ADESTRA LIMITED - LONDON
Company Profile | Company Filings |
Overview
ADESTRA LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ADESTRA LIMITED was incorporated 19 years ago on 22/10/2004 and has the registered number: 05267378. The accounts status is FULL and accounts are next due on 30/09/2024.
ADESTRA LIMITED was incorporated 19 years ago on 22/10/2004 and has the registered number: 05267378. The accounts status is FULL and accounts are next due on 30/09/2024.
ADESTRA LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
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
16 GREAT QUEEN STREET
LONDON
WC2B 5AH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KIN GILL | May 1967 | American | Director | 2022-10-11 | CURRENT |
MR JOHN T MCDONALD | Jul 1963 | American | Director | 2018-12-12 | CURRENT |
THOMAS EDWARD KNOWLES | Oct 1974 | British | Director | 2004-10-22 UNTIL 2016-01-06 | RESIGNED |
MR DAVID MENDELSOHN | May 1945 | British | Secretary | 2004-10-22 UNTIL 2006-08-31 | RESIGNED |
MR STEPHEN DANIEL PETER KEMISH | Aug 1976 | British | Director | 2008-03-01 UNTIL 2009-10-02 | RESIGNED |
MR HENRY SMITH | May 1976 | British | Director | 2014-10-16 UNTIL 2018-12-12 | RESIGNED |
MR BRADLEY SHORE | May 1975 | English | Director | 2016-12-01 UNTIL 2018-12-12 | RESIGNED |
MR PETER ADAM ERNEST OPPERMAN | Feb 1961 | British | Director | 2016-02-26 UNTIL 2018-12-12 | RESIGNED |
MR DAVID MENDELSOHN | May 1945 | British | Director | 2004-10-22 UNTIL 2006-08-31 | RESIGNED |
MR MATTHEW MCGOWAN | Aug 1976 | American | Director | 2016-03-01 UNTIL 2018-12-12 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-10-22 UNTIL 2004-10-22 | RESIGNED | ||
STEPHEN GUY DENNER | Feb 1975 | British | Director | 2004-10-22 UNTIL 2018-12-12 | RESIGNED |
HENRY HYDER-SMITH | Sep 1976 | British | Director | 2004-10-22 UNTIL 2018-12-12 | RESIGNED |
MR CARL ANTHONY CHAMBERS | Jul 1982 | British | Director | 2014-04-01 UNTIL 2018-12-12 | RESIGNED |
MR THOMAS KNOWLES | Secretary | 2015-12-23 UNTIL 2018-12-12 | RESIGNED | ||
NICHOLAS MARTIN DOBBS | Sep 1966 | Secretary | 2006-08-31 UNTIL 2009-06-30 | RESIGNED | |
MR ALEXANDER MARCUS BRONIMANN | Dec 1967 | British | Director | 2010-05-01 UNTIL 2016-09-15 | RESIGNED |
MR JAMES MCLELLAND AUSTIN | Nov 1969 | British | Director | 2016-01-06 UNTIL 2018-12-12 | RESIGNED |
MR LAWRENCE GUILD ANDERSON | Aug 1946 | British | Director | 2008-04-01 UNTIL 2012-03-31 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-10-22 UNTIL 2004-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Upland Software Uk Limited | 2018-12-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bgf Gp Limited | 2016-04-06 - 2018-12-12 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-28 | 31-12-2022 | 18,199,749 equity |
ACCOUNTS - Final Accounts | 2022-11-03 | 31-12-2021 | 89,194 Cash 16,126,431 equity |