UKBizDB.co.uk

ADVANTAGE PROFESSIONAL SERVICES UK LIMITED

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

This company is commonly known as Advantage Professional Services Uk Limited. The company was founded 26 years ago and was given the registration number 03411833. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ADVANTAGE PROFESSIONAL SERVICES UK LIMITED
Company Number:03411833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Melton Street, London, United Kingdom, NW1 2BW

Corporate Secretary30 November 2008Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 October 2022Active
32 Antrobus Road, London, W4 5HY

Secretary04 August 1998Active
1, Palgrave Road, London, W12 9NB

Secretary02 January 2001Active
Railway Cottage, 63 Lower Road, Chorleywood, WD3 5LA

Secretary31 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1997Active
7-1-27-611 Minami-Aoyama, Minato-Ku, Tokyo, Japan,

Director08 February 2007Active
The Peak, Fireball Hill Sunningdale, Ascot, SL5 9PJ

Director02 September 1997Active
113 Cliff Road, Wellesley, Ma, Usa,

Director08 February 2007Active
157 Clonmore Street, London, SW18 5HD

Director08 March 2004Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 January 2020Active
32 Antrobus Road, London, W4 5HY

Director04 August 1998Active
Tholton 128 Langton Way, Blackheath, London, SE3 7JS

Director04 August 1998Active
8925 Lake Park Circle South, Davie, Usa,

Director07 June 2004Active
2-16-1-903 Azabu-Juban, Minato-Ku, Tokyo, Japan, FOREIGN

Director08 February 2007Active
52 Nishino-Cho Nishinanajyominami, Shimogoyo-Ku, FOREIGN

Director19 October 2004Active
Noble Sakaguchi 401,23-29, Minamitakahama -Cho Suita-Shi, Osaka, Japan, FOREIGN

Director23 February 2006Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 May 2019Active
1524 Willow Road, Schaumburg, Usa,

Director01 August 2004Active
605, 2-20, 2-Chome, Kokubunji Kita-Ku, Osaka-Shi, Japan, FOREIGN

Director01 August 2004Active
1218 Ponce De Leon Drive, Fort Lauderdale, Usa,

Director07 June 2004Active
35 Station Road, Wraysbury, TW19 5ND

Director26 March 2009Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director29 July 2017Active
1, Palgrave Road, London, W12 9NB

Director30 August 2003Active
9 Ormonde Road, London, SW14 7BE

Director05 April 2002Active
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4FF

Director30 December 2011Active
31-93, Yamada, Teradakita, Joyo-Shi, Kyoto, Japan,

Director08 May 2006Active
Lower Farm, Effingham Common Road, Effingham, KT24 5JG

Director02 September 1997Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 October 2022Active
3-8-5-106 Higashi-Ohi, Shinagawa-Ku, Tokyo, Japan, FOREIGN

Director08 February 2007Active
1025 Cordova Road, Fort Lauderdale, Usa,

Director07 June 2004Active
104 North Lake Shore Drive, Hypoluxo,

Director08 July 1999Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director29 July 2017Active
2-2-19-401 Makuhari Hongo, Hanamigawa-Ku, Chiba-Shi, Chiba, Japan,

Director01 November 2007Active
80, Cannon Street, London, United Kingdom, EC4N 6HL

Director01 January 2018Active

People with Significant Control

Advantage Professional Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Dissolution

Dissolution application strike off company.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.