UKBizDB.co.uk

ADEPTIVE HOLDINGS LLP

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

This company is commonly known as Adeptive Holdings Llp. The company was founded 4 years ago and was given the registration number OC429263. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is None Supplied.

Company Information

Name:ADEPTIVE HOLDINGS LLP
Company Number:OC429263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Llp Designated Member06 December 2019Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Llp Designated Member15 October 2019Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Llp Member17 December 2019Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Llp Member01 May 2020Active
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Llp Designated Member15 October 2019Active
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Llp Member15 October 2019Active

People with Significant Control

Jeffery John Bright
Notified on:17 December 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr James William Dover
Notified on:15 October 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Officers

Change person member limited liability partnership with name change date.

Download
2020-05-21Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-04-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-02-18Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-17Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-01-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-12-12Change of name

Change of name notice limited liability partnership.

Download
2019-12-12Change of name

Certificate change of name company.

Download
2019-12-12Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-10-15Accounts

Change account reference date limited liability partnership current shortened.

Download
2019-10-15Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.