ADG CAPITAL MANAGEMENT LLP

Register to unlock more data on OkredoRegister

ADG CAPITAL MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC342915

Incorporation date

27/01/2009

Size

Full

Classification

-

Contacts

Registered address

Registered address

Part Level 18 5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon26/02/2026
Termination of appointment of Adg Holdings Llp as a member on 2026-02-24
dot icon26/02/2026
Cessation of Adg Holdings Llp as a person with significant control on 2026-02-24
dot icon12/01/2026
Termination of appointment of Abhijeet Narsing Gaikwad as a member on 2026-01-08
dot icon05/01/2026
Member's details changed for Mr Abhijeet Gaikwad on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon18/12/2025
Change of details for Dominic Guy as a person with significant control on 2025-12-08
dot icon08/12/2025
Change of details for Mr Julian Royle Woods as a person with significant control on 2025-12-08
dot icon04/12/2025
Cessation of Abhijeet Gaikwad as a person with significant control on 2025-11-24
dot icon25/07/2025
Full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon15/12/2024
Full accounts made up to 2024-03-31
dot icon16/09/2024
Change of details for Adg Corporate Ltd as a person with significant control on 2024-09-09
dot icon13/09/2024
Change of details for Adg Holdings Llp as a person with significant control on 2024-09-09
dot icon12/09/2024
Member's details changed for Adg Corporate Ltd on 2024-09-09
dot icon12/09/2024
Member's details changed for Adg Holdings Llp on 2024-09-09
dot icon09/09/2024
Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Part Level 18 5 Aldermanbury Square London EC2V 7HR on 2024-09-09
dot icon09/09/2024
Member's details changed for Mr Hasan Abdat on 2024-09-09
dot icon14/07/2024
Change of details for Mr Dominic Guy as a person with significant control on 2024-05-10
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon25/09/2023
Notification of Abhijeet Gaikwad as a person with significant control on 2023-09-12
dot icon19/06/2023
Appointment of Mr Abhijeet Gaikwad as a member on 2023-06-12
dot icon10/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon21/02/2022
Member's details changed for Mr Hasan Abdat on 2022-02-09
dot icon15/02/2022
Cessation of Adam Philip Pasternak Wiseman as a person with significant control on 2022-02-10
dot icon14/02/2022
Termination of appointment of Adam Philip Pasternak Wiseman as a member on 2022-02-10
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon13/09/2021
Change of details for Mr Andrew Mark Guy as a person with significant control on 2021-09-01
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon09/03/2021
Member's details changed for Adg Holdings Llp on 2021-03-09
dot icon03/02/2021
Termination of appointment of Matthew Peter Sandford Gander as a member on 2021-02-01
dot icon26/01/2021
Termination of appointment of Vikrant Bansal as a member on 2021-01-25
dot icon26/01/2021
Cessation of Vikrant Bansal as a person with significant control on 2021-01-25
dot icon01/06/2020
Change of details for Adg Corporate Ltd as a person with significant control on 2020-06-01
dot icon01/06/2020
Change of details for Mr Dominic Guy as a person with significant control on 2019-05-05
dot icon28/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon28/01/2020
Notification of Adg Holdings Llp as a person with significant control on 2019-07-08
dot icon28/01/2020
Notification of Vikrant Bansal as a person with significant control on 2019-10-17
dot icon28/01/2020
Cessation of Igor Yelnik as a person with significant control on 2019-10-08
dot icon27/01/2020
Termination of appointment of Boris Gnedenko as a member on 2020-01-27
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon08/11/2019
Appointment of Mr Matthew Peter Sandford Gander as a member on 2019-11-01
dot icon11/10/2019
Termination of appointment of Igor Yelnik as a member on 2019-10-08
dot icon09/07/2019
Appointment of Adg Holdings Llp as a member on 2019-07-08
dot icon26/04/2019
Appointment of Mr Vikrant Bansal as a member on 2019-04-26
dot icon18/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon02/01/2019
Notification of Adam Wiseman as a person with significant control on 2018-10-05
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon11/10/2018
Appointment of Mr Adam Philip Pasternak Wiseman as a member on 2018-10-05
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Notification of Julian Woods as a person with significant control on 2016-04-06
dot icon05/01/2018
Notification of Dominic Guy as a person with significant control on 2016-04-06
dot icon05/01/2018
Notification of Andrew Guy as a person with significant control on 2016-04-06
dot icon05/01/2018
Notification of Adg Corporate Ltd as a person with significant control on 2017-04-06
dot icon05/01/2018
Cessation of Adg Holdings Llp as a person with significant control on 2017-04-06
dot icon18/10/2017
Full accounts made up to 2017-03-31
dot icon07/07/2017
Member's details changed for Mr Hasan Abdat on 2017-07-07
dot icon12/04/2017
Termination of appointment of Dominic Guy as a member on 2017-04-06
dot icon12/04/2017
Termination of appointment of Julian Royle Woods as a member on 2017-04-06
dot icon12/04/2017
Termination of appointment of Andrew Mark Guy as a member on 2017-04-06
dot icon12/04/2017
Termination of appointment of Adg Holdings Llp as a member on 2017-04-06
dot icon12/04/2017
Appointment of Adg Corporate Ltd as a member on 2017-04-06
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon27/10/2016
Termination of appointment of Gavin Peter Phillips as a member on 2016-10-27
dot icon11/08/2016
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-27
dot icon18/01/2016
Member's details changed for Igor Yelnik on 2016-01-04
dot icon03/11/2015
Appointment of Adg Holdings Llp as a member on 2015-01-28
dot icon04/09/2015
Registered office address changed from 43-45 Dorset Street London W1U 7NA to 10 Chiswell Street London EC1Y 4UQ on 2015-09-04
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon07/08/2015
Member's details changed for Mr Boris Gnedenko on 2015-08-07
dot icon15/07/2015
Member's details changed for Igor Yelnik on 2015-06-24
dot icon15/07/2015
Member's details changed for Mr Boris Gnedenko on 2015-06-24
dot icon15/07/2015
Member's details changed for Mr Hasan Abdat on 2015-06-24
dot icon28/04/2015
Termination of appointment of Manjeet Singh Mudan as a member on 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-27
dot icon03/02/2015
Full accounts made up to 2014-03-31
dot icon03/02/2015
Member's details changed for Julian Royle Woods on 2015-01-04
dot icon03/02/2015
Member's details changed for Mr Manjeet Singh Mudan on 2014-01-04
dot icon03/02/2015
Member's details changed for Dominic Guy on 2015-01-04
dot icon29/09/2014
Termination of appointment of Anthony Rose as a member on 2014-04-06
dot icon29/09/2014
Termination of appointment of Anthony Rose as a member on 2014-04-06
dot icon10/06/2014
Appointment of Mr Boris Gnedenko as a member
dot icon03/06/2014
Member's details changed for Mr Hasan Abdat on 2014-04-24
dot icon03/06/2014
Member's details changed for Igor Yelnik on 2014-04-24
dot icon17/02/2014
Annual return made up to 2014-01-27
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon15/10/2013
Appointment of Igor Yelnik as a member
dot icon27/09/2013
Member's details changed for Hasan Abat on 2013-09-25
dot icon11/06/2013
Termination of appointment of Reid Duncan as a member
dot icon29/01/2013
Annual return made up to 2013-01-27
dot icon15/01/2013
Termination of appointment of Heimo Neuhold as a member
dot icon08/11/2012
Termination of appointment of Jonathan Century as a member
dot icon21/09/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Termination of appointment of Martin Vesteraard as a member
dot icon15/02/2012
Annual return made up to 2012-01-27
dot icon15/02/2012
Member's details changed for Martin Vesteraard on 2012-01-27
dot icon23/01/2012
Full accounts made up to 2011-03-31
dot icon07/12/2011
Appointment of Dr Reid Duncan as a member
dot icon07/12/2011
Appointment of Dr Gavin Peter Phillips as a member
dot icon06/05/2011
Member's details changed for Martin Vesteraard on 2011-04-13
dot icon11/03/2011
Annual return made up to 2011-01-27
dot icon11/03/2011
Member's details changed for Julian Royle Woods on 2011-01-27
dot icon11/03/2011
Member's details changed for Martin Vesteraard on 2011-01-27
dot icon11/03/2011
Member's details changed for Anthony Rose on 2010-01-27
dot icon11/03/2011
Member's details changed for Dominic Guy on 2011-01-27
dot icon10/03/2011
Appointment of Hasan Abat as a member
dot icon14/12/2010
Appointment of Heimo Neuhold as a member
dot icon14/12/2010
Appointment of Jonathan Isaac Century as a member
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon27/04/2010
Member's details changed for Andrew Mark Guy on 2010-02-01
dot icon22/04/2010
Member's details changed for Andrew Mark Guy on 2010-02-01
dot icon30/03/2010
Annual return made up to 2010-01-26
dot icon29/03/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon17/08/2009
Member resignedr company directors LIMITED logged form
dot icon17/08/2009
Member resigned temple secretaries LIMITED
dot icon05/06/2009
LLP member appointed martin vesteraard
dot icon05/06/2009
LLP member appointed anthony rose
dot icon01/06/2009
Member resigned company directors LIMITED
dot icon01/06/2009
LLP member appointed dominic guy
dot icon01/06/2009
LLP member appointed andrew mark guy
dot icon01/06/2009
LLP member appointed manjeet mudan
dot icon01/06/2009
LLP member appointed julian woods
dot icon27/01/2009
Incorporation document\certificate of 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
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adg Corporate Ltd
LLP Designated Member
06/04/2017 - Present
17
Adg Holdings Llp
LLP Designated Member
08/07/2019 - 24/02/2026
6
Woods, Julian Royle
LLP Designated Member
27/01/2009 - 06/04/2017
6
Gaikwad, Abhijeet
LLP Member
12/06/2023 - 08/01/2026
-
Bansal, Vikrant, Dr
LLP Member
26/04/2019 - 25/01/2021
1

Persons with Significant Control

12
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 ADG CAPITAL MANAGEMENT LLP

ADG CAPITAL MANAGEMENT LLP is an(a) Active company incorporated on 27/01/2009 with the registered office located at Part Level 18 5 Aldermanbury Square, London EC2V 7HR. There are currently 2 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 ADG CAPITAL MANAGEMENT LLP?

toggle

ADG CAPITAL MANAGEMENT LLP is currently Active. It was registered on 27/01/2009 .

Where is ADG CAPITAL MANAGEMENT LLP located?

toggle

ADG CAPITAL MANAGEMENT LLP is registered at Part Level 18 5 Aldermanbury Square, London EC2V 7HR.

What is the latest filing for ADG CAPITAL MANAGEMENT LLP?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Adg Holdings Llp as a member on 2026-02-24.