Background WavePink WaveYellow Wave

ADRIATIC GREEN ENERGY LTD (12687328)

ADRIATIC GREEN ENERGY LTD (12687328) is an active UK company. incorporated on 20 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ADRIATIC GREEN ENERGY LTD has been registered for 5 years. Current directors include HEMSLEY-MYERS, Alice Mary, MONCKTON, Anthony Leopold.

Company Number
12687328
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
4th Floor Tuition House, 23-27 St George's Road, London, SW19 4EU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEMSLEY-MYERS, Alice Mary, MONCKTON, Anthony Leopold
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRIATIC GREEN ENERGY LTD

ADRIATIC GREEN ENERGY LTD is an active company incorporated on 20 June 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ADRIATIC GREEN ENERGY LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12687328

LTD Company

Age

5 Years

Incorporated 20 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

4th Floor Tuition House, 23-27 St George's Road Wimbledon London, SW19 4EU,

Previous Addresses

Tuition House, 23-27 st. Georges Road London SW19 4EU England
From: 17 May 2021To: 18 May 2021
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 20 June 2020To: 17 May 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
New Owner
May 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEMSLEY-MYERS, Alice Mary

Active
Shirburn Road, LeekST13 6LD
Born October 1978
Director
Appointed 17 May 2021

MONCKTON, Anthony Leopold

Active
Tranmere Road, LondonSW18 3QU
Born September 1960
Director
Appointed 20 Jun 2020

GOKOOL, Varshan Baboolal

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 20 Jun 2020
Resigned 14 May 2021

BAKER, Alan

Resigned
Glebe Close, RetfordDN22 9EB
Born April 1952
Director
Appointed 20 Jun 2020
Resigned 14 May 2021

FORWARD, Patrick William

Resigned
Stockland Green Road, SpeldhurstTN3 0TU
Born November 1967
Director
Appointed 20 Jun 2020
Resigned 14 May 2021

GOKOOL, Varshan Baboolal

Resigned
160 City Road, LondonEC1V 2NX
Born June 1976
Director
Appointed 20 Jun 2020
Resigned 14 May 2021

Persons with significant control

1

Mr Anthony Leopold Monckton

Active
St George's Road, LondonSW19 4EU
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Legacy
26 May 2021
SH20SH20
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2021
CH03Change of Secretary Details
Incorporation Company
20 June 2020
NEWINCIncorporation