This company is commonly known as Adeevo Limited. The company was founded 18 years ago and was given the registration number 05579671. The firm's registered office is in LONDON. You can find them at Just Nominees Limited, Suite 3b2 Northside House Mount Pleasent, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | ADEEVO LIMITED |
---|---|---|
Company Number | : | 05579671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Just Nominees Limited, Suite 3b2 Northside House Mount Pleasent, London, EN4 9EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2a1, Northside House, Mount Pleasant, Barnet, England, EN4 9EB | Secretary | 01 September 2017 | Active |
Suite 2a1, Northside House, Mount Pleasant, Barnet, England, EN4 9EB | Director | 30 September 2005 | Active |
Suite 2a1, Northside House, Mount Pleasant, Barnet, England, EN4 9EB | Director | 09 January 2006 | Active |
Suite 3b2,, Northside House, Mount Pleasant, Cockfosters, EN4 9EB | Corporate Secretary | 30 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 September 2005 | Active |
Suite 2a1, Northside House, Mount Pleasant, Barnet, England, EN4 9EB | Director | 01 October 2018 | Active |
10 Belmont Avenue, Barnet, EN4 9LJ | Director | 30 September 2005 | Active |
East Week, Chulmleigh, Devon, EX18 7EE | Director | 09 January 2006 | Active |
The Old Parsonage, Watermoor Road, Cirencester, GL7 1JW | Director | 19 February 2007 | Active |
6, Highbury Hill, London, N5 1AL | Director | 09 January 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 30 September 2005 | Active |
Mr Simon Grenville Appleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2a1, Northside House, Mount Pleasant, Barnet, England, EN4 9EB |
Nature of control | : |
|
Mr Anthony John Jewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2a1, Northside House, Mount Pleasant, Barnet, England, EN4 9EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-11-06 | Incorporation | Memorandum articles. | Download |
2020-11-06 | Capital | Capital name of class of shares. | Download |
2020-10-13 | Capital | Capital allotment shares. | Download |
2020-10-13 | Capital | Capital allotment shares. | Download |
2020-10-13 | Capital | Capital allotment shares. | Download |
2020-10-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.