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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St. Johns Road, Harrow, England, HA1 2EY | Director | 10 March 2021 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 01 May 1999 | Active |
2 Babmaes Street, London, SW1Y 6NT | Corporate Secretary | 24 November 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 November 1997 | Active |
400, Capability Green, Luton, England, LU1 3AE | Director | 01 October 2010 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 24 November 1997 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 31 December 2016 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 24 November 1997 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
3 Grosvenor Court, Derby Terrace Central Promenade, Douglas, IM2 4LN | Director | 24 November 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 November 1997 | Active |
Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU | Corporate Director | 01 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-10-07 | Auditors | Auditors resignation company. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Change corporate secretary company with change date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-11-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.