This company is commonly known as Advantica Intellectual Property Limited. The company was founded 31 years ago and was given the registration number 02732228. The firm's registered office is in LOUGHBOROUGH. You can find them at Holywell Park, Ashby Road, Loughborough, Leicestershire. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | ADVANTICA INTELLECTUAL PROPERTY LIMITED |
---|---|---|
Company Number | : | 02732228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3GR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holywell Park, Ashby Road, Loughborough, LE11 3GR | Director | 01 March 2021 | Active |
Holywell Park, Ashby Road, Loughborough, LE11 3GR | Director | 11 February 2022 | Active |
28 Silverstone Close, Redhill, RH1 2HQ | Secretary | 23 October 2006 | Active |
340 Sidegate Lane, Ipswich, IP4 3DW | Secretary | 23 October 2006 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 11 October 2002 | Active |
155 Cannon Lane, Pinner, HA5 1HU | Secretary | 30 June 1995 | Active |
Amoretto 70 Frithwood Lane, Billericay, CM12 9PW | Secretary | 02 February 1995 | Active |
Adolfsstrabe 26, Ahrensburg, Germany, | Secretary | 31 August 2007 | Active |
18 Howard Road, Wokingham, RG40 2BX | Secretary | 03 October 1996 | Active |
Flat 28 2 Lansdowne Drive, London, E8 3EZ | Secretary | 31 July 2000 | Active |
155 Cannon Lane, Pinner, HA5 1HU | Secretary | 30 June 1995 | Active |
32 Tewkesbury Avenue, Pinner, HA5 5LH | Secretary | - | Active |
The Lighthouse 47, Banstead Road South, Sutton, Uk, SM2 5LH | Director | 09 July 2012 | Active |
8, Downshire Hill, Hampstead, London, NW3 1NR | Director | 23 October 2000 | Active |
1 Hibberts Way, Gerrards Cross, SL9 8UD | Director | 03 August 1993 | Active |
The Pinfold, Melton Road Hickling Pastures, Melton Mowbray, LE14 3QG | Director | 30 May 2008 | Active |
3608 Wickersham Lane, Houston, Usa, | Director | - | Active |
82 Meeting Street, Quorn, Loughborough, LE12 8EX | Director | 29 October 2002 | Active |
5 Macaulay Bldgs, Widcombe Hill, Bath, BA2 6AS | Director | - | Active |
Hill Rising, Green Lane, Pangbourne, RG8 8LD | Director | 01 March 1996 | Active |
50 The Rise, Sevenoaks, TN13 1RL | Director | 25 July 1994 | Active |
30 Devizes Road, Derry Hill, Calne, SN11 9PF | Director | 01 May 2004 | Active |
5 Hanover Court, London, SW19 4NY | Director | - | Active |
Osprey House Friary Hall, Friary Road, Ascot, SL5 9HD | Director | - | Active |
Willoughby Barn, 1 Chestnut Close, Sutton Bonnington, Loughborough, LE12 5RJ | Director | 10 October 2008 | Active |
Glebe House, Church Lane, Dunsden, RG4 9PG | Director | 23 September 1993 | Active |
4th Floor Vivo Building, Stamford Street, London, England, SE1 9LQ | Director | 22 January 2018 | Active |
Noble House, 39 Tabernacle Street, London, Uk, EC2A 4AA | Director | 21 December 2012 | Active |
Seend Head House, Seend Head, Seend, Melksham, SN12 6PP | Director | 24 October 1995 | Active |
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ | Director | 03 August 1993 | Active |
155 Cannon Lane, Pinner, HA5 1HU | Director | 03 October 1996 | Active |
Lower Penfold, Chapel Square, Stewkley, Leighton Buzzard, LU7 0HA | Director | 18 October 2004 | Active |
16 Herbert Road, Rainham, Gillingham, ME8 9BZ | Director | 23 September 1993 | Active |
Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, RG1 6DD | Director | 19 December 1995 | Active |
4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 July 2018 | Active |
Mr Mervyn Cajetan Fernandez | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Mr Thomas Vogth-Eriksen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Norwegian |
Country of residence | : | Portugal |
Address | : | Veritasveien 1, 1363, Hovik, Portugal, |
Nature of control | : |
|
Mr Jason Cosmo Smerdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Palace House, 3 Cathedral Street, London, England, SE1 9DE |
Nature of control | : |
|
Mr Pradeep Vamadevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Address | Change sail address company with old address new address. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.