Company NameAdamis Principle Ltd
DirectorsPatrick Joseph Reid and Adam Alexander Gazzoli
Company StatusActive
Company Number10340930
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Patrick Joseph Reid
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bermuda Terrace
Cambridge
CB4 3LD
Director NameMr Adam Alexander Gazzoli
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cromwell Close
London
W3 6BN

Location

Registered Address18th Floor, 100 Bishopsgate
London
EC2M 1GT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 June 2020Registered office address changed from 25 Cromwell Close London W3 6BN England to 100 Bishopsgate London United Kingdom EC2 1GT on 3 June 2020 (1 page)
11 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 December 2019Registered office address changed from 1 Edinburgh Mews Watford WD19 4FS England to 25 Cromwell Close London W3 6BN on 20 December 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
4 May 2019Director's details changed for Mr Adam Alexander Gazzoli on 4 May 2019 (2 pages)
24 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
19 July 2018Change of details for Mr Adam Alexander Gazzoli as a person with significant control on 1 July 2018 (2 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2016Registered office address changed from 1 Edinburgh Mews Edinburgh Mews Watford WD19 4FS England to 1 Edinburgh Mews Watford WD19 4FS on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 1 Edinburgh Mews Edinburgh Mews Watford WD19 4FS England to 1 Edinburgh Mews Watford WD19 4FS on 6 September 2016 (1 page)
6 September 2016Registered office address changed from C/O C/O 1 Edinburgh Mews Watford WD19 4FS United Kingdom to 1 Edinburgh Mews Edinburgh Mews Watford WD19 4FS on 6 September 2016 (1 page)
6 September 2016Registered office address changed from C/O C/O 1 Edinburgh Mews Watford WD19 4FS United Kingdom to 1 Edinburgh Mews Edinburgh Mews Watford WD19 4FS on 6 September 2016 (1 page)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)