HADRIAN REGEN AG CO LTD

HADRIAN REGEN AG CO LTD

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

    Company NameHADRIAN REGEN AG CO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13446948
    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 HADRIAN REGEN AG CO LTD?

    • Activities of agricultural holding companies (64201) / Financial and insurance activities

    Where is HADRIAN REGEN AG CO LTD located?

    Registered Office Address
    C/O Regenerate Group 2nd Floor Marshalls Mill
    Marshall Street
    LS11 9YJ Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HADRIAN REGEN AG CO LTD?

    Previous Company Names
    Company NameFromUntil
    HADRIAN BOND COMPANY LIMITEDJun 09, 2021Jun 09, 2021

    What are the latest accounts for HADRIAN REGEN AG CO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HADRIAN REGEN AG CO LTD?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for HADRIAN REGEN AG CO LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Yousif Rassam as a director on Nov 06, 2025

    2 pagesAP01

    Appointment of Mr Robert Oliver Graham Guest as a director on Nov 06, 2025

    2 pagesAP01

    Termination of appointment of Anouska Morjaria as a director on Sep 22, 2025

    1 pagesTM01

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Anouska Morjaria as a director on Mar 20, 2025

    2 pagesAP01

    Termination of appointment of Adrien D'ormesson as a director on Mar 20, 2025

    1 pagesTM01

    Director's details changed for Mr Helge Johannes Hansen on Feb 04, 2025

    2 pagesCH01

    Appointment of Mr Helge Johannes Hansen as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Jan 15, 2025

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Director's details changed for Mr Christopher John Heathcote on Jun 10, 2024

    2 pagesCH01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed hadrian bond company LIMITED\certificate issued on 03/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2024

    RES15

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Registered office address changed from 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ England to C/O Regenerate Group 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on Nov 16, 2023

    1 pagesAD01

    Registered office address changed from 5 Westgate North Cave Brough HU15 2NG England to 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on Sep 11, 2023

    1 pagesAD01

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Sub-division of shares on Dec 23, 2022

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub divided 23/12/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Appointment of Adrien D'ormesson as a director on Dec 23, 2022

    2 pagesAP01

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Dec 23, 2022

    2 pagesAP01

    Who are the officers of HADRIAN REGEN AG CO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, David Austin Allen
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    Director
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    EnglandBritish9531750003
    GUEST, Robert Oliver Graham
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp The Shard
    England
    United KingdomBritish208012300002
    HANSEN, Helge Johannes
    2nd Floor Marshalls Mill
    Marshall Street
    LS11 9YJ Leeds
    C/O Regenerate Group
    United Kingdom
    Director
    2nd Floor Marshalls Mill
    Marshall Street
    LS11 9YJ Leeds
    C/O Regenerate Group
    United Kingdom
    United KingdomGerman322870120001
    HEATHCOTE, Christopher John
    2nd Floor Marshalls Mill
    Marshall Street
    LS11 9YJ Leeds
    C/O Regenerate Group
    United Kingdom
    Director
    2nd Floor Marshalls Mill
    Marshall Street
    LS11 9YJ Leeds
    C/O Regenerate Group
    United Kingdom
    EnglandBritish256760370003
    RASSAM, Yousif
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Foresight Group Llp The Shard
    England
    United KingdomBritish341323360001
    CAMERON, Ryan Bruce
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    Director
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    EnglandIrish278389090001
    D'ORMESSON, Adrien
    London Bridge Street
    SE1 9SG London
    32
    England
    Director
    London Bridge Street
    SE1 9SG London
    32
    England
    EnglandBelgian303927770001
    DILLON, Thomas Arthur Lee
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    Director
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    EnglandBritish302771110001
    MORJARIA, Anouska
    c/o Foresight Group
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish274551220001
    STAFFORD, Ben Louis Frederick
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    Director
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    EnglandBritish248746530001
    THAKRAR, Amit Rishi Jaysukh
    London Bridge Street
    SE1 9SG London
    23rd Floor, The Shard
    England
    Director
    London Bridge Street
    SE1 9SG London
    23rd Floor, The Shard
    England
    United KingdomBritish292696530001

    Who are the persons with significant control of HADRIAN REGEN AG CO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackmead Infrastructure Limited
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    Dec 23, 2022
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08928992
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Regenerate Outcomes Ltd.
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    Jun 09, 2021
    Westgate
    North Cave
    HU15 2NG Brough
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number12715949
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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