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.
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 | : |
|
Registered Address | : | 96 Farringdon Road, London, EC1R 3EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, Farringdon Road, London, EC1R 3EA | Director | 10 February 2022 | Active |
21 Tyburn Lane, Pulloxhill, Bedford, MK45 5HG | Secretary | - | Active |
147 Abbots Gardens, London, N2 0JJ | Secretary | 20 February 2006 | Active |
12 Kenwood Avenue, Oakwood, London, N14 4SR | Secretary | 25 October 2002 | Active |
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 | Director | 31 January 2019 | Active |
147 Abbots Gardens, Hampstead Garden Suburb, London, N2 0JJ | Director | 25 October 2002 | Active |
12 Kenwood Avenue, Oakwood, London, N14 4SR | Director | 25 October 2002 | Active |
Yeoveney House Cuckfield Lane, Warninglid, Haywards Heath, RH17 5SP | Director | - | Active |
4 Plantation Road, Hextable, BR8 7SB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Resolution | Resolution. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.