UKBizDB.co.uk

HOLBORN ADAMS LIMITED

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

This company is commonly known as Holborn Adams Limited. The company was founded 8 years ago and was given the registration number 09606050. The firm's registered office is in BROADGATE. You can find them at 125 Old Broad Street, , Broadgate, London. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HOLBORN ADAMS LIMITED
Company Number:09606050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:125 Old Broad Street, Broadgate, London, England, EC2N 1AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Drayton Manor Farm, Drayton Manor Drive, Stratford Upon Avon, United Kingdom, CV37 9RQ

Director02 September 2021Active
125 Old Broad Street, Broadgate, England, EC2N 1AR

Director23 May 2015Active
125 Old Broad Street, Broadgate, England, EC2N 1AR

Director23 May 2015Active
Suite 6 & 7, 6 Doctors Lane, Henley-In-Arden, England, B95 5AW

Director01 March 2018Active
125 Old Broad Street, Broadgate, England, EC2N 1AR

Director11 October 2019Active
Holborn Adams, Suite 36, 88-90 Hatton Gardens, Holborn, England, EC1N 8PG

Director01 June 2017Active

People with Significant Control

Mr Christopher Daw
Notified on:24 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite 36, 88-90 Hatton Garden, London, United Kingdom, EC1N 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Rasul
Notified on:24 May 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:125 Old Broad Street, Broadgate, England, EC2N 1AR
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
2024-04-07Resolution

Resolution.

Download
2024-04-07Capital

Capital name of class of shares.

Download
2024-04-02Capital

Capital alter shares subdivision.

Download
2024-03-26Capital

Capital allotment shares.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-19Gazette

Gazette filings brought up to date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.