UKBizDB.co.uk

CERTIUS ADVISORY SERVICES LIMITED

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

This company is commonly known as Certius Advisory Services Limited. The company was founded 7 years ago and was given the registration number 10392656. The firm's registered office is in POOLE. You can find them at C/o Certius Professional Services Bayside Business Centre, Sovereign Business Park, 48 Willis Way, Poole, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CERTIUS ADVISORY SERVICES LIMITED
Company Number:10392656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2016
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:C/o Certius Professional Services Bayside Business Centre, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Certius Professional Services, Bayside Business Centre, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB

Director23 September 2016Active
Gild House, 70-74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW

Director23 September 2016Active

People with Significant Control

Certius Professional Services Limited
Notified on:20 June 2018
Status:Active
Country of residence:United Kingdom
Address:Bayside Business Centre, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaie Selzer
Notified on:23 September 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Gild House, 70-74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Ian Paul Govier
Notified on:23 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Gild House, 70-74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2024-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-07Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Address

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

Download
2019-06-17Address

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

Download
2018-11-12Capital

Capital name of class of shares.

Download
2018-10-26Address

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

Download
2018-10-26Accounts

Change account reference date company current extended.

Download
2018-06-21Resolution

Resolution.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.