ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED

Register to unlock more data on OkredoRegister

ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258515

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dawes Road Hub C/O Adaxia Capital Partners, 20 Dawes Road, London SW6 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon29/12/2025
Notification of John Alexander Betts as a person with significant control on 2025-12-29
dot icon29/12/2025
Notification of Bruno Derungs as a person with significant control on 2025-12-29
dot icon29/12/2025
Notification of Simon Michael Drury as a person with significant control on 2025-12-29
dot icon16/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon05/05/2025
Register inspection address 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 icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 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 C/O Adaxia Capital Partners 20 Dawes Road London SW6 7EN on 2017-12-29
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon22/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Registered office address changed from 3 More London Riverside London SE1 2AQ to Metal Box Factory, Studio 12, 4th Floor 30 Great Guildford Street London SE1 0HS on 2015-07-17
dot icon04/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon24/03/2015
Appointment of Mr Simon Michael Drury as a director on 2015-03-03
dot icon24/03/2015
Appointment of Mr John Alexander Betts as a secretary on 2015-03-03
dot icon19/03/2015
Certificate of change of name
dot icon19/03/2015
Change of name notice
dot icon18/03/2015
Termination of appointment of Rosina Teresa Mccloskey as a secretary on 2015-03-03
dot icon18/03/2015
Termination of appointment of Brett Charles Whitley as a director on 2015-03-03
dot icon18/03/2015
Termination of appointment of Eric Patrick Roger Alsembach as a director on 2015-03-03
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon21/02/2014
Appointment of Mr Brett Charles Whitley as a director
dot icon21/02/2014
Appointment of Mr Eric Patrick Roger Alsembach as a director
dot icon14/02/2014
Termination of appointment of Alfred Evans as a director
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon27/12/2012
Auditor's resignation
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Termination of appointment of Simon Robert-Tissot as a secretary
dot icon25/07/2012
Termination of appointment of Simon Robert-Tissot as a director
dot icon25/07/2012
Appointment of Rosina Teresa Mccloskey as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon17/05/2012
Appointment of Alfred Evans as a director
dot icon17/05/2012
Termination of appointment of Mark Bell as a director
dot icon10/11/2011
Appointment of Mark Simon Bell as a director
dot icon10/11/2011
Termination of appointment of Shaun Mays as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon09/06/2010
Director's details changed for John Alexander Betts on 2010-05-21
dot icon07/06/2010
Director's details changed for John Alexander Betts on 2010-02-24
dot icon05/05/2010
Director's details changed for Mr Shaun Albert Mays on 2010-02-24
dot icon08/03/2010
Secretary's details changed for Mr Simon Partick Robert-Tissot on 2010-02-18
dot icon08/03/2010
Director's details changed for Mr Simon Partick Robert-Tissot on 2010-02-24
dot icon08/12/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Secretary appointed simon patrick robert-tissot
dot icon25/09/2009
Appointment terminated director charles conner
dot icon25/09/2009
Appointment terminated director mark woodall
dot icon25/09/2009
Appointment terminated secretary mark macleod
dot icon25/09/2009
Director appointed shaun albert mays
dot icon25/09/2009
Director appointed simon patrick robert-tissot
dot icon02/06/2009
Director's change of particulars / mark woodall / 01/05/2009
dot icon02/06/2009
Return made up to 24/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / mark woodall / 01/05/2009
dot icon26/11/2008
Director's change of particulars / charles conner / 14/11/2008
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 24/05/08; full list of members
dot icon27/02/2008
Appointment terminated secretary carole hofbeck
dot icon27/02/2008
Secretary appointed mark ian macleod
dot icon08/09/2007
Registered office changed on 08/09/07 from: 49 grosvenor street london W1K 3HP
dot icon06/08/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon28/06/2007
New director appointed
dot icon17/06/2007
Resolutions
dot icon24/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitley, Brett
Director
07/02/2014 - 03/03/2015
24
Conner, Charles Michael
Director
24/05/2007 - 10/09/2009
26
Drury, Simon Michael
Director
03/03/2015 - Present
19
Robert-Tissot, Simon Patrick
Director
10/09/2009 - 23/07/2012
22
Bell, Mark Simon
Director
10/10/2010 - 15/05/2012
7

Persons with Significant Control

4
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 PRIVATE EQUITY (GP) LIMITED

ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Dawes Road Hub C/O Adaxia Capital Partners, 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 PRIVATE EQUITY (GP) LIMITED?

toggle

ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED is currently Active. It was registered on 24/05/2007 .

Where is ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED located?

toggle

ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED is registered at Dawes Road Hub C/O Adaxia Capital Partners, 20 Dawes Road, London SW6 7EN.

What does ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED do?

toggle

ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED?

toggle

The latest filing was on 29/12/2025: Notification of John Alexander Betts as a person with significant control on 2025-12-29.