ADLENS GROUP LIMITED
Overview
| Company Name | ADLENS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06472076 |
| 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 ADLENS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADLENS GROUP LIMITED located?
| Registered Office Address | Chilbrook House 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADLENS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ADLENS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for ADLENS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Robert Edward Stevens as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 14, 2026
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Frieder Hans Loesel as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mrs Julie Ann Bignone as a secretary on Dec 09, 2025 | 2 pages | AP03 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||||||
Termination of appointment of Chris Gale as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of David Jones as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Chute as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 14, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||||||
Termination of appointment of Neptune Secretaries Limited as a secretary on May 14, 2021 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jan 14, 2021 with updates | 7 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||||||||||
Termination of appointment of Gregory Martin Nugent as a director on Jun 24, 2020 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Susan Ruth Street as a director on Jun 24, 2020 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of ADLENS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIGNONE, Julie Ann | Secretary | Grove Road Bladon OX20 1RD Woodstock 22 England | 343664680001 | |||||||
| CHEN, Yue Jia James | Director | House 60 The Redhill Peninsula 18 Pak Pat Shan Road Tai Tam Hong Kong China | Hong Kong | British | 127702190003 | |||||
| CORLIN, Remi | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | United Kingdom | French | 217216310001 | |||||
| KENNEDY, John Patrick | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | United Kingdom | British | 243240480002 | |||||
| LOESEL, Frieder Hans | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | Germany | German | 344044540001 | |||||
| STEVENS, Robert Edward, Dr | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | England | British | 238736520001 | |||||
| MEHTA, Ashoni Kumar | Secretary | Park End Street OX1 1JD Oxford King Charles House Oxfordshire United Kingdom | 183113150001 | |||||||
| MOOSA, Moosa Ebrahim | Secretary | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | 202461460001 | |||||||
| NEPTUNE SECRETARIES LIMITED | Secretary | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos | 84239630002 | |||||||
| BUTLER, Edward Dean | Director | Mere Hall Broughton Green WR9 7EE Droitwich Worcestershire | England | American | 65945460002 | |||||
| CHUTE, David | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | United States | American | 261196530001 | |||||
| FERRARA, Michael Charles | Director | E Villa Cassandra Drive 85266 Scottsdale 8657 Arizona Usa | Usa | American | 163244770002 | |||||
| GALE, Chris | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | England | British | 261196690001 | |||||
| JONES, David | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | United States | British | 268752260001 | |||||
| NUGENT, Gregory Martin | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | United Kingdom | United Kingdom | 180240500001 | |||||
| NUTTALL, Michael | Director | 55 Alhambra Court 94028 Portola Valley California 94028 Usa | British | 124364720001 | ||||||
| SILVER, Jonathan Julian | Director | 11th Floor, Block C, Greenville Gardens 16 Shiu Fai Terrace Happy Valley Flat C4, Hong Kong | British | 129543900001 | ||||||
| SILVER, Joshua David, Professor | Director | 19 Cumnor Rise Road OX2 9HD Oxford | United Kingdom | British | 94624480001 | |||||
| STREET, Susan Ruth, Dame | Director | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | England | British | 112148320004 | |||||
| TANG, Hamilton Ty | Director | Magazine Court No 5 Magazine Gap Road Mid Levels 5a Hong Kong | Hong Kong | Chinese | 101636740005 |
Who are the persons with significant control of ADLENS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Yue Jia Chen | May 03, 2016 | 1 Oasis Park Stanton Harcourt Road OX29 4TP Eynsham Chilbrook House Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: Hong Kong, China | |||
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