UKBizDB.co.uk

ADAMO FX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adamo Fx Ltd. The company was founded 34 years ago and was given the registration number 02498136. The firm's registered office is in LONDON. You can find them at 96 Farringdon Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADAMO FX LTD
Company Number:02498136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:96 Farringdon Road, London, EC1R 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Farringdon Road, London, EC1R 3EA

Director10 February 2022Active
21 Tyburn Lane, Pulloxhill, Bedford, MK45 5HG

Secretary-Active
147 Abbots Gardens, London, N2 0JJ

Secretary20 February 2006Active
12 Kenwood Avenue, Oakwood, London, N14 4SR

Secretary25 October 2002Active
21 Tyburn Lane, Pulloxhill, Bedford, MK45 5HG

Director-Active
7 Knoll Road, Bexley, DA5 1AY

Director-Active
2 Beechy Lees Road, Otford, Sevenoaks, TN14 5QJ

Director-Active
96, Farringdon Road, London, EC1R 3EA

Director31 January 2019Active
147 Abbots Gardens, Hampstead Garden Suburb, London, N2 0JJ

Director25 October 2002Active
12 Kenwood Avenue, Oakwood, London, N14 4SR

Director25 October 2002Active
Yeoveney House Cuckfield Lane, Warninglid, Haywards Heath, RH17 5SP

Director-Active
4 Plantation Road, Hextable, BR8 7SB

Director-Active

People with Significant Control

Mrs Celestina Anna Paul-Bussu
Notified on:01 March 2022
Status:Active
Date of birth:July 1964
Nationality:British
Address:96, Farringdon Road, London, EC1R 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas William Paul
Notified on:27 February 2019
Status:Active
Date of birth:December 1994
Nationality:British
Address:96, Farringdon Road, London, EC1R 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas William Paul
Notified on:02 May 2017
Status:Active
Date of birth:June 1963
Nationality:British
Address:96, Farringdon Road, London, EC1R 3EA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Termination secretary company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-04Resolution

Resolution.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.