Resolutions
dot icon12/11/2015
Appointment of Foresight Fund Managers Limited as a secretary on 2015-11-12
dot icon12/11/2015
Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR on 2015-11-12
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon21/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.39K
-
0.00
-
-
2022
0
17.89K
-
0.00
-
-
2022
0
17.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.89K £Ascended33.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yard, Matthew James
Director
23/02/2023 - Present
246
Livingston, James Allan
Director
21/10/2015 - 28/03/2017
43
PINECROFT CORPORATE SERVICES LIMITED
Corporate Director
29/06/2016 - 23/02/2023
350
FORESIGHT FUND MANAGERS LIMITED
Corporate Secretary
12/11/2015 - 06/11/2017
49
PINECROFT CORPORATE SERVICES LIMITED
Corporate Secretary
06/11/2017 - 06/11/2017
31

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADRIOU LIMITED

ADRIOU LIMITED is an(a) Dissolved company incorporated on 21/10/2015 with the registered office located at The Peak, 5 Wilton Road, London SW1V 1AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIOU LIMITED?

toggle

ADRIOU LIMITED is currently Dissolved. It was registered on 21/10/2015 and dissolved on 12/03/2024.

Where is ADRIOU LIMITED located?

toggle

ADRIOU LIMITED is registered at The Peak, 5 Wilton Road, London SW1V 1AN.

What does ADRIOU LIMITED do?

toggle

ADRIOU LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ADRIOU LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.