Advanced company searchLink opens in new window

ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED

Company number 06258515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
29 Dec 2017 AD01 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 29 December 2017
15 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
22 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AD01 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 17 July 2015
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
24 Mar 2015 AP01 Appointment of Mr Simon Michael Drury as a director on 3 March 2015
24 Mar 2015 AP03 Appointment of Mr John Alexander Betts as a secretary on 3 March 2015
19 Mar 2015 CERTNM Company name changed climate change capital private equity (gp) LIMITED\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-09
19 Mar 2015 CONNOT Change of name notice
18 Mar 2015 TM02 Termination of appointment of Rosina Teresa Mccloskey as a secretary on 3 March 2015