UKBizDB.co.uk

ADIVO - THEOBALD STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adivo - Theobald Street Limited. The company was founded 6 years ago and was given the registration number 11092920. The firm's registered office is in BEACONSFIELD. You can find them at Kings Head House, 15 London End, Beaconsfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ADIVO - THEOBALD STREET LIMITED
Company Number:11092920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN

Director11 January 2019Active
C/O Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom, CR0 2EE

Director04 December 2017Active
C/O Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom, CR0 2EE

Director04 December 2017Active

People with Significant Control

Adivo Investments Limited
Notified on:11 January 2019
Status:Active
Country of residence:United Kingdom
Address:Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Antony David Stark
Notified on:05 December 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Hadleigh Sherman
Notified on:05 December 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gs And Co Limited
Notified on:04 December 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stark Investments Ltd
Notified on:04 December 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.