ADELANTE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADELANTE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04643643

Incorporation date

21/01/2003

Size

Full

Contacts

Registered address

Registered address

C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon11/04/2026
Register inspection address has been changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU
dot icon08/04/2026
Director's details changed for Mr Julian Fergus Adams on 2026-04-08
dot icon08/04/2026
Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU on 2026-04-08
dot icon08/04/2026
Change of details for Mr Julian Fergus Adams as a person with significant control on 2026-04-08
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon22/04/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon26/03/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon11/01/2024
Register inspection address has been changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE
dot icon07/06/2023
Satisfaction of charge 4 in full
dot icon20/04/2023
Full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon11/01/2023
Register(s) moved to registered office address C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE
dot icon12/10/2022
Change of details for Mr Julian Fergus Adams as a person with significant control on 2022-10-03
dot icon11/10/2022
Director's details changed for Mr Julian Fergus Adams on 2022-10-03
dot icon11/10/2022
Director's details changed for Mr Julian Fergus Adams on 2022-10-03
dot icon11/10/2022
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Stree Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 2022-10-11
dot icon05/10/2022
Change of details for Mr Julian Fergus Adams as a person with significant control on 2022-10-05
dot icon05/10/2022
Director's details changed for Mr Julian Fergus Adams on 2022-10-05
dot icon05/10/2022
Director's details changed for Mr Julian Fergus Adams on 2022-10-05
dot icon05/10/2022
Registered office address changed from 4-8 Heddon Street London W1B 4BS to C/O Whittles the Old Exchange 64 West Stockwell Stree Colchester Essex CO1 1HE on 2022-10-05
dot icon04/05/2022
Termination of appointment of Pierre Jacques Raymond Dahan as a director on 2022-04-28
dot icon22/04/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon13/04/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon06/04/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon19/06/2019
Appointment of Pierre Jacques Raymond Dahan as a director on 2019-06-13
dot icon18/04/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon28/03/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Register inspection address has been changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon25/05/2016
Register inspection address has been changed from C/O Whittle & Co North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE
dot icon25/05/2016
Register(s) moved to registered inspection location C/O Whittles Century House South North Station Road Colchester CO1 1RE
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon15/01/2015
Register(s) moved to registered office address 4-8 Heddon Street London W1B 4BS
dot icon15/01/2015
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Whittle & Co North Station Road Colchester CO1 1RE
dot icon15/01/2015
Director's details changed for Julian Adams on 2015-01-01
dot icon28/10/2014
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 4-8 Heddon Street London W1B 4BS on 2014-10-28
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Christopher Sherlock as a director
dot icon12/09/2013
Termination of appointment of Edward Cohen as a director
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon28/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon26/01/2012
Full accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon11/01/2012
Director's details changed for Julian Adams on 2011-12-01
dot icon11/01/2012
Director's details changed for Edward Cohen on 2011-12-01
dot icon19/09/2011
Appointment of Christopher James Sherlock as a director
dot icon09/09/2011
Termination of appointment of Ingrid Schuetterle as a director
dot icon19/04/2011
Appointment of Edward Cohen as a director
dot icon21/01/2011
Full accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon11/01/2011
Register(s) moved to registered inspection location
dot icon11/01/2011
Register inspection address has been changed
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon27/01/2010
Director's details changed for Julian Adams on 2009-10-01
dot icon27/01/2010
Director's details changed for Ingrid Christine Schuetterle on 2009-10-01
dot icon08/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/10/2009
Accounting reference date shortened from 31/03/2010 to 30/09/2009
dot icon25/07/2009
Full accounts made up to 2008-09-30
dot icon27/05/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon14/05/2009
Appointment terminate, secretary alan kaye logged form
dot icon13/05/2009
Appointment terminate, director crispin john henderson logged form
dot icon12/05/2009
Director appointed ingrid christine schuetterle
dot icon12/05/2009
Appointment terminate, director timothy nicholas gillbanks logged form
dot icon12/05/2009
Appointment terminate, director john devine logged form
dot icon01/05/2009
Appointment terminated director john devine
dot icon01/05/2009
Appointment terminated director timothy gillbanks
dot icon01/05/2009
Appointment terminated director crispin henderson
dot icon01/05/2009
Appointment terminated secretary alan kaye
dot icon22/04/2009
Registered office changed on 22/04/2009 from 60 st mary axe london EC3A 3JQ
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2009
Certificate of change of name
dot icon03/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon05/01/2009
Appointment terminated director lorin gresser
dot icon27/12/2008
Director appointed timothy nicholas gillbanks
dot icon27/12/2008
Director appointed john devine
dot icon29/09/2008
Resolutions
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon18/06/2008
Miscellaneous
dot icon17/06/2008
Certificate of change of name
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon25/10/2007
New director appointed
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
Registered office changed on 22/10/07 from: 3 sheldon square london W2 6PS
dot icon22/10/2007
New director appointed
dot icon25/07/2007
Auditor's resignation
dot icon15/03/2007
Director resigned
dot icon08/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon09/01/2007
Return made up to 09/01/07; full list of members
dot icon10/08/2006
Particulars of mortgage/charge
dot icon02/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon04/01/2006
Return made up to 04/01/06; full list of members
dot icon27/01/2005
Return made up to 21/01/05; no change of members
dot icon27/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon22/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/01/2004
Return made up to 21/01/04; full list of members
dot icon22/09/2003
Resolutions
dot icon11/06/2003
Miscellaneous
dot icon14/05/2003
Ad 23/04/03--------- £ si 8996@1=8996 £ ic 4/9000
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon11/02/2003
Accounting reference date shortened from 31/01/04 to 30/09/03
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
Director resigned
dot icon03/02/2003
New secretary appointed
dot icon21/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
602.31K
-
0.00
544.56K
-
2022
3
435.85K
-
157.90K
395.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devine, John
Director
12/12/2008 - 03/04/2009
48
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/01/2003 - 21/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/01/2003 - 21/01/2003
67500
Henderson, Crispin John
Director
16/10/2007 - 03/04/2009
21
Luke, Paul Clifford
Director
21/01/2003 - 11/03/2007
11

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+
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 ADELANTE ASSET MANAGEMENT LIMITED

ADELANTE ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU. 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 ADELANTE ASSET MANAGEMENT LIMITED?

toggle

ADELANTE ASSET MANAGEMENT LIMITED is currently Active. It was registered on 21/01/2003 .

Where is ADELANTE ASSET MANAGEMENT LIMITED located?

toggle

ADELANTE ASSET MANAGEMENT LIMITED is registered at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU.

What does ADELANTE ASSET MANAGEMENT LIMITED do?

toggle

ADELANTE ASSET MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ADELANTE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 11/04/2026: Register inspection address has been changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU.