ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED

06258515
DAWES ROAD HUB 20 DAWES ROAD LONDON UNITED KINGDOM SW6 7EN

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 30 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 34 Buy now
04 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 34 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 34 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 35 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 34 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 35 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2017 accounts Annual Accounts 33 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 33 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
22 Oct 2015 accounts Annual Accounts 38 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 officers Appointment of director (Mr Simon Michael Drury) 2 Buy now
24 Mar 2015 officers Appointment of secretary (Mr John Alexander Betts) 2 Buy now
19 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
18 Mar 2015 officers Termination of appointment of secretary (Rosina Teresa Mccloskey) 1 Buy now
18 Mar 2015 officers Termination of appointment of director (Brett Charles Whitley) 1 Buy now
18 Mar 2015 officers Termination of appointment of director (Eric Patrick Roger Alsembach) 1 Buy now
07 Oct 2014 accounts Annual Accounts 14 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
21 Feb 2014 officers Appointment of director (Mr Brett Charles Whitley) 2 Buy now
21 Feb 2014 officers Appointment of director (Mr Eric Patrick Roger Alsembach) 2 Buy now
14 Feb 2014 officers Termination of appointment of director (Alfred Evans) 1 Buy now
05 Nov 2013 accounts Annual Accounts 14 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 auditors Auditors Resignation Company 1 Buy now
04 Oct 2012 accounts Annual Accounts 14 Buy now
25 Jul 2012 officers Termination of appointment of secretary (Simon Robert-Tissot) 1 Buy now
25 Jul 2012 officers Termination of appointment of director (Simon Robert-Tissot) 1 Buy now
25 Jul 2012 officers Appointment of secretary (Rosina Teresa Mccloskey) 1 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
17 May 2012 officers Appointment of director (Alfred Evans) 2 Buy now
17 May 2012 officers Termination of appointment of director (Mark Bell) 1 Buy now
10 Nov 2011 officers Appointment of director (Mark Simon Bell) 3 Buy now
10 Nov 2011 officers Termination of appointment of director (Shaun Mays) 2 Buy now
05 Oct 2011 accounts Annual Accounts 14 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for director (John Alexander Betts) 2 Buy now
07 Jun 2010 officers Change of particulars for director (John Alexander Betts) 3 Buy now
05 May 2010 officers Change of particulars for director (Mr Shaun Albert Mays) 3 Buy now
08 Mar 2010 officers Change of particulars for secretary (Mr Simon Partick Robert-Tissot) 3 Buy now
08 Mar 2010 officers Change of particulars for director (Mr Simon Partick Robert-Tissot) 3 Buy now
08 Dec 2009 accounts Annual Accounts 14 Buy now
29 Sep 2009 officers Secretary appointed simon patrick robert-tissot 2 Buy now
25 Sep 2009 officers Appointment terminated director charles conner 1 Buy now
25 Sep 2009 officers Appointment terminated director mark woodall 1 Buy now
25 Sep 2009 officers Appointment terminated secretary mark macleod 1 Buy now
25 Sep 2009 officers Director appointed shaun albert mays 2 Buy now
25 Sep 2009 officers Director appointed simon patrick robert-tissot 2 Buy now
02 Jun 2009 officers Director's change of particulars / mark woodall / 01/05/2009 1 Buy now
02 Jun 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
02 Jun 2009 officers Director's change of particulars / mark woodall / 01/05/2009 1 Buy now
26 Nov 2008 officers Director's change of particulars / charles conner / 14/11/2008 1 Buy now
01 Nov 2008 accounts Annual Accounts 14 Buy now
21 Aug 2008 annual-return Return made up to 24/05/08; full list of members 7 Buy now
27 Feb 2008 officers Appointment terminated secretary carole hofbeck 1 Buy now
27 Feb 2008 officers Secretary appointed mark ian macleod 2 Buy now
08 Sep 2007 address Registered office changed on 08/09/07 from: 49 grosvenor street london W1K 3HP 1 Buy now
06 Aug 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
28 Jun 2007 officers New director appointed 5 Buy now
17 Jun 2007 resolution Resolution 15 Buy now
24 May 2007 incorporation Incorporation Company 20 Buy now