This company is commonly known as Advance Holdco Limited. The company was founded 6 years ago and was given the registration number 11097729. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ADVANCE HOLDCO LIMITED |
---|---|---|
Company Number | : | 11097729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Corporate Secretary | 10 August 2018 | Active |
Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 31 May 2018 | Active |
Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB | Secretary | 31 May 2018 | Active |
Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 23 February 2018 | Active |
Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 23 February 2018 | Active |
Suite 1, 3rd Floor, 11 - 12 St James's Square, London, United Kingdom, SW1Y 4LB | Director | 05 December 2017 | Active |
Teladoc Health Inc | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Mr Peter Chung | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 222, Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr John Robert Carroll | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Summit Partners, 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Craig David Frances | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Summit Partners, 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Scott Charles Collins | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | C/O Summit Partners, 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Bruce Roger Evans | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Summit Partners, 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Thomas Hungerford Jennings | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Summit Partners, 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Mr Charles James Fitzgerald | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Summit Partners, 222 Berkeley Street, 18th Floor, Boston, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-22 | Dissolution | Dissolution application strike off company. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-02 | Capital | Legacy. | Download |
2021-12-02 | Capital | Legacy. | Download |
2021-12-02 | Insolvency | Legacy. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Miscellaneous | Legacy. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-06 | Officers | Change corporate secretary company with change date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Termination secretary company with name termination date. | Download |
2018-08-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.