Company NameAdam Street Advisers Limited
DirectorsAndrew Paul Barnsley and Stephen Richard Berry
Company StatusActive
Company Number09579715
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Andrew Paul Barnsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressHeathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMr Stephen Richard Berry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Ganton Street
London
W1F 9BN

Location

Registered Address21 Ganton Street
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Filing History

13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
6 July 2018Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to 21 Ganton Street London W1F 9BN on 6 July 2018 (1 page)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,666
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,666
(6 pages)
8 October 2015Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Adam House 7-10 Adam Street London WC2N 6AA on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Adam House 7-10 Adam Street London WC2N 6AA on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Adam House 7-10 Adam Street London WC2N 6AA on 8 October 2015 (1 page)
30 July 2015Change of share class name or designation (2 pages)
30 July 2015Appointment of Stephen Richard Berry as a director on 30 June 2015 (3 pages)
30 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,667.00
(4 pages)
30 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2015Appointment of Stephen Richard Berry as a director on 30 June 2015 (3 pages)
30 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
30 July 2015Change of share class name or designation (2 pages)
30 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,667.00
(4 pages)
7 June 2015Registered office address changed from Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom to C/O Acduity Legal Limited 3 Britannia Quay Britannia Quay Cardiff Bay Cardiff CF10 4PL on 7 June 2015 (2 pages)
7 June 2015Registered office address changed from Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom to C/O Acduity Legal Limited 3 Britannia Quay Britannia Quay Cardiff Bay Cardiff CF10 4PL on 7 June 2015 (2 pages)
7 June 2015Registered office address changed from Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom to C/O Acduity Legal Limited 3 Britannia Quay Britannia Quay Cardiff Bay Cardiff CF10 4PL on 7 June 2015 (2 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 667
(35 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 667
(35 pages)