ADAXIA CAPITAL PARTNERS LLP

Register to unlock more data on OkredoRegister

ADAXIA CAPITAL PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC392952

Incorporation date

02/05/2014

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Dawes Road Hub, 20 Dawes Road, London SW6 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2014)
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Register(s) moved to registered inspection location 9 Chipstead Street London SW6 3SR
dot icon05/05/2025
Location of register of charges has been changed to 9 Chipstead Street London SW6 3SR
dot icon05/05/2025
Register(s) moved to registered inspection location 9 Chipstead Street London SW6 3SR
dot icon05/05/2025
Register(s) moved to registered inspection location 9 Chipstead Street London SW6 3SR
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon06/01/2020
Termination of appointment of Frank Hauri as a member on 2019-12-31
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon29/12/2017
Registered office address changed from Metal Box Factory, Studio 12, 4th Floor 30 Great Guildford Street London SE1 0HS United Kingdom to Dawes Road Hub 20 Dawes Road London SW6 7EN on 2017-12-29
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon27/02/2017
Termination of appointment of James Alexander Hook as a member on 2017-02-27
dot icon27/02/2017
Termination of appointment of Jeremy David Erle Gough as a member on 2017-02-27
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-05
dot icon10/05/2016
Member's details changed for Mr Simon Michael Drury on 2015-07-01
dot icon10/05/2016
Member's details changed for Mr Frank Hauri on 2015-11-24
dot icon10/05/2016
Member's details changed for Bruno Derungs on 2015-07-01
dot icon10/05/2016
Member's details changed for Mr John Alexander Betts on 2015-07-01
dot icon10/05/2016
Termination of appointment of Thomas Skovbjerg as a member on 2016-04-30
dot icon24/02/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Registered office address changed from 3 More London Riverside 2nd Floor C/O Climate Change Capital/Bunge London SE1 2AQ to Metal Box Factory, Studio 12, 4th Floor 30 Great Guildford Street London SE1 0HS on 2015-07-17
dot icon26/05/2015
Annual return made up to 2015-05-05
dot icon25/05/2015
Member's details changed for Mr Thomas Skovbjerg on 2015-03-03
dot icon25/05/2015
Member's details changed for Mr James Alexander Hook on 2015-03-03
dot icon25/05/2015
Member's details changed for Mr Frank Hauri on 2015-03-03
dot icon25/05/2015
Member's details changed for Mr Jeremy David Erle Gough on 2015-05-05
dot icon25/05/2015
Member's details changed for Bruno Derungs on 2014-05-07
dot icon21/05/2015
Change of status notice
dot icon07/05/2015
Appointment of Mr James Alexander Hook as a member on 2015-03-03
dot icon07/05/2015
Appointment of Mr Jeremy David Erle Gough as a member on 2015-05-05
dot icon07/05/2015
Appointment of Mr Frank Hauri as a member on 2015-03-03
dot icon07/05/2015
Appointment of Mr Thomas Skovbjerg as a member on 2015-03-03
dot icon09/05/2014
Appointment of Bruno Derungs as a member
dot icon02/05/2014
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Simon Michael
LLP Designated Member
02/05/2014 - Present
2
Gough, Jeremy David Erle
LLP Member
05/05/2015 - 27/02/2017
3
Betts, John Alexander
LLP Designated Member
02/05/2014 - Present
2
Derungs, Bruno
LLP Member
06/05/2014 - Present
-
Hauri, Frank
LLP Member
03/03/2015 - 31/12/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAXIA CAPITAL PARTNERS LLP

ADAXIA CAPITAL PARTNERS LLP is an(a) Active company incorporated on 02/05/2014 with the registered office located at Dawes Road Hub, 20 Dawes Road, London SW6 7EN. There are currently 3 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 ADAXIA CAPITAL PARTNERS LLP?

toggle

ADAXIA CAPITAL PARTNERS LLP is currently Active. It was registered on 02/05/2014 .

Where is ADAXIA CAPITAL PARTNERS LLP located?

toggle

ADAXIA CAPITAL PARTNERS LLP is registered at Dawes Road Hub, 20 Dawes Road, London SW6 7EN.

What is the latest filing for ADAXIA CAPITAL PARTNERS LLP?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2025-03-31.