Background WavePink WaveYellow Wave

HADRIAN REGEN AG CO LTD (13446948)

HADRIAN REGEN AG CO LTD (13446948) is an active UK company. incorporated on 9 June 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. HADRIAN REGEN AG CO LTD has been registered for 4 years. Current directors include BATES, David Austin Allen, GUEST, Robert Oliver Graham, HANSEN, Helge Johannes and 2 others.

Company Number
13446948
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
C/O Regenerate Group 2nd Floor Marshalls Mill, Leeds, LS11 9YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
BATES, David Austin Allen, GUEST, Robert Oliver Graham, HANSEN, Helge Johannes, HEATHCOTE, Christopher John, RASSAM, Yousif
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADRIAN REGEN AG CO LTD

HADRIAN REGEN AG CO LTD is an active company incorporated on 9 June 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. HADRIAN REGEN AG CO LTD was registered 4 years ago.(SIC: 64201)

Status

active

Active since 4 years ago

Company No

13446948

LTD Company

Age

4 Years

Incorporated 9 June 2021

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 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

HADRIAN BOND COMPANY LIMITED
From: 9 June 2021To: 3 May 2024
Contact
Address

C/O Regenerate Group 2nd Floor Marshalls Mill Marshall Street Leeds, LS11 9YJ,

Previous Addresses

2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ England
From: 11 September 2023To: 16 November 2023
5 Westgate North Cave Brough HU15 2NG England
From: 9 June 2021To: 11 September 2023
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Share Issue
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BATES, David Austin Allen

Active
Westgate, BroughHU15 2NG
Born May 1958
Director
Appointed 09 Jun 2021

GUEST, Robert Oliver Graham

Active
32 London Bridge Street, LondonSE1 9SG
Born February 1983
Director
Appointed 06 Nov 2025

HANSEN, Helge Johannes

Active
2nd Floor Marshalls Mill, LeedsLS11 9YJ
Born October 1977
Director
Appointed 15 Jan 2025

HEATHCOTE, Christopher John

Active
2nd Floor Marshalls Mill, LeedsLS11 9YJ
Born March 1963
Director
Appointed 22 Dec 2022

RASSAM, Yousif

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1995
Director
Appointed 06 Nov 2025

CAMERON, Ryan Bruce

Resigned
Westgate, BroughHU15 2NG
Born February 1977
Director
Appointed 22 Dec 2022
Resigned 22 Dec 2022

D'ORMESSON, Adrien

Resigned
London Bridge Street, LondonSE1 9SG
Born May 1994
Director
Appointed 23 Dec 2022
Resigned 20 Mar 2025

DILLON, Thomas Arthur Lee

Resigned
Westgate, BroughHU15 2NG
Born October 1983
Director
Appointed 22 Dec 2022
Resigned 22 Dec 2022

MORJARIA, Anouska

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1992
Director
Appointed 20 Mar 2025
Resigned 22 Sept 2025

STAFFORD, Ben Louis Frederick

Resigned
Westgate, BroughHU15 2NG
Born June 1985
Director
Appointed 22 Dec 2022
Resigned 22 Dec 2022

THAKRAR, Amit Rishi Jaysukh

Resigned
London Bridge Street, LondonSE1 9SG
Born July 1987
Director
Appointed 23 Dec 2022
Resigned 15 Jan 2025

Persons with significant control

2

London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Westgate, BroughHU15 2NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
17 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 January 2023
SH10Notice of Particulars of Variation
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Incorporation Company
9 June 2021
NEWINCIncorporation