UKBizDB.co.uk

ADVANCENET EUROPE LIMITED

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

This company is commonly known as Advancenet Europe Limited. The company was founded 21 years ago and was given the registration number 04565212. The firm's registered office is in MIDDLESEX. You can find them at Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADVANCENET EUROPE LIMITED
Company Number:04565212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, HA4 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, London Street, Andover, United Kingdom, SP10 2PA

Director28 June 2017Active
14, London Street, Andover, United Kingdom, SP10 2PA

Director28 June 2017Active
Jubilee House, Jubilee House, The Oaks, Ruislip, United Kingdom, HA4 7LF

Corporate Secretary17 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 October 2002Active
Jubilee House, The Oaks, Ruislip, England, HA4 7LF

Director01 August 2010Active
Jubilee House, The Oaks, Ruislip, England, HA4 7LF

Director01 August 2010Active
66 The Avenue, London, W13 8LS

Director17 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 October 2002Active

People with Significant Control

Mr Sean Desmond D'Alessandro
Notified on:30 June 2017
Status:Active
Date of birth:April 1975
Nationality:South African
Country of residence:United Kingdom
Address:14, London Street, Andover, United Kingdom, SP10 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Michelle D'Alessandro
Notified on:30 June 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:14, London Street, Andover, United Kingdom, SP10 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Paul Hemsley
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Jubilee House, 7-9 The Oaks, Middlesex, HA4 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Address

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

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-10-18Accounts

Change account reference date company previous shortened.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Gazette

Gazette filings brought up to date.

Download
2023-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Officers

Termination secretary company with name termination date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.