ADAPTIVE FINANCIAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ADAPTIVE FINANCIAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08105955

Incorporation date

14/06/2012

Size

Full

Contacts

Registered address

Registered address

2nd Floor 1, Lackington Street, London EC2A 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2012)
dot icon02/03/2026
Satisfaction of charge 081059550002 in full
dot icon24/12/2025
-
dot icon21/11/2025
Full accounts made up to 2025-06-30
dot icon09/09/2025
Satisfaction of charge 081059550001 in full
dot icon09/09/2025
Satisfaction of charge 081059550003 in full
dot icon14/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon24/01/2025
Full accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Termination of appointment of Olivier Deheurles as a director on 2024-06-19
dot icon07/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/12/2023
Cessation of Matthew Frederick Barrett as a person with significant control on 2023-12-05
dot icon12/12/2023
Cessation of Loic Julien Guy Roze as a person with significant control on 2023-12-05
dot icon12/12/2023
Cessation of Olivier Charles Victor Deheurles as a person with significant control on 2023-12-05
dot icon12/12/2023
Notification of Adaptive Group Technology Limited as a person with significant control on 2023-12-05
dot icon06/12/2023
Registered office address changed from Level 13 70 st Mary Axe London EC3A 8BE England to 2nd Floor, 1 Lackington St, London 2nd Floor 1 Lackington Street London EC2A 1AL on 2023-12-06
dot icon06/12/2023
Registered office address changed from 2nd Floor, 1 Lackington St, London 2nd Floor 1 Lackington Street London EC2A 1AL England to 2nd Floor 1, Lackington Street London EC2A 1AL on 2023-12-06
dot icon09/08/2023
Confirmation statement made on 2023-06-29 with updates
dot icon16/06/2023
Termination of appointment of Matteo Cassina as a director on 2023-04-10
dot icon16/06/2023
Termination of appointment of Janhavi Dadarkar as a director on 2023-04-10
dot icon16/06/2023
Appointment of Mr Roger John O'hara as a director on 2023-04-01
dot icon16/06/2023
Appointment of Mr Stephen John Welch Norman as a director on 2023-04-01
dot icon16/06/2023
Director's details changed for Mr Loic Roze on 2023-05-01
dot icon16/06/2023
Director's details changed for Mr Stephen John Welch Norman on 2023-04-01
dot icon16/06/2023
Director's details changed for Mr Roger John O'hara on 2023-04-01
dot icon16/06/2023
Director's details changed for Mr Roger John O'hara on 2023-04-01
dot icon09/06/2023
Purchase of own shares.
dot icon09/06/2023
Purchase of own shares.
dot icon09/06/2023
Purchase of own shares.
dot icon09/06/2023
Purchase of own shares.
dot icon06/06/2023
Cancellation of shares. Statement of capital on 2023-01-03
dot icon06/06/2023
Cancellation of shares. Statement of capital on 2023-04-20
dot icon01/06/2023
Statement of capital following an allotment of shares on 2022-01-13
dot icon01/06/2023
Statement of capital following an allotment of shares on 2022-06-30
dot icon17/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon15/07/2022
Notification of Olivier Charles Victor Deheurles as a person with significant control on 2021-03-02
dot icon15/07/2022
Change of details for Matthew Frederick Barrett as a person with significant control on 2021-03-02
dot icon15/07/2022
Notification of Loic Julien Guy Roze as a person with significant control on 2021-03-02
dot icon15/07/2022
Notification of Matthew Frederick Barrett as a person with significant control on 2021-03-02
dot icon14/07/2022
Withdrawal of a person with significant control statement on 2022-07-14
dot icon14/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon28/06/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon07/02/2022
Memorandum and Articles of Association
dot icon07/02/2022
Resolutions
dot icon07/02/2022
Resolutions
dot icon30/11/2021
Director's details changed for Mr Olivier Deheurles on 2021-11-30
dot icon30/11/2021
Director's details changed for Mr Olivier Deheurles on 2021-11-30
dot icon30/11/2021
Director's details changed for Mr Olivier Deheurles on 2021-11-30
dot icon30/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon18/06/2021
Cancellation of shares. Statement of capital on 2021-03-12
dot icon18/06/2021
Purchase of own shares.
dot icon13/03/2021
Termination of appointment of John Hywell Marks as a director on 2021-03-12
dot icon17/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon12/10/2020
Termination of appointment of Yann L'huillier as a director on 2020-09-30
dot icon02/09/2020
Registration of charge 081059550003, created on 2020-08-26
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon20/04/2020
Registration of charge 081059550002, created on 2020-04-17
dot icon07/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon31/01/2020
Registration of charge 081059550001, created on 2020-01-30
dot icon24/12/2019
Registered office address changed from Salesforce Tower, 110 Bishopsgate London EC2N 4AY England to Level 13 70 st Mary Axe London EC3A 8BE on 2019-12-24
dot icon17/07/2019
Director's details changed for Mr Matthew Frederick Barrett on 2019-07-17
dot icon17/07/2019
Director's details changed for Mr Matthew Frederick Barrett on 2019-07-17
dot icon17/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon18/12/2018
Memorandum and Articles of Association
dot icon06/11/2018
Memorandum and Articles of Association
dot icon06/11/2018
Resolutions
dot icon31/10/2018
Statement by Directors
dot icon31/10/2018
Statement of capital on 2018-10-31
dot icon31/10/2018
Solvency Statement dated 12/10/18
dot icon31/10/2018
Resolutions
dot icon23/08/2018
Appointment of Mr Matteo Cassina as a director on 2018-06-30
dot icon23/08/2018
Appointment of Mr Yann L'huillier as a director on 2018-06-30
dot icon23/08/2018
Appointment of Mrs Janhavi Dadarkar as a director on 2018-07-15
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/06/2018
Appointment of Mr Anthony Robert Ball as a director on 2018-06-01
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon07/03/2018
Appointment of Mr Anthony Robert Ball as a secretary on 2018-02-27
dot icon19/02/2018
Notification of a person with significant control statement
dot icon08/02/2018
Director's details changed for Mr Loic Roze on 2018-02-08
dot icon06/02/2018
Director's details changed for Mr Loic Roze on 2017-10-01
dot icon06/02/2018
Director's details changed for Mr Matthew Frederick Barrett on 2018-02-06
dot icon06/02/2018
Director's details changed for Mr Matthew Frederick Barrett on 2018-02-06
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon27/11/2017
Resolutions
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon25/09/2017
Change of share class name or designation
dot icon22/09/2017
Resolutions
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon31/01/2017
Registered office address changed from 2nd Floor 11 Leadenhall Street London EC3V 1LP to Salesforce Tower, 110 Bishopsgate London EC2N 4AY on 2017-01-31
dot icon29/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/11/2015
Registered office address changed from 6 Rudloe Road London SW12 0DS to 2nd Floor 11 Leadenhall Street London EC3V 1LP on 2015-11-14
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mr John Hywell Marks on 2012-07-13
dot icon01/07/2015
Director's details changed for Mr John Hywell Marks on 2012-07-13
dot icon04/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB on 2014-07-18
dot icon01/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon04/03/2014
Certificate of change of name
dot icon28/02/2014
Resolutions
dot icon28/02/2014
Change of name notice
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/10/2013
Resolutions
dot icon29/10/2013
Change of name notice
dot icon24/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr Olivier Deheurles on 2012-09-03
dot icon14/06/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,038,128.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
8.60M
-
0.00
7.04M
-
2021
50
8.60M
-
0.00
7.04M
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

8.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.04M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, John Hywell
Director
14/06/2012 - 12/03/2021
-
Ball, Anthony Robert
Secretary
27/02/2018 - Present
-
Cassina, Matteo
Director
30/06/2018 - 10/04/2023
17
Mrs Janhavi Dadarkar
Director
15/07/2018 - 10/04/2023
9
Roze, Loic
Director
14/06/2012 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ADAPTIVE FINANCIAL CONSULTING LIMITED

ADAPTIVE FINANCIAL CONSULTING LIMITED is an(a) Active company incorporated on 14/06/2012 with the registered office located at 2nd Floor 1, Lackington Street, London EC2A 1AL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTIVE FINANCIAL CONSULTING LIMITED?

toggle

ADAPTIVE FINANCIAL CONSULTING LIMITED is currently Active. It was registered on 14/06/2012 .

Where is ADAPTIVE FINANCIAL CONSULTING LIMITED located?

toggle

ADAPTIVE FINANCIAL CONSULTING LIMITED is registered at 2nd Floor 1, Lackington Street, London EC2A 1AL.

What does ADAPTIVE FINANCIAL CONSULTING LIMITED do?

toggle

ADAPTIVE FINANCIAL CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ADAPTIVE FINANCIAL CONSULTING LIMITED have?

toggle

ADAPTIVE FINANCIAL CONSULTING LIMITED had 50 employees in 2021.

What is the latest filing for ADAPTIVE FINANCIAL CONSULTING LIMITED?

toggle

The latest filing was on 02/03/2026: Satisfaction of charge 081059550002 in full.