ADAMS CAMPUS LIMITED

Register to unlock more data on OkredoRegister

ADAMS CAMPUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03351887

Incorporation date

14/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2024
Statement of capital on 2024-10-11
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Solvency Statement dated 17/09/24
dot icon26/09/2024
Statement by Directors
dot icon17/06/2024
Director's details changed for Mr Bryan Michael Acutt on 2024-06-10
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon13/12/2023
Change of details for Morris Eddie Limited as a person with significant control on 2023-12-12
dot icon12/12/2023
Change of details for Morris Eddie Limited as a person with significant control on 2023-12-12
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Satisfaction of charge 2 in full
dot icon09/08/2022
Satisfaction of charge 3 in full
dot icon05/07/2022
Satisfaction of charge 1 in full
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon27/09/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-09-26
dot icon27/09/2016
Appointment of Bryan Michael Acutt as a director on 2016-09-26
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/08/2013
Director's details changed for Biif Corporate Services Ltd on 2013-08-07
dot icon29/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon22/03/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Director's details changed for Biif Corporate Services Ltd on 2012-09-04
dot icon27/02/2013
Director's details changed for Biif Corporate Services Ltd on 2012-09-04
dot icon27/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon04/09/2012
Registered office address changed from Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 2012-09-04
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon03/04/2012
Appointment of John Ivor Cavill as a director
dot icon02/04/2012
Termination of appointment of Laurence Clarke as a director
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon20/01/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon28/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon28/06/2010
Director's details changed for Biif Corporate Services Ltd on 2010-01-01
dot icon28/06/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon21/04/2010
Full accounts made up to 2009-09-30
dot icon06/11/2009
Appointment of Biif Corporate Services Ltd as a director
dot icon07/08/2009
Full accounts made up to 2008-09-30
dot icon21/07/2009
Return made up to 15/04/09; no change of members
dot icon22/05/2009
Director appointed laurence clarke
dot icon16/05/2009
Appointment terminated director michael ryan
dot icon16/05/2009
Appointment terminated director john mcdonagh
dot icon08/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon23/03/2009
Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES
dot icon27/05/2008
Return made up to 15/04/08; full list of members
dot icon27/05/2008
Director's change of particulars / john mcdonagh / 24/10/2007
dot icon19/05/2008
Full accounts made up to 2007-09-30
dot icon09/05/2008
Director's change of particulars / michael ryan / 29/04/2008
dot icon14/12/2007
New director appointed
dot icon28/10/2007
New director appointed
dot icon02/05/2007
Return made up to 15/04/07; full list of members
dot icon02/05/2007
Secretary's particulars changed
dot icon17/04/2007
Full accounts made up to 2006-09-30
dot icon16/02/2007
Registered office changed on 16/02/07 from: fifth floor 100 wood street london EC2V 7EX
dot icon09/02/2007
Secretary resigned
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
Registered office changed on 03/02/07 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ
dot icon03/02/2007
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon08/05/2006
Return made up to 15/04/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-09-30
dot icon27/02/2006
Secretary resigned
dot icon18/05/2005
Return made up to 15/04/05; full list of members
dot icon06/05/2005
New secretary appointed
dot icon08/04/2005
Full accounts made up to 2004-09-30
dot icon06/09/2004
Director resigned
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon14/05/2004
Return made up to 15/04/04; full list of members
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon22/05/2003
Return made up to 15/04/03; full list of members
dot icon19/03/2003
Auditor's resignation
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon16/07/2002
Full accounts made up to 2001-09-30
dot icon13/06/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed
dot icon23/04/2002
Return made up to 14/04/02; full list of members
dot icon03/08/2001
Full accounts made up to 2000-09-30
dot icon27/07/2001
New director appointed
dot icon27/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon25/06/2001
Return made up to 14/04/01; full list of members
dot icon21/06/2001
Registered office changed on 21/06/01 from: shand house matlock derbyshire DE4 3AF
dot icon13/10/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Director resigned
dot icon29/06/2000
Full accounts made up to 1999-09-30
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon11/05/2000
Return made up to 14/04/00; no change of members
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon10/01/2000
Director's particulars changed
dot icon28/04/1999
Return made up to 14/04/99; full list of members
dot icon17/02/1999
Full accounts made up to 1998-09-30
dot icon13/10/1998
Director resigned
dot icon13/05/1998
Return made up to 14/04/98; full list of members
dot icon31/01/1998
Particulars of mortgage/charge
dot icon31/01/1998
Particulars of mortgage/charge
dot icon23/01/1998
Particulars of mortgage/charge
dot icon23/10/1997
Ad 06/10/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/10/1997
Conve 06/10/97
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
Resolutions
dot icon23/10/1997
£ nc 1000/10000 06/10/97
dot icon17/09/1997
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
Director resigned
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
Registered office changed on 17/09/97 from: 63 queen victoria street london EC4N 4ST
dot icon04/06/1997
Certificate of change of name
dot icon14/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
20/12/2006 - Present
318
Acutt, Bryan Michael
Director
26/09/2016 - Present
68

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS CAMPUS LIMITED

ADAMS CAMPUS LIMITED is an(a) Dissolved company incorporated on 14/04/1997 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS CAMPUS LIMITED?

toggle

ADAMS CAMPUS LIMITED is currently Dissolved. It was registered on 14/04/1997 and dissolved on 24/12/2024.

Where is ADAMS CAMPUS LIMITED located?

toggle

ADAMS CAMPUS LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does ADAMS CAMPUS LIMITED do?

toggle

ADAMS CAMPUS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADAMS CAMPUS LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.