UKBizDB.co.uk

ANDOVER LIMITED

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

This company is commonly known as Andover Limited. The company was founded 26 years ago and was given the registration number 03470406. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANDOVER LIMITED
Company Number:03470406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Johns Road, Harrow, England, HA1 2EY

Director10 March 2021Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary01 May 1999Active
2 Babmaes Street, London, SW1Y 6NT

Corporate Secretary24 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 November 1997Active
400, Capability Green, Luton, England, LU1 3AE

Director01 October 2010Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director24 November 1997Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director31 December 2016Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director24 November 1997Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
3 Grosvenor Court, Derby Terrace Central Promenade, Douglas, IM2 4LN

Director24 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 November 1997Active
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU

Corporate Director01 May 1999Active

People with Significant Control

Juan Poch Vives
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:Spanish
Country of residence:Switzerland
Address:C/O Tmf Services Sa, 5th Floor, 1207 Geneva, Switzerland,
Nature of control:
  • Significant influence or control as trust

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
2024-02-26Accounts

Accounts with accounts type small.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Address

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

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-07Auditors

Auditors resignation company.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Change corporate secretary company with change date.

Download
2019-08-05Address

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

Download
2019-08-05Officers

Change person director company with change date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.