ADWISE HOLDING LLP

Register to unlock more data on OkredoRegister

ADWISE HOLDING LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC396995

Incorporation date

09/12/2014

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

2nd Floor 33 Newman Street, London W1T 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2014)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Appointment of Mr Dias Cirino Guttierri as a member on 2022-01-02
dot icon30/12/2023
Termination of appointment of Eikenberg Limited as a member on 2022-01-02
dot icon30/12/2023
Cessation of Alessandra Massara as a person with significant control on 2022-01-02
dot icon30/12/2023
Notification of Dias Cirino Guttierri as a person with significant control on 2022-01-02
dot icon30/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon30/12/2023
Member's details changed for Ms Alessandra Massara on 2022-01-02
dot icon29/12/2023
Termination of appointment of Simone Vittorio Stasi as a member on 2022-01-01
dot icon29/12/2023
Appointment of Eikenberg Limited as a member on 2022-01-01
dot icon29/12/2023
Change of details for Ms Alessandra Massara as a person with significant control on 2022-01-01
dot icon04/01/2023
Registered office address changed from 1/1a Telegraph Street London EC2R 7AR England to 2nd Floor 33 Newman Street London W1T 1PY on 2023-01-04
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon10/12/2021
Micro company accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Appointment of Mr. Simone Vittorio Stasi as a member on 2020-01-10
dot icon18/02/2020
Termination of appointment of Andrea Comelli as a member on 2020-01-10
dot icon18/02/2020
Cessation of Andrea Comelli as a person with significant control on 2020-01-10
dot icon10/01/2020
Registered office address changed from 45/55 Commercial Street London E1 6BD United Kingdom to 1/1a Telegraph Street London EC2R 7AR on 2020-01-10
dot icon20/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon22/11/2019
Registered office address changed from 1st Floor 12 Old Bond Street Mayfair London W1S 4PW to 45/55 Commercial Street London E1 6BD on 2019-11-22
dot icon17/10/2019
Notification of Alessandra Massara as a person with significant control on 2019-09-12
dot icon17/10/2019
Termination of appointment of Paolo Datti as a member on 2019-09-12
dot icon17/10/2019
Cessation of Paolo Datti as a person with significant control on 2019-09-12
dot icon17/10/2019
Termination of appointment of Emanuele Bellani as a member on 2019-09-12
dot icon17/10/2019
Cessation of Emanuele Bellani as a person with significant control on 2019-09-12
dot icon17/10/2019
Member's details changed for Ms Alessandra Massara on 2019-09-12
dot icon16/10/2019
Change of name notice
dot icon16/10/2019
Certificate of change of name
dot icon07/10/2019
Appointment of Ms Alessandra Massara as a member on 2019-09-12
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon16/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/04/2016
Appointment of Mr Andrea Comelli as a member on 2016-03-10
dot icon19/04/2016
Appointment of Mr Emanuele Bellani as a member on 2016-02-25
dot icon19/04/2016
Appointment of Mr Paolo Datti as a member on 2016-02-25
dot icon07/04/2016
Termination of appointment of Riccardo Frasca as a member on 2016-02-25
dot icon07/04/2016
Termination of appointment of Stefano Bettinelli as a member on 2016-02-25
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon09/03/2016
Annual return made up to 2015-12-09
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2014
Incorporation of a limited liability partnership
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
156.16K
-
0.00
-
-
2021
0
156.16K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

156.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettinelli, Stefano
LLP Designated Member
09/12/2014 - 25/02/2016
1
Stasi, Simone Vittorio
LLP Designated Member
10/01/2020 - 01/01/2022
1
EIKENBERG LIMITED
LLP Member
01/01/2022 - 02/01/2022
-
Guttierri, Dias Cirino
LLP Designated Member
02/01/2022 - Present
-
Massara, Alessandra
LLP Member
12/09/2019 - Present
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADWISE HOLDING LLP

ADWISE HOLDING LLP is an(a) Dissolved company incorporated on 09/12/2014 with the registered office located at 2nd Floor 33 Newman Street, London W1T 1PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADWISE HOLDING LLP?

toggle

ADWISE HOLDING LLP is currently Dissolved. It was registered on 09/12/2014 and dissolved on 28/05/2024.

Where is ADWISE HOLDING LLP located?

toggle

ADWISE HOLDING LLP is registered at 2nd Floor 33 Newman Street, London W1T 1PY.

What is the latest filing for ADWISE HOLDING LLP?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.