Background WavePink WaveYellow Wave

ADARE INTERNATIONAL LNC LIMITED (10828010)

ADARE INTERNATIONAL LNC LIMITED (10828010) is an active UK company. incorporated on 20 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADARE INTERNATIONAL LNC LIMITED has been registered for 8 years. Current directors include ELGEY, Kristian, GOODBAND, Benjamin Philip Charles, MACMILLAN, Robert John Fergus.

Company Number
10828010
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
12th Floor Heron Tower, London, EC2N 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELGEY, Kristian, GOODBAND, Benjamin Philip Charles, MACMILLAN, Robert John Fergus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADARE INTERNATIONAL LNC LIMITED

ADARE INTERNATIONAL LNC LIMITED is an active company incorporated on 20 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADARE INTERNATIONAL LNC LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10828010

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

12th Floor Heron Tower 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 14 August 2025To: 15 August 2025
Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom
From: 23 August 2021To: 14 August 2025
Eni House Basing View Basingstoke RG21 4YY England
From: 10 May 2021To: 23 August 2021
Lilly House Priestley Road Basingstoke RG24 9LZ United Kingdom
From: 20 June 2017To: 10 May 2021
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Loan Secured
Aug 18
Loan Cleared
Oct 18
Loan Secured
Jan 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Nov 21
Owner Exit
Sept 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ELGEY, Kristian

Active
Heron Tower, LondonEC2N 4AY
Born September 1977
Director
Appointed 17 Aug 2021

GOODBAND, Benjamin Philip Charles

Active
Heron Tower, LondonEC2N 4AY
Born July 1977
Director
Appointed 04 Mar 2026

MACMILLAN, Robert John Fergus

Active
Heron Tower, LondonEC2N 4AY
Born March 1972
Director
Appointed 17 Aug 2021

BERRY, Raymond Phillip

Resigned
Basing View, BasingstokeRG21 4YY
Born July 1977
Director
Appointed 20 Jun 2017
Resigned 17 Aug 2021

DUTTON, Andrew Mark

Resigned
Basing View, BasingstokeRG21 4YY
Born September 1971
Director
Appointed 20 Jun 2017
Resigned 17 Aug 2021

PEREZ, Michael Edward

Resigned
Heron Tower, LondonEC2N 4AY
Born January 1973
Director
Appointed 17 Aug 2021
Resigned 02 Mar 2026

ROBSON, Aidan Paul

Resigned
Basing View, BasingstokeRG21 4YY
Born November 1978
Director
Appointed 10 Oct 2017
Resigned 17 Aug 2021

WHITESIDE, Robert

Resigned
Priestley Road, BasingstokeRG24 9LZ
Born April 1958
Director
Appointed 20 Jun 2017
Resigned 19 Dec 2017

WOOLLEY, James Christopher Michael

Resigned
Priestley Road, BasingstokeRG24 9LZ
Born December 1977
Director
Appointed 20 Jun 2017
Resigned 10 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Priestley Road, BasingstokeRG24 9LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2018
Ceased 22 Sept 2022
Guildford Road, LeatherheadKT22 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Clayton WestHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Resolution
29 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2018
AAAnnual Accounts
Legacy
6 November 2018
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2017
NEWINCIncorporation