UKBizDB.co.uk

ADMENTA UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary04 January 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director29 June 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director18 May 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director16 June 2022Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2015Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary31 March 2002Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Secretary31 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2014Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary17 August 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 June 2012Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary20 February 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director22 March 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 September 2018Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director04 May 2004Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 November 2011Active
Mahlestr 26, Stuttgart, Germany 70376, FOREIGN

Director01 March 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director29 June 2022Active
Gable End, 190 Station Road Knowle, Solihull, B93 0ER

Director03 June 2005Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2019Active
39, Leam Terrace, Leamington Spa, CV31 1BQ

Director14 October 2002Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director20 February 1995Active
Dower House, Abbes Walk Burghwallis, Doncaster, DN6 9JH

Director01 March 1995Active
75 Moorhouse Lane, Whiston, Rotherham, S60 4NH

Director01 March 1995Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director25 September 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 October 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director14 October 2002Active
An Der Pappel 35, Krefeld, Germany,

Director24 July 2000Active
The Paddocks Church Farm Court, Middle Tysoe, Warwick, CV35 0TE

Director21 December 2007Active
Ulmenstrabe, 71088 Holzerlingen, Germany, FOREIGN

Director26 July 1999Active
Ulmenstrabe, 71088 Holzerlingen, Germany, FOREIGN

Director20 February 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director06 December 2016Active
1 Frobisher Gardens, Guildford, GU1 2NT

Director01 January 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
Celesio Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Neckartalstr. 155, Stuttgart, Germany, 70376
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-11Accounts

Legacy.

Download
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Capital

Capital statement capital company with date currency figure.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-11Insolvency

Legacy.

Download
2023-08-11Capital

Legacy.

Download
2023-02-22Accounts

Accounts with accounts type group.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.