UKBizDB.co.uk

ADVANCIN 2 LTD

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

This company is commonly known as Advancin 2 Ltd. The company was founded 4 years ago and was given the registration number 12368526. The firm's registered office is in LONDON. You can find them at 94 Willesden Lane, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ADVANCIN 2 LTD
Company Number:12368526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:94 Willesden Lane, London, England, NW6 7TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
624, Edgware Road, London, England, W2 2RB

Director16 January 2020Active
127 Watford Road, Wembley, England, HA0 3EZ

Corporate Secretary18 December 2019Active
94, Willesden Lane, London, England, NW6 7TA

Director01 February 2020Active
127 Watford Road, Wembley, England, HA0 3EZ

Director18 December 2019Active
94, Willesden Lane, London, England, NW6 7TA

Director17 January 2020Active
127 Watford Road, Wembley, England, HA0 3EZ

Corporate Director18 December 2019Active

People with Significant Control

Iraqi Diplomatic
Notified on:17 April 2021
Status:Active
Country of residence:England
Address:624, Edgware Road, London, England, W2 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Pula Lica
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:8, Searles Road, London, England, SE1 4YY
Nature of control:
  • Ownership of shares 75 to 100 percent
Iraqi Judiciary
Notified on:17 March 2020
Status:Active
Country of residence:England
Address:94, Willesden Lane, London, England, NW6 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ayad Kathban Kasem
Notified on:13 March 2020
Status:Active
Date of birth:February 1967
Nationality:Swedish
Country of residence:England
Address:13, South Road, Edgware, England, HA8 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ayad Kathban Kasem
Notified on:20 February 2020
Status:Active
Country of residence:England
Address:13, South Road, Edgware, England, HA8 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Sajwan Mohammed
Notified on:01 February 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:94, Willesden Lane, London, England, NW6 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sabah Mahmoud Zwani
Notified on:20 January 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:94, Willesden Lane, London, England, NW6 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Zbg Global Ltd
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:127 Watford Road, Wembley, England, HA0 3EZ
Nature of control:
  • Significant influence or control
Mr Abdul Majid M Zummeit
Notified on:18 December 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:127 Watford Road, Wembley, England, HA0 3EZ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice compulsory.

Download
2024-01-11Gazette

Gazette filings brought up to date.

Download
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-05-23Gazette

Gazette filings brought up to date.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

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

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Address

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

Download
2021-06-30Address

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

Download
2021-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.