ADLENS IPR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADLENS IPR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06472945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADLENS IPR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADLENS IPR LIMITED located?

    Registered Office Address
    Chilbrook House 1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADLENS IPR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADLENS GLOBAL RETAIL LIMITEDFeb 13, 2014Feb 13, 2014
    ADLENS IPR LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for ADLENS IPR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for ADLENS IPR LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for ADLENS IPR LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    3 pagesAA

    Appointment of Mr Paul Anthony Tomasic as a director on May 01, 2026

    2 pagesAP01

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Appointment of Dr Frieder Hans Loesel as a director on Jan 10, 2026

    2 pagesAP01

    Appointment of Ms Sandy Ng as a director on Jan 10, 2026

    2 pagesAP01

    Appointment of Dr Robert Edward Stevens as a director on Dec 15, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Michael Nuttall as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Edward Dean Butler as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Neptune Secretaries Limited as a secretary on May 14, 2021

    1 pagesTM02

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Hamilton Ty Tang as a director on Mar 23, 2020

    1 pagesTM01

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for James Yue Jia Chen on Aug 27, 2019

    2 pagesCH01

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of ADLENS IPR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEN, Yue Jia James
    House 60 The Redhill Peninsula
    18 Pak Pat Shan Road Tai Tam
    Hong Kong
    China
    Director
    House 60 The Redhill Peninsula
    18 Pak Pat Shan Road Tai Tam
    Hong Kong
    China
    Hong KongBritish127702190003
    CORLIN, Remi
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    United KingdomFrench217216310001
    KENNEDY, John Patrick
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    United KingdomBritish243240480002
    LOESEL, Frieder Hans, Dr
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    GermanyGerman344044540001
    NG, Sandy
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    SingaporeSingaporean344448530001
    STEVENS, Robert Edward, Dr
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    EnglandBritish238736520001
    TOMASIC, Paul Anthony
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Director
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    EnglandBritish348179750001
    MEHTA, Ashoni Kumar
    Park End Street
    OX1 1JD Oxford
    King Charles House
    Oxfordshire
    Secretary
    Park End Street
    OX1 1JD Oxford
    King Charles House
    Oxfordshire
    185033080001
    MOOSA, Moosa Ebrahim
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    Secretary
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    202459460001
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    84239630002
    BUTLER, Edward Dean
    Mere Hall
    Broughton Green
    WR9 7EE Droitwich
    Worcestershire
    Director
    Mere Hall
    Broughton Green
    WR9 7EE Droitwich
    Worcestershire
    EnglandAmerican65945460002
    FERRARA, Michael Charles
    E Villa
    Cassandra Drive
    85266 Scottsdale
    8657
    Arizona
    Usa
    Director
    E Villa
    Cassandra Drive
    85266 Scottsdale
    8657
    Arizona
    Usa
    UsaAmerican163244770002
    NUTTALL, Michael
    55 Alhambra Court
    94028 Portola Valley
    California 94028
    United States
    Director
    55 Alhambra Court
    94028 Portola Valley
    California 94028
    United States
    British124364720001
    SILVER, Jonathan Julian
    11th Floor, Block C, Greenville Gardens
    16 Shiu Fai Terrace
    Happy Valley
    Flat C4,
    Hong Kong
    Director
    11th Floor, Block C, Greenville Gardens
    16 Shiu Fai Terrace
    Happy Valley
    Flat C4,
    Hong Kong
    British129543900001
    SILVER, Joshua David, Professor
    19 Cumnor Rise Road
    OX2 9HD Oxford
    Director
    19 Cumnor Rise Road
    OX2 9HD Oxford
    United KingdomBritish94624480001
    TANG, Hamilton Ty
    Magazine Court
    No 5 Magazine Gap Road
    Mid Levels
    5a
    Hong Kong
    Director
    Magazine Court
    No 5 Magazine Gap Road
    Mid Levels
    5a
    Hong Kong
    Hong KongChinese101636740005

    Who are the persons with significant control of ADLENS IPR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adlens Group Limited
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    May 03, 2016
    1 Oasis Park
    Stanton Harcourt Road
    OX29 4TP Eynsham
    Chilbrook House
    Oxfordshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredThe Registrar Of Companies In The United Kingdom
    Registration Number06472076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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