Background WavePink WaveYellow Wave

ADAM STREET ADVISERS LIMITED (09579715)

ADAM STREET ADVISERS LIMITED (09579715) is an active UK company. incorporated on 7 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ADAM STREET ADVISERS LIMITED has been registered for 10 years. Current directors include BARNSLEY, Andrew Paul, BERRY, Stephen Richard.

Company Number
09579715
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
21 Ganton Street, London, W1F 9BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BARNSLEY, Andrew Paul, BERRY, Stephen Richard
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM STREET ADVISERS LIMITED

ADAM STREET ADVISERS LIMITED is an active company incorporated on 7 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ADAM STREET ADVISERS LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09579715

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

21 Ganton Street London, W1F 9BN,

Previous Addresses

Adam House 7-10 Adam Street London WC2N 6AA United Kingdom
From: 8 October 2015To: 6 July 2018
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 7 June 2015To: 8 October 2015
Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom
From: 7 May 2015To: 7 June 2015
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Funding Round
Jul 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARNSLEY, Andrew Paul

Active
19 Heathmans Road, LondonSW6 4TJ
Born July 1969
Director
Appointed 07 May 2015

BERRY, Stephen Richard

Active
Ganton Street, LondonW1F 9BN
Born August 1968
Director
Appointed 30 Jun 2015

Persons with significant control

1

Mr Andrew Paul Barnsley

Active
19 Heathmans Road, LondonSW6 4TJ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Resolution
30 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 June 2015
AD01Change of Registered Office Address
Incorporation Company
7 May 2015
NEWINCIncorporation