UKBizDB.co.uk

ADVANTICA INTELLECTUAL PROPERTY LIMITED

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

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.

Company Information

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:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holywell Park, Ashby Road, Loughborough, LE11 3GR

Director01 March 2021Active
Holywell Park, Ashby Road, Loughborough, LE11 3GR

Director11 February 2022Active
28 Silverstone Close, Redhill, RH1 2HQ

Secretary23 October 2006Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary23 October 2006Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary11 October 2002Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary30 June 1995Active
Amoretto 70 Frithwood Lane, Billericay, CM12 9PW

Secretary02 February 1995Active
Adolfsstrabe 26, Ahrensburg, Germany,

Secretary31 August 2007Active
18 Howard Road, Wokingham, RG40 2BX

Secretary03 October 1996Active
Flat 28 2 Lansdowne Drive, London, E8 3EZ

Secretary31 July 2000Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary30 June 1995Active
32 Tewkesbury Avenue, Pinner, HA5 5LH

Secretary-Active
The Lighthouse 47, Banstead Road South, Sutton, Uk, SM2 5LH

Director09 July 2012Active
8, Downshire Hill, Hampstead, London, NW3 1NR

Director23 October 2000Active
1 Hibberts Way, Gerrards Cross, SL9 8UD

Director03 August 1993Active
The Pinfold, Melton Road Hickling Pastures, Melton Mowbray, LE14 3QG

Director30 May 2008Active
3608 Wickersham Lane, Houston, Usa,

Director-Active
82 Meeting Street, Quorn, Loughborough, LE12 8EX

Director29 October 2002Active
5 Macaulay Bldgs, Widcombe Hill, Bath, BA2 6AS

Director-Active
Hill Rising, Green Lane, Pangbourne, RG8 8LD

Director01 March 1996Active
50 The Rise, Sevenoaks, TN13 1RL

Director25 July 1994Active
30 Devizes Road, Derry Hill, Calne, SN11 9PF

Director01 May 2004Active
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

Director10 October 2008Active
Glebe House, Church Lane, Dunsden, RG4 9PG

Director23 September 1993Active
4th Floor Vivo Building, Stamford Street, London, England, SE1 9LQ

Director22 January 2018Active
Noble House, 39 Tabernacle Street, London, Uk, EC2A 4AA

Director21 December 2012Active
Seend Head House, Seend Head, Seend, Melksham, SN12 6PP

Director24 October 1995Active
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ

Director03 August 1993Active
155 Cannon Lane, Pinner, HA5 1HU

Director03 October 1996Active
Lower Penfold, Chapel Square, Stewkley, Leighton Buzzard, LU7 0HA

Director18 October 2004Active
16 Herbert Road, Rainham, Gillingham, ME8 9BZ

Director23 September 1993Active
Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, RG1 6DD

Director19 December 1995Active
4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director30 July 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Address

Change sail address company with old address new address.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.