Advanced company searchLink opens in new window

ADVANIA HOLDINGS UK LIMITED

Company number 10151635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2016 AP01 Appointment of Mr David Richard Mezher as a director on 11 October 2016
26 Aug 2016 MR01 Registration of charge 101516350002, created on 23 August 2016
24 Aug 2016 MR01 Registration of charge 101516350001, created on 23 August 2016
03 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 197,580
04 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share creation 23/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 AD01 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to Big Studios 1 East Poultry Avenue London EC1A 9PT on 29 June 2016
29 Jun 2016 AP01 Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016
01 Jun 2016 TM01 Termination of appointment of William John Yates as a director on 27 May 2016
01 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
01 Jun 2016 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to Brettenham House Lancaster Place London WC2E 7EN on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Thomas Laurence Wrenn as a director on 27 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/04/2017
01 Jun 2016 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 27 May 2016
01 Jun 2016 TM01 Termination of appointment of Travers Smith Limited as a director on 27 May 2016
01 Jun 2016 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 27 May 2016
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
27 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-27
  • GBP 2