London
EC2M 2PF
Director Name | Shaun Robert Garth Redgrave |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Robert Steven Hull |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 2041 Landings Drive Mountain View California United States |
Director Name | William Allan Soward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2041 Landings Drive Mountain View California United States |
Director Name | Robert Steven Hull |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Founder And Chairman |
Country of Residence | United States |
Correspondence Address | 3350 W Bayshore Road Suite 200 Palo Alto California 94303 |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr David Pefley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3350 W Bayshore Road Suite 200 Palo Alto California 94303 |
Director Name | Melanie Davis Vinson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3350 W. Bayshore Road Palo Alto Ca 94303 United States |
Director Name | Siddharth Sitaram |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2019) |
Role | Finance Professional |
Country of Residence | United States |
Correspondence Address | 3350 W. Bayshore Road Palo Alto Ca 94303 United States |
Director Name | Theodore Matthew Gizewski |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2018(10 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Adaptive Insights 3350 W. Bayshore Road Palo Alto Ca 94303 United States |
Director Name | Edmund Jason Albert |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2018(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 27 September 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Adaptive Insights 3350 W. Bayshore Road Palo Alto Ca 94303 United States |
Director Name | Lisa McFall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3350 W. Bayshore Road Palo Alto 94303 |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ad Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD |
Website | adaptiveplanning.com |
---|---|
Telephone | 020 85281767 |
Telephone region | London |
Registered Address | 7th Floor 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adaptive Insights Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,495 |
Cash | £93,092 |
Current Liabilities | £565,035 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
1 November 2023 | Full accounts made up to 31 January 2023 (24 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
3 November 2022 | Resolutions
|
3 November 2022 | Full accounts made up to 31 January 2022 (22 pages) |
7 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
6 July 2022 | Director's details changed for Shaun Robert Garth Redgrave on 6 July 2022 (2 pages) |
2 November 2021 | Full accounts made up to 31 January 2021 (21 pages) |
7 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from Finsbury Circus House 3rd Floor 15 Finsbury Circus and 10 South Place London EC2M 7EB United Kingdom to 7th Floor 1 Finsbury Avenue London EC2M 2PF on 14 April 2021 (1 page) |
5 November 2020 | Full accounts made up to 31 January 2020 (23 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 January 2019 (22 pages) |
7 October 2019 | Appointment of Inderpal Dhedli as a director on 27 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Lisa Mcfall as a director on 27 September 2019 (1 page) |
3 October 2019 | Appointment of Shaun Robert Garth Redgrave as a director on 27 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Edmund Jason Albert as a director on 27 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Siddharth Sitaram as a director on 27 September 2019 (1 page) |
26 July 2019 | Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD to Finsbury Circus House 3rd Floor 15 Finsbury Circus and 10 South Place London EC2M 7EB on 26 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
18 January 2019 | Appointment of Lisa Mcfall as a director on 31 December 2018 (2 pages) |
18 January 2019 | Termination of appointment of Theodore Matthew Gizewski as a director on 31 December 2018 (1 page) |
23 October 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
1 October 2018 | Termination of appointment of Melanie Davis Vinson as a director on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Edmund Jason Albert as a director on 28 September 2018 (2 pages) |
1 October 2018 | Appointment of Theodore Matthew Gizewski as a director on 28 September 2018 (2 pages) |
12 September 2018 | Notification of Workday, Inc. as a person with significant control on 1 August 2018 (2 pages) |
12 September 2018 | Notification of David Duffield as a person with significant control on 1 August 2018 (2 pages) |
12 September 2018 | Notification of Aneel Bhusri as a person with significant control on 1 August 2018 (2 pages) |
12 September 2018 | Cessation of Adaptive Insights Inc as a person with significant control on 1 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Melanie Davis Vinson as a director on 3 April 2018 (2 pages) |
10 April 2018 | Appointment of Siddharth Sitaram as a director on 3 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Robert Steven Hull as a director on 3 April 2018 (1 page) |
9 January 2018 | Accounts for a small company made up to 31 January 2017 (8 pages) |
9 August 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
9 August 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
25 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
19 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
17 December 2015 | Termination of appointment of David Pefley as a director on 30 November 2015 (1 page) |
17 December 2015 | Termination of appointment of David Pefley as a director on 30 November 2015 (1 page) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 July 2015 | Director's details changed for Mr David Pefley on 14 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Robert Steven Hull on 14 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Robert Steven Hull on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr David Pefley on 14 July 2015 (2 pages) |
28 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 October 2014 | Termination of appointment of Ad Financial Services Limited as a secretary on 31 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Ad Financial Services Limited as a secretary on 31 August 2014 (1 page) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 February 2014 | Company name changed adaptive planning LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Company name changed adaptive planning LIMITED\certificate issued on 11/02/14
|
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
22 January 2014 | Statement of company's objects (2 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Statement of company's objects (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr David Pefley on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Robert Steven Hull on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Robert Steven Hull on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr David Pefley on 1 July 2013 (2 pages) |
17 May 2013 | Appointment of Mr David Pefley as a director (2 pages) |
17 May 2013 | Appointment of Mr David Pefley as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Termination of appointment of William Soward as a director (1 page) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Termination of appointment of William Soward as a director (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Secretary's details changed for Ad Financial Services Limited on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for William Allan Soward on 2 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Robert Hull as a director (1 page) |
22 July 2010 | Termination of appointment of Robert Hull as a director (1 page) |
22 July 2010 | Secretary's details changed for Ad Financial Services Limited on 2 July 2010 (2 pages) |
22 July 2010 | Appointment of Robert Steven Hull as a director (2 pages) |
22 July 2010 | Director's details changed for Robert Steven Hull on 2 July 2010 (2 pages) |
22 July 2010 | Appointment of Robert Steven Hull as a director (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for William Allan Soward on 2 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Ad Financial Services Limited on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Robert Steven Hull on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for William Allan Soward on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Steven Hull on 2 July 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 August 2008 | Secretary appointed ad financial services LIMITED (2 pages) |
1 August 2008 | Secretary appointed ad financial services LIMITED (2 pages) |
1 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
1 August 2008 | Director appointed william allan soward (2 pages) |
1 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
1 August 2008 | Director appointed william allan soward (2 pages) |
1 August 2008 | Director appointed robert steven hull (2 pages) |
1 August 2008 | Director appointed robert steven hull (2 pages) |
7 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
7 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 July 2008 | Incorporation (15 pages) |
2 July 2008 | Incorporation (15 pages) |