This company is commonly known as Admenta Uk Limited. The company was founded 29 years ago and was given the registration number 03011757. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ADMENTA UK LIMITED |
---|---|---|
Company Number | : | 03011757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Secretary | 04 January 2016 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 29 June 2022 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 18 May 2022 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 16 June 2022 | Active |
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 05 February 2007 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Secretary | 01 January 2015 | Active |
7 Hunters Row, Portland Street, Cosby, LE9 1TQ | Secretary | 31 March 2002 | Active |
Selsley House, Westhorpe, Sibbertoft, LE16 9UL | Secretary | 31 January 1997 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Secretary | 01 January 2014 | Active |
Oakmere Murieston Road, Hale, WA15 9SU | Secretary | 17 August 1995 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Secretary | 25 June 2012 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 20 February 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 January 1995 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 22 March 2012 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 01 September 2018 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 04 May 2004 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 01 November 2011 | Active |
Mahlestr 26, Stuttgart, Germany 70376, FOREIGN | Director | 01 March 1995 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 29 June 2022 | Active |
Gable End, 190 Station Road Knowle, Solihull, B93 0ER | Director | 03 June 2005 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 01 February 2019 | Active |
39, Leam Terrace, Leamington Spa, CV31 1BQ | Director | 14 October 2002 | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 20 February 1995 | Active |
Dower House, Abbes Walk Burghwallis, Doncaster, DN6 9JH | Director | 01 March 1995 | Active |
75 Moorhouse Lane, Whiston, Rotherham, S60 4NH | Director | 01 March 1995 | Active |
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY | Director | 25 September 1995 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 01 October 2017 | Active |
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD | Director | 14 October 2002 | Active |
An Der Pappel 35, Krefeld, Germany, | Director | 24 July 2000 | Active |
The Paddocks Church Farm Court, Middle Tysoe, Warwick, CV35 0TE | Director | 21 December 2007 | Active |
Ulmenstrabe, 71088 Holzerlingen, Germany, FOREIGN | Director | 26 July 1999 | Active |
Ulmenstrabe, 71088 Holzerlingen, Germany, FOREIGN | Director | 20 February 1995 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 25 November 2019 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 06 December 2016 | Active |
1 Frobisher Gardens, Guildford, GU1 2NT | Director | 01 January 1999 | Active |
Aurelius Elephant Limited | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33 Glasshouse Street, London, England, W1B 5DG |
Nature of control | : |
|
Mckesson Global Procurement & Sourcing Limited | ||
Notified on | : | 23 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20 Farringdon Street, C/O Tmf Group 8th Floor, London, England, EC4A 4AB |
Nature of control | : |
|
Celesio Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Neckartalstr. 155, Stuttgart, Germany, 70376 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-11 | Accounts | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-08-11 | Insolvency | Legacy. | Download |
2023-08-11 | Capital | Legacy. | Download |
2023-02-22 | Accounts | Accounts with accounts type group. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Incorporation | Memorandum articles. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.