UKBizDB.co.uk

ADKINS & MATCHETT (UK) LIMITED

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

This company is commonly known as Adkins & Matchett (uk) Limited. The company was founded 26 years ago and was given the registration number 03402949. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADKINS & MATCHETT (UK) LIMITED
Company Number:03402949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 N Tryon St, Suite 4100, Charlotte, United States, 28202

Director21 January 2022Active
2312 Selwyn Ave, Unit 501, Charlotte, United States, 28207

Director24 December 2021Active
1214 Garden Street, Hoboken, United States, 07030

Director21 January 2022Active
100, N Tryon St, Suite 4100, Charlotte, United States, 28202

Director24 December 2021Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary10 October 2014Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary30 June 2008Active
3 Austins Close, Market Harborough, LE16 9BJ

Secretary27 September 2002Active
43 Marchmont Street, Bloomsbury, London, WC1N 1AP

Secretary14 July 1997Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary17 May 2019Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary05 November 2013Active
310 Liverpool Road, London, N7 8PU

Secretary26 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 July 1997Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director29 March 2018Active
6-14, Underwood Street, London, England, N1 7JQ

Director25 January 2012Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
3 Austins Close, Market Harborough, LE16 9BJ

Director26 September 2002Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director31 July 2014Active
18 Lake Walk, Adderbury, Banbury, OX17 3PF

Director26 September 2002Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
Furlong, Tangley, Andover, SP11 0RU

Director26 September 2002Active
6-14, Underwood Street, London, England, N1 7JQ

Director26 September 2002Active
Sherlocks Church Road, Cookham, Maidenhead, SL6 9PD

Director14 July 1997Active
Swalcliffe Mill, Swalcliffe, Banbury, OX15 6ET

Director26 September 2002Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director10 December 2020Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director27 August 2019Active
33 Ulysses Road, West Hampstead, London, NW6 1ED

Director26 September 2002Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director12 April 2019Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
6-14, Underwood Street, London, England, N1 7JQ

Director31 July 2014Active
1870 Queens Road West, Charlotte, United States, 28207

Director21 January 2022Active
6-14, Underwood Street, London, England, N1 7JQ

Director25 January 2012Active
6-14, Underwood Street, London, England, N1 7JQ

Director06 July 2006Active
20 Coopers Close, Stratford Upon Avon, CV37 0RS

Director05 July 2005Active

People with Significant Control

Street International Limited
Notified on:02 February 2022
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wilmington Legal Limited
Notified on:27 November 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wilmington Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette filings brought up to date.

Download
2024-03-18Accounts

Accounts with accounts type small.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-03Incorporation

Memorandum articles.

Download
2022-03-03Resolution

Resolution.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Accounts

Change account reference date company current extended.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.