HADRIAN REGEN AG CO LTD

Register to unlock more data on OkredoRegister

HADRIAN REGEN AG CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13446948

Incorporation date

09/06/2021

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Regenerate Group 2nd Floor Marshalls Mill, Marshall Street, Leeds LS11 9YJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/11/2025
Appointment of Mr Robert Oliver Graham Guest as a director on 2025-11-06
dot icon10/11/2025
Termination of appointment of Anouska Morjaria as a director on 2025-09-22
dot icon10/11/2025
Appointment of Mr Yousif Rassam as a director on 2025-11-06
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon14/04/2025
Termination of appointment of Adrien D'ormesson as a director on 2025-03-20
dot icon14/04/2025
Appointment of Ms Anouska Morjaria as a director on 2025-03-20
dot icon10/02/2025
Director's details changed for Mr Helge Johannes Hansen on 2025-02-04
dot icon24/01/2025
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2025-01-15
dot icon24/01/2025
Appointment of Mr Helge Johannes Hansen as a director on 2025-01-15
dot icon06/01/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Director's details changed for Mr Christopher John Heathcote on 2024-06-10
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon03/05/2024
Certificate of change of name
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/11/2023
Registered office address changed from 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ England to C/O Regenerate Group 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 2023-11-16
dot icon11/09/2023
Registered office address changed from 5 Westgate North Cave Brough HU15 2NG England to 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 2023-09-11
dot icon13/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon16/01/2023
Sub-division of shares on 2022-12-23
dot icon12/01/2023
Change of share class name or designation
dot icon11/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Particulars of variation of rights attached to shares
dot icon06/01/2023
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2022-12-23
dot icon06/01/2023
Appointment of Adrien D'ormesson as a director on 2022-12-23
dot icon30/12/2022
Statement of capital following an allotment of shares on 2022-12-23
dot icon29/12/2022
Notification of Blackmead Infrastructure Limited as a person with significant control on 2022-12-23
dot icon24/12/2022
Change of details for Adaptergy Limited as a person with significant control on 2022-08-16
dot icon24/12/2022
Change of details for Regenerate Outcomes Ltd. as a person with significant control on 2022-12-23
dot icon22/12/2022
Appointment of Mr Ben Louis Frederick Stafford as a director on 2022-12-22
dot icon22/12/2022
Appointment of Mr Ryan Bruce Cameron as a director on 2022-12-22
dot icon22/12/2022
Appointment of Mr Thomas Arthur Lee Dillon as a director on 2022-12-22
dot icon22/12/2022
Appointment of Mr Christopher John Heathcote as a director on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr David Austin Allen Bates on 2022-12-22
dot icon22/12/2022
Termination of appointment of Thomas Arthur Lee Dillon as a director on 2022-12-22
dot icon22/12/2022
Termination of appointment of Ryan Bruce Cameron as a director on 2022-12-22
dot icon22/12/2022
Termination of appointment of Ben Louis Frederick Stafford as a director on 2022-12-22
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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)
2022
0
65.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, David Austin Allen
Director
09/06/2021 - Present
35
Stafford, Ben Louis Frederick
Director
22/12/2022 - 22/12/2022
21
Guest, Robert Oliver Graham
Director
06/11/2025 - Present
30
Heathcote, Christopher John
Director
22/12/2022 - Present
30
Cameron, Ryan Bruce
Director
22/12/2022 - 22/12/2022
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 HADRIAN REGEN AG CO LTD

HADRIAN REGEN AG CO LTD is an(a) Active company incorporated on 09/06/2021 with the registered office located at C/O Regenerate Group 2nd Floor Marshalls Mill, Marshall Street, Leeds LS11 9YJ. There are currently 5 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 HADRIAN REGEN AG CO LTD?

toggle

HADRIAN REGEN AG CO LTD is currently Active. It was registered on 09/06/2021 .

Where is HADRIAN REGEN AG CO LTD located?

toggle

HADRIAN REGEN AG CO LTD is registered at C/O Regenerate Group 2nd Floor Marshalls Mill, Marshall Street, Leeds LS11 9YJ.

What does HADRIAN REGEN AG CO LTD do?

toggle

HADRIAN REGEN AG CO LTD operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for HADRIAN REGEN AG CO LTD?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.