Company NameAvantage Reply Limited
Company StatusActive
Company Number05177605
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Frederic Leon Jose Marie Arthur Gielen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameAndrew James Lyon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Riddlesdown Avenue
Purley
Surrey
CR8 1JL
Director NameMr Andrew Roger Nord
Date of BirthJune 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLos Caracoles
Camp Road, Woldingham
Caterham
Surrey
CR3 7LH
Director NameMr Martin Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Hazel Road
London
NW10 5PP
Director NameMr Gerald Ancia
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Dukes House
32-38 Dukes Place
London
EC3A 7LP
Secretary NameNatasha Tran
NationalityCanadian
StatusResigned
Appointed14 March 2005(8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Selcroft Road
Purley
Surrey
CR8 1AL
Director NameFrederic Leon Jose Marie Arthur Gielen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2007(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Beaconsfield Road
London
N11 3AE
Director NameMr Stuart Richard Lowe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
10143 Torino
Italy
Director NameMr Mario Rizzante
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
10143 Torino
Italy
Director NameTatiana Rizzante
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
10143 Toriino
Italy
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2011(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.avantage.eu.com

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £0.1Reply Spa
7.79%
Ordinary I
35.1k at £0.03Reply Spa
20.71%
Ordinary A
10k at £0.1Reply Spa
19.66%
Ordinary B
9.9k at £0.1Reply Spa
19.49%
Ordinary C
8.4k at £0.1Reply Spa
16.60%
Ordinary D
7.6k at £0.1Reply Spa
14.90%
Ordinary E
965 at £0.1Reply Spa
1.90%
Ordinary H

Financials

Year2014
Turnover£3,902,331
Gross Profit£1,184,717
Net Worth£3,356,269
Cash£1,865,532
Current Liabilities£503,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

26 January 2007Delivered on: 31 January 2007
Satisfied on: 28 May 2010
Persons entitled: Saxon Land B.V.

Classification: Rent deposit deed
Secured details: £13,600.63 and all other monies due or to become due.
Particulars: By way of fixed charge all its interest in the interest bearing deposit account. See the mortgage charge document for full details.
Fully Satisfied
16 August 2006Delivered on: 22 August 2006
Satisfied on: 18 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 28 January 2006
Satisfied on: 9 November 2007
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All avantage capita limited's interest in the deposit as detailed in the rent deposit deed.
Fully Satisfied

Filing History

7 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 July 2023Memorandum and Articles of Association (24 pages)
12 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
13 March 2023Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
2 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
2 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (66 pages)
2 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 December 2022Memorandum and Articles of Association (24 pages)
22 November 2022Cessation of Reply Spa as a person with significant control on 8 July 2021 (1 page)
22 November 2022Second filing of Confirmation Statement dated 26 June 2022 (6 pages)
22 November 2022Notification of Reply Limited as a person with significant control on 8 July 2021 (2 pages)
5 July 2022Confirmation statement made on 26 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/11/2022.
(4 pages)
10 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
10 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (253 pages)
10 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
8 April 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
15 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (260 pages)
13 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (262 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 July 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (255 pages)
15 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
12 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Tatiana Rizzante as a director on 4 June 2018 (1 page)
12 July 2018Termination of appointment of Filippo Rizzante as a director on 4 June 2018 (1 page)
12 July 2018Appointment of Mr Frederic Leon Jose Marie Arthur Gielen as a director on 4 June 2018 (2 pages)
12 July 2018Termination of appointment of Mario Rizzante as a director on 4 June 2018 (1 page)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (317 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (317 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
7 July 201726/06/17 Statement of Capital gbp 5085.69900 (6 pages)
7 July 2017Notification of Reply Spa as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
7 July 2017Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,085.7
(10 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,085.7
(10 pages)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
16 May 2016Director's details changed for Mario Rizzante on 1 April 2016 (2 pages)
16 May 2016Director's details changed for Mario Rizzante on 1 April 2016 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 October 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,085.7
(11 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,085.7
(11 pages)
14 August 2014Full accounts made up to 31 December 2013 (20 pages)
14 August 2014Full accounts made up to 31 December 2013 (20 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,085.7
(14 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,085.7
(14 pages)
27 May 2014Registered office address changed from 5Th Floor Dukes House 32-38 Dukes Place London EC3A 7LP United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 5Th Floor Dukes House 32-38 Dukes Place London EC3A 7LP United Kingdom on 27 May 2014 (1 page)
22 April 2014Termination of appointment of Frederic Gielen as a director (1 page)
22 April 2014Termination of appointment of Frederic Gielen as a director (1 page)
9 April 2014Termination of appointment of Gerald Ancia as a director (1 page)
9 April 2014Termination of appointment of Gerald Ancia as a director (1 page)
17 February 2014Termination of appointment of Andrew Nord as a director (1 page)
17 February 2014Termination of appointment of Martin Clark as a director (1 page)
17 February 2014Termination of appointment of Martin Clark as a director (1 page)
17 February 2014Termination of appointment of Andrew Nord as a director (1 page)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(16 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(16 pages)
9 April 2013Full accounts made up to 31 December 2012 (19 pages)
9 April 2013Full accounts made up to 31 December 2012 (19 pages)
21 March 2013Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Mario Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Mario Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Tatiana Rizzante on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Tatiana Rizzante on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
26 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 5,085.70
(13 pages)
22 January 2013Cancellation of shares. Statement of capital on 22 January 2013
  • GBP 5,085.70
(13 pages)
22 January 2013Purchase of own shares. (3 pages)
22 January 2013Purchase of own shares. (3 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011
  • ANNOTATION The pages containing unnecessary material were administratively removed from the annual accounts on 15/01/2013
(27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011
  • ANNOTATION The pages containing unnecessary material were administratively removed from the annual accounts on 15/01/2013
(27 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (16 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (16 pages)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (16 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (16 pages)
11 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
4 July 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
27 June 2011Sub-division of shares on 4 February 2011 (12 pages)
27 June 2011Sub-division of shares on 4 February 2011 (12 pages)
27 June 2011Sub-division of shares on 4 February 2011 (12 pages)
24 June 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
24 June 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
21 June 2011Statement of company's objects (2 pages)
21 June 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 5,150.0
(11 pages)
21 June 2011Sub-division of shares on 4 February 2011 (13 pages)
21 June 2011Statement of company's objects (2 pages)
21 June 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 5,150.0
(11 pages)
21 June 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 5,150.0
(11 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 04/02/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 04/02/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
21 June 2011Sub-division of shares on 4 February 2011 (13 pages)
21 June 2011Sub-division of shares on 4 February 2011 (13 pages)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
1 June 2011Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
1 June 2011Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
27 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
27 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 May 2011Termination of appointment of Stuart Lowe as a director (1 page)
25 May 2011Termination of appointment of Stuart Lowe as a director (1 page)
24 May 2011Termination of appointment of Natasha Tran as a secretary (1 page)
24 May 2011Termination of appointment of Natasha Tran as a secretary (1 page)
21 April 2011Appointment of Daniele Angelucci as a director (2 pages)
21 April 2011Appointment of Mario Rizzante as a director (2 pages)
21 April 2011Appointment of Temple Secretarial Limited as a secretary (2 pages)
21 April 2011Appointment of Filippo Rizzante as a director (2 pages)
21 April 2011Appointment of Mario Rizzante as a director (2 pages)
21 April 2011Appointment of Daniele Angelucci as a director (2 pages)
21 April 2011Appointment of Filippo Rizzante as a director (2 pages)
21 April 2011Appointment of Mr Stuart Richard Lowe as a director (2 pages)
21 April 2011Appointment of Riccardo Lodigiani as a director (2 pages)
21 April 2011Appointment of Mr Stuart Richard Lowe as a director (2 pages)
21 April 2011Appointment of Tatiana Rizzante as a director (2 pages)
21 April 2011Appointment of Temple Secretarial Limited as a secretary (2 pages)
21 April 2011Appointment of Tatiana Rizzante as a director (2 pages)
21 April 2011Appointment of Riccardo Lodigiani as a director (2 pages)
8 April 2011Company name changed avantage (uk) LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Registered office address changed from , 5Th Floor Dukes House 32-38 Dukes Place, London, EC3A 7LP on 8 April 2011 (2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Registered office address changed from , 5Th Floor Dukes House 32-38 Dukes Place, London, EC3A 7LP on 8 April 2011 (2 pages)
8 April 2011Company name changed avantage (uk) LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
8 April 2011Registered office address changed from , 5Th Floor Dukes House 32-38 Dukes Place, London, EC3A 7LP on 8 April 2011 (2 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (12 pages)
5 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (12 pages)
16 August 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 5,000.0
(9 pages)
16 August 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 5,000.0
(9 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
29 June 2010Memorandum and Articles of Association (32 pages)
29 June 2010Memorandum and Articles of Association (32 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,900
(8 pages)
20 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4,700.0
(7 pages)
20 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,900
(8 pages)
20 May 2010Change of share class name or designation (2 pages)
20 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4,700.0
(7 pages)
20 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,900
(8 pages)
20 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4,700.0
(7 pages)
29 January 2010Resolutions
  • RES13 ‐ Sub division 04/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2010Sub-division of shares on 4 December 2009 (5 pages)
29 January 2010Sub-division of shares on 4 December 2009 (5 pages)
29 January 2010Sub-division of shares on 4 December 2009 (5 pages)
29 January 2010Resolutions
  • RES13 ‐ Sub division 04/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
29 January 2010Particulars of variation of rights attached to shares (2 pages)
29 January 2010Change of share class name or designation (2 pages)
29 January 2010Change of share class name or designation (2 pages)
15 December 2009Registered office address changed from , 14 Fenchurch Avenue, London, EC3M 5BS on 15 December 2009 (1 page)
15 December 2009Registered office address changed from , 14 Fenchurch Avenue, London, EC3M 5BS on 15 December 2009 (1 page)
12 November 2009Company name changed avantage capita LIMITED\certificate issued on 12/11/09 (2 pages)
12 November 2009Company name changed avantage capita LIMITED\certificate issued on 12/11/09 (2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
12 November 2009Change of name notice (2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
12 November 2009Change of name notice (2 pages)
1 September 2009Return made up to 29/07/09; full list of members (4 pages)
1 September 2009Return made up to 29/07/09; full list of members (4 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 March 2009Memorandum and Articles of Association (5 pages)
27 March 2009Memorandum and Articles of Association (5 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
29 July 2008Return made up to 29/07/08; full list of members (5 pages)
29 July 2008Return made up to 29/07/08; full list of members (5 pages)
17 July 2008Director's change of particulars / andrew nord / 05/07/2007 (1 page)
17 July 2008Director's change of particulars / martin clark / 05/07/2007 (1 page)
17 July 2008Return made up to 13/07/08; full list of members (5 pages)
17 July 2008Director's change of particulars / martin clark / 05/07/2007 (1 page)
17 July 2008Director's change of particulars / andrew nord / 05/07/2007 (1 page)
17 July 2008Return made up to 13/07/08; full list of members (5 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Return made up to 13/07/07; no change of members (7 pages)
1 August 2007Return made up to 13/07/07; no change of members (7 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
3 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 March 2007Registered office changed on 06/03/07 from: 61A selcroft road, purley, surrey, CR8 1AL (1 page)
6 March 2007Registered office changed on 06/03/07 from: 61A selcroft road, purley, surrey, CR8 1AL (1 page)
31 January 2007Particulars of mortgage/charge (6 pages)
31 January 2007Particulars of mortgage/charge (6 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Return made up to 13/07/06; full list of members (8 pages)
16 August 2006Return made up to 13/07/06; full list of members (8 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
30 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
1 April 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
1 April 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: 61A selcroft road, purley, surrey, CR8 1JL (1 page)
4 February 2005Registered office changed on 04/02/05 from: 61A selcroft road, purley, surrey, CR8 1JL (1 page)
28 January 2005Registered office changed on 28/01/05 from: 17A crescent road, caterham, CR3 6LE (1 page)
28 January 2005Registered office changed on 28/01/05 from: 17A crescent road, caterham, CR3 6LE (1 page)
5 October 2004Registered office changed on 05/10/04 from: 61A selcroft road, purley, CR81AL (1 page)
5 October 2004Registered office changed on 05/10/04 from: 61A selcroft road, purley, CR81AL (1 page)
31 August 2004Company name changed I.vantage solutions LIMITED\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed I.vantage solutions LIMITED\certificate issued on 31/08/04 (2 pages)
13 July 2004Incorporation (8 pages)
13 July 2004Incorporation (8 pages)