UKBizDB.co.uk

ADAPTIVE FINANCIAL CONSULTING LIMITED

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

This company is commonly known as Adaptive Financial Consulting Limited. The company was founded 12 years ago and was given the registration number 08105955. The firm's registered office is in LONDON. You can find them at Level 13, 70 St Mary Axe, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ADAPTIVE FINANCIAL CONSULTING LIMITED
Company Number:08105955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Level 13, 70 St Mary Axe, London, England, EC3A 8BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 1, Lackington Street, London, England, EC2A 1AL

Secretary27 February 2018Active
2nd Floor, 1, Lackington Street, London, England, EC2A 1AL

Director01 June 2018Active
12b, Gower Mews, London, England, WC1E 6HP

Director14 June 2012Active
5th Floor, Avinguda Diagonal 200, Barcelona, Spain, 08018

Director14 June 2012Active
Level 13, 70 St Mary Axe, London, England, EC3A 8BE

Director01 April 2023Active
Level 13, 70 St Mary Axe, London, England, EC3A 8BE

Director01 April 2023Active
2nd Floor, 1, Lackington Street, London, England, EC2A 1AL

Director14 June 2012Active
Level 13, 70 St Mary Axe, London, England, EC3A 8BE

Director30 June 2018Active
Level 13, 70 St Mary Axe, London, England, EC3A 8BE

Director15 July 2018Active
Level 13, 70 St Mary Axe, London, England, EC3A 8BE

Director30 June 2018Active
59, Ashburnham Place, Greenwich, United Kingdom, SE10 8UG

Director14 June 2012Active

People with Significant Control

Adaptive Group Technology Limited
Notified on:05 December 2023
Status:Active
Country of residence:United Kingdom
Address:Floor 13, 70 St. Mary Axe, London, United Kingdom, EC3A 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matthew Frederick Barrett
Notified on:02 March 2021
Status:Active
Date of birth:October 1981
Nationality:British,New Zealander
Country of residence:England
Address:2nd Floor, 1, Lackington Street, London, England, EC2A 1AL
Nature of control:
  • Voting rights 25 to 50 percent
Loic Julien Guy Roze
Notified on:02 March 2021
Status:Active
Date of birth:March 1980
Nationality:French
Country of residence:England
Address:2nd Floor, 1, Lackington Street, London, England, EC2A 1AL
Nature of control:
  • Voting rights 25 to 50 percent
Olivier Charles Victor Deheurles
Notified on:02 March 2021
Status:Active
Date of birth:July 1980
Nationality:French
Country of residence:England
Address:2nd Floor, 1, Lackington Street, London, England, EC2A 1AL
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type group.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-06-06Capital

Capital cancellation shares.

Download
2023-06-06Capital

Capital cancellation shares.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-02-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.