ADMENTA UK LIMITED
Overview
| Company Name | ADMENTA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03011757 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADMENTA UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADMENTA UK LIMITED located?
| Registered Office Address | The Woods Haywood Road CV34 5AH Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADMENTA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADMENTA UK PLC | Apr 25, 2003 | Apr 25, 2003 |
| GEHE UK PLC | Feb 23, 1995 | Feb 23, 1995 |
| ASSETCOIN PUBLIC LIMITED COMPANY | Jan 19, 1995 | Jan 19, 1995 |
What are the latest accounts for ADMENTA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ADMENTA UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for ADMENTA UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Wendy Margaret Hall as a director on Dec 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Jonathan Bound as a director on Dec 26, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 27 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 030117570006, created on Sep 03, 2025 | 60 pages | MR01 | ||
Appointment of Adrian Mark Stubbings as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Appointment of Mark Geoffrey Coupland as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gervase Paul Adams as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 31 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Gervase Paul Adams as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Appointment of David Jonathan Bound as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Appointment of Kieran Doona as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephan Peter Rahmede as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to The Woods Haywood Road Warwick CV34 5AH on Jun 07, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 32 pages | AA | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of ADMENTA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGG, Nichola Louise | Secretary | Haywood Road CV34 5AH Warwick The Woods England | 163214890001 | |||||||
| COUPLAND, Mark Geoffrey | Director | Roydon Road CM19 5GU Harlow Unit 4 Scimitar Park Essex | England | British | 300411650001 | |||||
| DOONA, Kieran | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 306562300001 | |||||
| ECKARTSBERG, Karl-Heinrich Malte Thomas | Director | Haywood Road CV34 5AH Warwick The Woods England | Germany | German | 299148360001 | |||||
| HALL, Wendy Margaret | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 172979860001 | |||||
| MUSER, Dominik | Director | Haywood Road CV34 5AH Warwick The Woods England | Germany | German | 295759150001 | |||||
| STUBBINGS, Adrian Mark | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 304791310001 | |||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| HALL, Wendy Margaret | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 205391620001 | |||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| KERSHAW, Graham Anthony | Secretary | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | British | 8991780003 | ||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| MURPHY, Francis Joseph | Secretary | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| SHEPHERD, William | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 170135010001 | |||||||
| AQUIS SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 73062690001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Gervase Paul | Director | Roydon Road CM19 5GU Harlow Unit 4 Scimitar Park Essex | England | British | 317851350001 | |||||
| ANDERSON, Stephen William | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 215485900001 | |||||
| ANDERSON, Toby Matthew | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 250289000002 | |||||
| ASH, Justinian Joseph | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 98141870002 | ||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| BOUND, David Jonathan | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 303016430001 | |||||
| CIRKEL, Dagmar, Doctor | Director | Mahlestr 26 Stuttgart FOREIGN Germany 70376 | German | 46674120001 | ||||||
| DARGUE, Robin Lindsay | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 278963880001 | |||||
| DAVIDSON, Ian | Director | Gable End 190 Station Road Knowle B93 0ER Solihull West Midlands | England | British | 127506640001 | |||||
| DAVIES, Jane | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 257277080002 | |||||
| DUNN, Stephen Roger | Director | Leam Terrace CV31 1BQ Leamington Spa 39 Warwickshire | British | 57620050004 | ||||||
| EICK, Karl Gerhard, Doctor | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | German | 43858970001 | ||||||
| GATEHOUSE, Ashley Mark Richard | Director | Dower House Abbes Walk Burghwallis DN6 9JH Doncaster South Yorkshire | British | 69542820001 | ||||||
| GLOSSOP, Stephen Ford | Director | 75 Moorhouse Lane Whiston S60 4NH Rotherham South Yorkshire | United Kingdom | British | 37422210001 | |||||
| GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | 1192810001 | |||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| HULSE, Gunther Jan Garlieb | Director | An Der Pappel 35 Krefeld 47804 Germany | German | 71320520001 | ||||||
| JAMES, Mark Litten | Director | The Paddocks Church Farm Court Middle Tysoe CV35 0TE Warwick | United Kingom | British | 45716710005 |
Who are the persons with significant control of ADMENTA UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurelius Elephant Limited | Apr 06, 2022 | 33 Glasshouse Street W1B 5DG London 6th Floor England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Mckesson Global Procurement & Sourcing Limited | Mar 23, 2022 | C/O Tmf Group 8th Floor 20 Farringdon Street EC4A 4AB London 20 Farringdon Street England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Celesio Ag | Apr 06, 2016 | 70376 Stuttgart Neckartalstr. 155 Baden Wuerttemberg Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0