ADVENTURE PHILANTHROPY LIMITED

ADVENTURE PHILANTHROPY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameADVENTURE PHILANTHROPY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09286885
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADVENTURE PHILANTHROPY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADVENTURE PHILANTHROPY LIMITED located?

    Registered Office Address
    Gresham House
    5-7 St Pauls Street
    LS1 2JG Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVENTURE PHILANTHROPY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLADSTONE PLACE LIMITEDOct 29, 2014Oct 29, 2014

    What are the latest accounts for ADVENTURE PHILANTHROPY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for ADVENTURE PHILANTHROPY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 29, 2025
    Next Confirmation Statement DueNov 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2024
    OverdueYes

    What are the latest filings for ADVENTURE PHILANTHROPY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6th Floor 17a Curzon Street London W1J 5HS England to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on Apr 12, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 31, 2025

    LRESEX

    Micro company accounts made up to Oct 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2023

    3 pagesAA

    Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on Jun 12, 2024

    1 pagesAD01

    Director's details changed for Mr Garreth Rene Clark Wood on Jun 10, 2024

    2 pagesCH01

    Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on Jun 10, 2024

    1 pagesAD01

    Director's details changed for Mr Garreth Rene Clark Wood on Jun 10, 2024

    2 pagesCH01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA

    Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on Jan 14, 2019

    1 pagesAD01

    Change of details for Mr Garreth Rene Clark Wood as a person with significant control on Jan 14, 2019

    2 pagesPSC04

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Who are the officers of ADVENTURE PHILANTHROPY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Garreth Rene Clark
    17a Curzon Street
    W1J 5HS London
    6th Floor
    England
    Director
    17a Curzon Street
    W1J 5HS London
    6th Floor
    England
    ScotlandBritish75464310006
    BUCHAN, Alistair
    Fountainhall Road
    AB15 4DT Aberdeen
    2nd Floor Blenheim House
    United Kingdom
    Secretary
    Fountainhall Road
    AB15 4DT Aberdeen
    2nd Floor Blenheim House
    United Kingdom
    197749830001
    MCKENZIE, Lindsay Anne
    c/o Jw Holdings Limited
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House 2nd Floor
    Scotland
    Secretary
    c/o Jw Holdings Limited
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House 2nd Floor
    Scotland
    202392380001

    Who are the persons with significant control of ADVENTURE PHILANTHROPY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Garreth Rene Clark Wood
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    Scotland
    Apr 06, 2016
    Fountainhall Road
    AB15 4DT Aberdeen
    Blenheim House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADVENTURE PHILANTHROPY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Duncan Andrew Christopher Raggett
    81 George Street
    EH2 3ES Edinburgh
    practitioner
    81 George Street
    EH2 3ES Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0