This company is commonly known as Adg Capital Management Llp. The company was founded 16 years ago and was given the registration number OC342915. The firm's registered office is in LONDON. You can find them at 10 Chiswell Street, , London, . This company's SIC code is None Supplied.
Name | : | ADG CAPITAL MANAGEMENT LLP |
---|---|---|
Company Number | : | OC342915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Chiswell Street, London, EC1Y 4UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 3, 10 Chiswell Street, London, England, EC1Y 4UQ | Llp Designated Member | 01 January 2011 | Active |
10, Chiswell Street, Floor 3, London, England, EC1Y 4UQ | Corporate Llp Designated Member | 06 April 2017 | Active |
10, Chiswell Street, London, England, EC1Y 4UQ | Corporate Llp Designated Member | 08 July 2019 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Llp Member | 12 June 2023 | Active |
788-790, Finchley Road, London, NW11 7TJ | Llp Designated Member | 27 January 2009 | Active |
4, Upper Terrace, Hampstead, London, NW3 6RH | Llp Designated Member | 27 January 2009 | Active |
Flat 71, Merganser Court, Star Place, London, England, E1W 1AQ | Llp Designated Member | 27 January 2009 | Active |
7, Warwick Road, London, England, W5 3XH | Llp Designated Member | 27 January 2009 | Active |
788-790, Finchley Road, London, NW11 7TJ | Llp Designated Member | 27 January 2009 | Active |
Beaumont House, Chapel Road, Beaumont Cum Moze Thorpe Le Soken, Clacton-On-Sea, England, CO16 0AR | Llp Designated Member | 27 January 2009 | Active |
10 Chiswell Street, Chiswell Street, London, England, EC1Y 4UQ | Corporate Llp Designated Member | 28 January 2015 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Llp Member | 26 April 2019 | Active |
86, Arnos Grove, London, N14 7AR | Llp Member | 30 June 2009 | Active |
12, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH | Llp Member | 19 September 2011 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Llp Member | 01 November 2019 | Active |
8 Tudor House, Madoc Close, London, England, NW2 2BG | Llp Member | 14 January 2014 | Active |
21b, Endlesham Road, Balham, London, United Kingdom, SW12 8JX | Llp Member | 01 April 2010 | Active |
4, Peatmore Avenue, Pyrford, Woking, GU22 8TG | Llp Member | 19 September 2011 | Active |
19, Spenser Road, Harpenden, AL5 5NW | Llp Member | 27 January 2009 | Active |
24, Rochester Mews, London, NW1 9BJ | Llp Member | 27 January 2009 | Active |
10, Chiswell Street, London, EC1Y 4UQ | Llp Member | 05 October 2018 | Active |
14, Stirling Avenue, Pinner, England, HA5 1JS | Llp Member | 01 April 2013 | Active |
Mr Abhijeet Gaikwad | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | Indian |
Address | : | 10, Chiswell Street, London, EC1Y 4UQ |
Nature of control | : |
|
Dr Vikrant Bansal | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | 10, Chiswell Street, London, EC1Y 4UQ |
Nature of control | : |
|
Adg Holdings Llp | ||
Notified on | : | 08 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Chiswell Street, London, England, EC1Y 4UQ |
Nature of control | : |
|
Mr Adam Philip Pasternak Wiseman | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 10, Chiswell Street, London, EC1Y 4UQ |
Nature of control | : |
|
Adg Corporate Ltd | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Chiswell Street, London, England, EC1Y 4UQ |
Nature of control | : |
|
Mr Igor Yelnik | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 10, Chiswell Street, London, EC1Y 4UQ |
Nature of control | : |
|
Mr Hasan Abdat | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | 10, Chiswell Street, London, EC1Y 4UQ |
Nature of control | : |
|
Adg Holdings Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Chiswell Street, London, England, EC1Y 4UQ |
Nature of control | : |
|
Mr Julian Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 10, Chiswell Street, London, EC1Y 4UQ |
Nature of control | : |
|
Mr Andrew Mark Guy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 10, Chiswell Street, London, EC1Y 4UQ |
Nature of control | : |
|
Dominic Guy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | 10, Chiswell Street, London, EC1Y 4UQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.