ADAMS CAMPUS LIMITED - LONDON


Company Profile Company Filings

Overview

ADAMS CAMPUS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ADAMS CAMPUS LIMITED was incorporated 27 years ago on 14/04/1997 and has the registered number: 03351887. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ADAMS CAMPUS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CANNON PLACE
LONDON
EC4N 6AF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN IVOR CAVILL Oct 1972 British Director 2012-04-02 CURRENT
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2006-12-20 CURRENT
BRYAN MICHAEL ACUTT Oct 1979 British Director 2016-09-26 CURRENT
MR JOHN ALEXANDER HOPE Jan 1957 British Director 1997-09-09 UNTIL 2000-06-08 RESIGNED
ALISTAIR MELVILLE BARN Mar 1948 British Director 1997-09-09 UNTIL 1998-10-02 RESIGNED
ANTHONY POPE Sep 1953 British Director 2003-11-01 UNTIL 2006-05-11 RESIGNED
JOHN MCDONAGH May 1969 British Director 2007-10-23 UNTIL 2009-03-19 RESIGNED
MD SECRETARIES LIMITED Corporate Nominee Secretary 1997-04-14 UNTIL 1997-09-09 RESIGNED
MD DIRECTORS LIMITED Corporate Nominee Director 1997-04-14 UNTIL 1997-09-09 RESIGNED
LAURENCE SEYMOUR CLARKE Jun 1972 British Director 2009-03-19 UNTIL 2012-04-02 RESIGNED
MR. MICHAEL JOSEPH RYAN Apr 1966 Irish Director 2000-06-08 UNTIL 2009-03-19 RESIGNED
MISS JACQUELINE ELIZABETH FOX Dec 1959 Secretary 2001-06-14 UNTIL 2002-05-17 RESIGNED
JOSEPH MICHAEL MARTIN Dec 1952 British Director 1997-09-09 UNTIL 2000-06-08 RESIGNED
ANDREW CRAIG MASON Jul 1975 British Director 2003-07-21 UNTIL 2004-08-27 RESIGNED
MR ROBERT SOUTER FULLERTON Dec 1952 British Director 2000-06-08 UNTIL 2003-11-01 RESIGNED
MR PETER NIGEL JOHN BUXTON Mar 1969 British Director 2006-05-11 UNTIL 2006-12-20 RESIGNED
DAVID CHARLES TURNER Mar 1960 Secretary 2002-08-19 UNTIL 2006-02-24 RESIGNED
MR GEOFFREY ARTHUR GEORGE SHEPHEARD Nov 1940 British Secretary 2004-08-23 UNTIL 2006-12-20 RESIGNED
JOHN MORRISON Apr 1949 British Secretary 1997-09-09 UNTIL 2001-06-14 RESIGNED
MR SEAMUS JOSEPH GILLEN Jan 1959 British Secretary 2002-05-17 UNTIL 2002-08-19 RESIGNED
BIIF CORPORATE SERVICES LIMITED Corporate Director 2009-03-19 UNTIL 2016-09-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Morris Eddie Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED NEWCASTLE UPON TYNE Active DORMANT 82990 - Other business support service activities n.e.c.
NUFFIELD ALBION HEALTHCARE LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
ALPHA SCHOOLS (HIGHLAND) PROJECT PLC LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
HOLDICH COURT LIMITED PETERBOROUGH Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
HALL & TAWSE LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED EDINBURGH UNITED KINGDOM Active FULL 74990 - Non-trading company
COVESEA LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
COVESEA HOLDINGS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CHAMBERS DEVELOPMENTS LIMITED 6 BRUNTSFIELD TERRACE Dissolved... FULL 7011 - Development & sell real estate
KINNOULL HOUSE LIMITED EDINBURGH UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
MORRIS EDDIE LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CATCHMENT MORAY LIMITED EDINBURGH UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
CATCHMENT MORAY HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALPHA SCHOOLS (WEST LOTHIAN) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALPHA SCHOOLS (WEST LOTHIAN) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
ELGIN WATER LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
HEALTHCARE (ST ANDREWS) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A+E RECORDS LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
ALASKA STRUCTURES EUROPE LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ACTIAN EUROPE LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
ADA GLOBAL LTD LONDON ENGLAND Active DORMANT 59200 - Sound recording and music publishing activities
A-ROADS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AM HOLDCO LIMITED LONDON Active FULL 70100 - Activities of head offices
ADIB (UK) LIMITED LONDON Active FULL 64191 - Banks
AFRICORI LIMITED LONDON Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
ABERDEEN HOLDCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.