Background WavePink WaveYellow Wave

ADRIATIC LAND 8 (GR2) LIMITED (08269310)

ADRIATIC LAND 8 (GR2) LIMITED (08269310) is an active UK company. incorporated on 26 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ADRIATIC LAND 8 (GR2) LIMITED has been registered for 13 years. Current directors include JEFFERY, Adrian Leslie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter.

Company Number
08269310
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JEFFERY, Adrian Leslie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRIATIC LAND 8 (GR2) LIMITED

ADRIATIC LAND 8 (GR2) LIMITED is an active company incorporated on 26 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ADRIATIC LAND 8 (GR2) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08269310

LTD Company

Age

13 Years

Incorporated 26 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

PGL (117) LIMITED
From: 26 October 2012To: 2 November 2018
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 11 August 2020To: 5 February 2025
Asticus Building 2nd Floor, 21 Palmer Street London SW1H 0AD England
From: 2 November 2018To: 11 August 2020
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 26 October 2012To: 2 November 2018
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Owner Exit
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 31 Oct 2018

JEFFERY, Adrian Leslie

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1977
Director
Appointed 01 Apr 2019

MARCOZ, Rinaldo Enrico

Active
Aldersgate Street, LondonEC1A 4HY
Born August 1970
Director
Appointed 18 Aug 2025

MARTIN, Sean Peter

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 04 Jul 2023

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Oct 2012
Resigned 31 Oct 2018

ANNETTS, David Charles

Resigned
2nd Floor, 21 Palmer Street, LondonSW1H 0AD
Born August 1959
Director
Appointed 04 Oct 2018
Resigned 31 Oct 2018

BARKER, Andrew Martin

Resigned
2nd Floor, 21 Palmer Street, LondonSW1H 0AD
Born March 1965
Director
Appointed 04 Oct 2018
Resigned 31 Oct 2018

BIDEL, Coral Suzanne

Resigned
London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 31 Oct 2018
Resigned 07 Jul 2023

BINGHAM, Jason Christopher

Resigned
2nd Floor, 21 Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2019

REYNOLDS, Mark Andrew

Resigned
2nd Floor, 21 Palmer Street, LondonSW1H 0AD
Born April 1967
Director
Appointed 26 Oct 2012
Resigned 31 Oct 2018

SMITH, Davinia Elaine

Resigned
Aldersgate Street, LondonEC1A 4HY
Born September 1977
Director
Appointed 04 Jul 2023
Resigned 18 Aug 2025

WARNES, Christopher Michael

Resigned
London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 31 Oct 2018
Resigned 07 Jul 2023

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 26 Oct 2012
Resigned 23 Feb 2016

Persons with significant control

1

0 Active
1 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Resolution
2 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 October 2012
NEWINCIncorporation