ADAPTAVIST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADAPTAVIST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10406514

Incorporation date

01/10/2016

Size

Group

Contacts

Registered address

Registered address

Adaptavist 25 Wilton Road, Victoria, London SW1V 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2016)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon07/08/2025
Register(s) moved to registered inspection location 28 Scrutton Street London EC2A 4RP
dot icon06/08/2025
Register inspection address has been changed to 28 Scrutton Street London EC2A 4RP
dot icon04/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon13/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Resolutions
dot icon10/06/2025
Registration of charge 104065140002, created on 2025-06-06
dot icon05/06/2025
Satisfaction of charge 104065140001 in full
dot icon02/06/2025
Memorandum and Articles of Association
dot icon21/03/2025
Termination of appointment of Ruth Collett as a director on 2025-03-19
dot icon19/03/2025
Termination of appointment of Samsoor Hemat as a director on 2025-03-19
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon11/10/2024
Group of companies' accounts made up to 2023-09-30
dot icon22/07/2024
Change of details for Simon Haighton-Williams as a person with significant control on 2024-07-19
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon11/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon30/06/2023
Appointment of Mrs Ruth Collett as a director on 2023-06-28
dot icon30/06/2023
Appointment of Mr Samsoor Hemat as a director on 2023-06-28
dot icon01/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-15
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon09/02/2023
Notification of Simon Haighton-Williams as a person with significant control on 2023-02-09
dot icon01/02/2023
Change of details for a person with significant control
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon31/01/2023
Cessation of Simon Haighton-Williams as a person with significant control on 2023-01-31
dot icon31/01/2023
Director's details changed for Mr Simon Haighton-Williams on 2023-01-31
dot icon05/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Resolutions
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon16/07/2021
Purchase of own shares.
dot icon09/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon08/03/2021
Resolutions
dot icon11/02/2021
Particulars of variation of rights attached to shares
dot icon10/02/2021
Resolutions
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Sub-division of shares on 2020-11-23
dot icon29/12/2020
Change of share class name or designation
dot icon29/12/2020
Particulars of variation of rights attached to shares
dot icon20/11/2020
Notification of Simon Haighton-Williams as a person with significant control on 2020-11-20
dot icon16/11/2020
Cessation of Simon Haighton-Williams as a person with significant control on 2020-11-11
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Particulars of variation of rights attached to shares
dot icon22/10/2020
Change of share class name or designation
dot icon14/07/2020
Registered office address changed from Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd United Kingdom to Adaptavist 25 Wilton Road Victoria London SW1V 1LW on 2020-07-14
dot icon06/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon18/06/2020
Registration of charge 104065140001, created on 2020-05-28
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon05/10/2019
Group of companies' accounts made up to 2018-09-30
dot icon27/08/2019
Registered office address changed from Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd United Kingdom to Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd on 2019-08-27
dot icon27/08/2019
Registered office address changed from Floor 15 York Road South Bank London SE1 7nd England to Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd on 2019-08-27
dot icon06/08/2019
Registered office address changed from Unit 2, Waterside 44-48 Wharf Road London N1 7UX England to Floor 15 York Road South Bank London SE1 7nd on 2019-08-06
dot icon27/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon04/03/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon03/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon06/03/2017
Current accounting period shortened from 2017-10-31 to 2017-09-30
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/02/2017
Registered office address changed from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Unit 2, Waterside 44-48 Wharf Road London N1 7UX on 2017-02-10
dot icon07/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon04/12/2016
Sub-division of shares on 2016-11-08
dot icon24/11/2016
Change of share class name or designation
dot icon21/10/2016
Resolutions
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/10/2016
Termination of appointment of Michael James Squirrell as a director on 2016-10-11
dot icon13/10/2016
Appointment of Mr Simon Haighton-Williams as a director on 2016-10-11
dot icon12/10/2016
Certificate of change of name
dot icon01/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemat, Samsoor
Director
28/06/2023 - 19/03/2025
-
Squirrell, Michael James
Director
01/10/2016 - 11/10/2016
60
Mr Simon Haighton-Williams
Director
11/10/2016 - Present
37
Collett, Ruth
Director
28/06/2023 - 19/03/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAPTAVIST HOLDINGS LIMITED

ADAPTAVIST HOLDINGS LIMITED is an(a) Active company incorporated on 01/10/2016 with the registered office located at Adaptavist 25 Wilton Road, Victoria, London SW1V 1LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTAVIST HOLDINGS LIMITED?

toggle

ADAPTAVIST HOLDINGS LIMITED is currently Active. It was registered on 01/10/2016 .

Where is ADAPTAVIST HOLDINGS LIMITED located?

toggle

ADAPTAVIST HOLDINGS LIMITED is registered at Adaptavist 25 Wilton Road, Victoria, London SW1V 1LW.

What does ADAPTAVIST HOLDINGS LIMITED do?

toggle

ADAPTAVIST HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADAPTAVIST HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with updates.