Adarsh Kumar SARMA

Total number of appointments 24, 21 active appointments

A3/C PARTNERS LLP

Correspondence address
49 Albemarle Street, 4th Floor, London, England, W1S 4JR
Role ACTIVE
llp-designated-member
Date of birth
January 1974
Appointed on
2 December 2024

Average house price in the postcode W1S 4JR £13,409,000

WALLET BIDCO LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
13 October 2023
Resigned on
4 December 2023
Nationality
American
Occupation
Director

WALLET HOLDCO 2 LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
13 October 2023
Resigned on
4 December 2023
Nationality
American
Occupation
Director

WALLET HOLDCO 1 LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
13 October 2023
Resigned on
4 December 2023
Nationality
American
Occupation
Director

WALLET JVCO LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
January 1974
Appointed on
24 August 2023
Resigned on
30 October 2023
Nationality
American
Occupation
Investor

AA LIMITED

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
3 October 2022
Resigned on
31 January 2024
Nationality
American
Occupation
Director

CAERUS UK 1 LIMITED

Correspondence address
Almack House 28 King Street, St. James's, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 June 2022
Resigned on
29 June 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1Y 6QW £1,407,000

CAERUS SERVICES LIMITED

Correspondence address
Almack House 28 King Street, St. James's, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
22 June 2022
Resigned on
29 June 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1Y 6QW £1,407,000

CAERUS SERVICES LIMITED

Correspondence address
Almack House 28 King Street, St. James's, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
11 March 2022
Resigned on
1 June 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1Y 6QW £1,407,000

CAERUS UK 1 LIMITED

Correspondence address
Almack House 28 King Street, St. James's, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
11 March 2022
Resigned on
1 June 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1Y 6QW £1,407,000

QUANTEXA LIMITED

Correspondence address
Warburg Pincus Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
9 July 2021
Resigned on
26 March 2024
Nationality
American
Occupation
Partner - Finance

Average house price in the postcode SW1Y 6QW £1,407,000

BASING TOPCO LIMITED

Correspondence address
Fanum House Basing View, Basingstoke, United Kingdom, RG21 4EA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
20 May 2021
Resigned on
3 October 2022
Nationality
American
Occupation
Director

GRAPHMARS BIDCO LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
6 May 2021
Resigned on
2 August 2021
Nationality
American
Occupation
Director

Average house price in the postcode SW1Y 6QW £1,407,000

GRAPHMARS HOLDCO LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
6 May 2021
Resigned on
2 August 2021
Nationality
American
Occupation
Director

Average house price in the postcode SW1Y 6QW £1,407,000

GRAPHMARS MIDCO LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
6 May 2021
Resigned on
2 August 2021
Nationality
American
Occupation
Director

Average house price in the postcode SW1Y 6QW £1,407,000

BASING CONSORTIUMCO LIMITED

Correspondence address
Fanum House Basing View, Basingstoke, United Kingdom, RG21 4EA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
5 May 2021
Resigned on
31 January 2024
Nationality
American
Occupation
Director

WARBURG PINCUS INTERNATIONAL LLC

Correspondence address
Almack House 28 King Street, St. James, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
23 September 2020
Resigned on
31 January 2024
Nationality
American
Occupation
None

Average house price in the postcode SW1Y 6QW £1,407,000

INSPIRED EDUCATION HOLDINGS LIMITED

Correspondence address
Warburg Pincus International Llc Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 June 2019
Resigned on
6 January 2025
Nationality
American
Occupation
Managing Director

Average house price in the postcode SW1Y 6QW £1,407,000

FORTIUS BIDCO GROUP LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
11 July 2018
Resigned on
2 October 2020
Nationality
American
Occupation
Director

Average house price in the postcode SW1Y 6QW £1,407,000

ACCELYA GLOBAL LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2017
Resigned on
24 December 2019
Nationality
American
Occupation
None

Average house price in the postcode SW1Y 6QW £1,407,000

ACCELYA BIDCO LIMITED

Correspondence address
Acre House 11-15 William Road, London, NW1 3ER
Role ACTIVE
director
Date of birth
January 1974
Appointed on
12 January 2017
Resigned on
30 November 2017
Nationality
American
Occupation
Investment Professional

Average house price in the postcode NW1 3ER £9,152,000


ACCELYA MIDCO LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role RESIGNED
director
Date of birth
January 1974
Appointed on
17 March 2017
Resigned on
30 November 2017
Nationality
American
Occupation
None

Average house price in the postcode SW1Y 6QW £1,407,000

ACCELYA FINCO LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role RESIGNED
director
Date of birth
January 1974
Appointed on
17 March 2017
Resigned on
30 November 2017
Nationality
American
Occupation
None

Average house price in the postcode SW1Y 6QW £1,407,000

ACCELYA HOLDCO LIMITED

Correspondence address
Almack House 28 King Street, London, United Kingdom, SW1Y 6QW
Role RESIGNED
director
Date of birth
January 1974
Appointed on
17 March 2017
Resigned on
30 November 2017
Nationality
American
Occupation
None

Average house price in the postcode SW1Y 6QW £1,407,000