Warning: file_put_contents(c/76437fe4e44e25fde860515c753b0554.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/79063fa268bb716d61c7504bc8d50fa2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A&m Advisory Group Ltd, EC1N 8JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A&M ADVISORY GROUP LTD

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

This company is commonly known as A&m Advisory Group Ltd. The company was founded 6 years ago and was given the registration number 11189936. The firm's registered office is in LONDON. You can find them at 34 New House, 67-68 Hatton Garden, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:A&M ADVISORY GROUP LTD
Company Number:11189936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:34 New House, 67-68 Hatton Garden, London, England, EC1N 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 New House, 67-68 Hatton Garden, London, England, EC1N 8JY

Director29 April 2020Active
Horton House, Office 516, 5th Floor, Exchange Flags, Liverpool, United Kingdom, L2 3PF

Director06 February 2018Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director30 March 2020Active
82a, High Park Road, Southport, England, PR9 7QL

Director01 December 2019Active

People with Significant Control

Mr Roy Dougal Duncan
Notified on:29 April 2020
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:34 New House, 67-68 Hatton Garden, London, England, EC1N 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giuseppe Zagami
Notified on:01 December 2019
Status:Active
Date of birth:August 1985
Nationality:Italian
Country of residence:England
Address:82a, High Park Road, Southport, England, PR9 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Napoli
Notified on:06 February 2018
Status:Active
Date of birth:October 1980
Nationality:Italian
Country of residence:United Kingdom
Address:Horton House, Office 516, 5th Floor, Liverpool, United Kingdom, L2 3PF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Address

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

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Dissolution

Dissolution withdrawal application strike off company.

Download
2020-04-14Gazette

Gazette notice voluntary.

Download
2020-04-03Dissolution

Dissolution application strike off company.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.