London
SW1W 0EB
Director Name | Mr Frederic Leon Jose Marie Arthur Gielen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Andrew James Lyon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Riddlesdown Avenue Purley Surrey CR8 1JL |
Director Name | Mr Andrew Roger Nord |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Los Caracoles Camp Road, Woldingham Caterham Surrey CR3 7LH |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hazel Road London NW10 5PP |
Director Name | Mr Gerald Ancia |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Dukes House 32-38 Dukes Place London EC3A 7LP |
Secretary Name | Natasha Tran |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 March 2005(8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Selcroft Road Purley Surrey CR8 1AL |
Director Name | Frederic Leon Jose Marie Arthur Gielen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Beaconsfield Road London N11 3AE |
Director Name | Mr Stuart Richard Lowe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Mr Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia 110 10143 Torino Italy |
Director Name | Mr Mario Rizzante |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia 110 10143 Torino Italy |
Director Name | Tatiana Rizzante |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia 110 10143 Toriino Italy |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.avantage.eu.com |
---|
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4k at £0.1 | Reply Spa 7.79% Ordinary I |
---|---|
35.1k at £0.03 | Reply Spa 20.71% Ordinary A |
10k at £0.1 | Reply Spa 19.66% Ordinary B |
9.9k at £0.1 | Reply Spa 19.49% Ordinary C |
8.4k at £0.1 | Reply Spa 16.60% Ordinary D |
7.6k at £0.1 | Reply Spa 14.90% Ordinary E |
965 at £0.1 | Reply Spa 1.90% Ordinary H |
Year | 2014 |
---|---|
Turnover | £3,902,331 |
Gross Profit | £1,184,717 |
Net Worth | £3,356,269 |
Cash | £1,865,532 |
Current Liabilities | £503,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
26 January 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
7 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
---|---|
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 July 2023 | Memorandum and Articles of Association (24 pages) |
12 July 2023 | Resolutions
|
29 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
13 March 2023 | Register 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 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
2 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (66 pages) |
2 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 December 2022 | Resolutions
|
12 December 2022 | Memorandum and Articles of Association (24 pages) |
22 November 2022 | Cessation of Reply Spa as a person with significant control on 8 July 2021 (1 page) |
22 November 2022 | Second filing of Confirmation Statement dated 26 June 2022 (6 pages) |
22 November 2022 | Notification of Reply Limited as a person with significant control on 8 July 2021 (2 pages) |
5 July 2022 | Confirmation statement made on 26 June 2022 with no updates
|
10 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
10 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (253 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page) |
8 April 2021 | Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages) |
15 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (260 pages) |
13 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (262 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
8 July 2019 | Register 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 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (255 pages) |
15 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages) |
2 August 2018 | Register 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 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Tatiana Rizzante as a director on 4 June 2018 (1 page) |
12 July 2018 | Termination of appointment of Filippo Rizzante as a director on 4 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Frederic Leon Jose Marie Arthur Gielen as a director on 4 June 2018 (2 pages) |
12 July 2018 | Termination of appointment of Mario Rizzante as a director on 4 June 2018 (1 page) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (317 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (317 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
7 July 2017 | 26/06/17 Statement of Capital gbp 5085.69900 (6 pages) |
7 July 2017 | Notification of Reply Spa as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
7 July 2017 | Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
16 May 2016 | Director's details changed for Mario Rizzante on 1 April 2016 (2 pages) |
16 May 2016 | Director's details changed for Mario Rizzante on 1 April 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 May 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Frederic Gielen as a director (1 page) |
22 April 2014 | Termination of appointment of Frederic Gielen as a director (1 page) |
9 April 2014 | Termination of appointment of Gerald Ancia as a director (1 page) |
9 April 2014 | Termination of appointment of Gerald Ancia as a director (1 page) |
17 February 2014 | Termination of appointment of Andrew Nord as a director (1 page) |
17 February 2014 | Termination of appointment of Martin Clark as a director (1 page) |
17 February 2014 | Termination of appointment of Martin Clark as a director (1 page) |
17 February 2014 | Termination of appointment of Andrew Nord as a director (1 page) |
17 December 2013 | Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Filippo Rizzante on 1 December 2013 (2 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
9 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 March 2013 | Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mario Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mario Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Filippo Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Tatiana Rizzante on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Tatiana Rizzante on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Cancellation of shares. Statement of capital on 22 January 2013
|
22 January 2013 | Cancellation of shares. Statement of capital on 22 January 2013
|
22 January 2013 | Purchase of own shares. (3 pages) |
22 January 2013 | Purchase of own shares. (3 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011
|
3 October 2012 | Group of companies' accounts made up to 31 December 2011
|
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (16 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (16 pages) |
16 March 2012 | Auditor's resignation (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (16 pages) |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (16 pages) |
11 July 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 July 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
27 June 2011 | Sub-division of shares on 4 February 2011 (12 pages) |
27 June 2011 | Sub-division of shares on 4 February 2011 (12 pages) |
27 June 2011 | Sub-division of shares on 4 February 2011 (12 pages) |
24 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
24 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
21 June 2011 | Statement of company's objects (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
21 June 2011 | Sub-division of shares on 4 February 2011 (13 pages) |
21 June 2011 | Statement of company's objects (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
21 June 2011 | Sub-division of shares on 4 February 2011 (13 pages) |
21 June 2011 | Sub-division of shares on 4 February 2011 (13 pages) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
1 June 2011 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
1 June 2011 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages) |
27 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
27 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
25 May 2011 | Termination of appointment of Stuart Lowe as a director (1 page) |
25 May 2011 | Termination of appointment of Stuart Lowe as a director (1 page) |
24 May 2011 | Termination of appointment of Natasha Tran as a secretary (1 page) |
24 May 2011 | Termination of appointment of Natasha Tran as a secretary (1 page) |
21 April 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
21 April 2011 | Appointment of Mario Rizzante as a director (2 pages) |
21 April 2011 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
21 April 2011 | Appointment of Filippo Rizzante as a director (2 pages) |
21 April 2011 | Appointment of Mario Rizzante as a director (2 pages) |
21 April 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
21 April 2011 | Appointment of Filippo Rizzante as a director (2 pages) |
21 April 2011 | Appointment of Mr Stuart Richard Lowe as a director (2 pages) |
21 April 2011 | Appointment of Riccardo Lodigiani as a director (2 pages) |
21 April 2011 | Appointment of Mr Stuart Richard Lowe as a director (2 pages) |
21 April 2011 | Appointment of Tatiana Rizzante as a director (2 pages) |
21 April 2011 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
21 April 2011 | Appointment of Tatiana Rizzante as a director (2 pages) |
21 April 2011 | Appointment of Riccardo Lodigiani as a director (2 pages) |
8 April 2011 | Company name changed avantage (uk) LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Registered office address changed from , 5Th Floor Dukes House 32-38 Dukes Place, London, EC3A 7LP on 8 April 2011 (2 pages) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Registered office address changed from , 5Th Floor Dukes House 32-38 Dukes Place, London, EC3A 7LP on 8 April 2011 (2 pages) |
8 April 2011 | Company name changed avantage (uk) LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Registered office address changed from , 5Th Floor Dukes House 32-38 Dukes Place, London, EC3A 7LP on 8 April 2011 (2 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (12 pages) |
5 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (12 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
29 June 2010 | Memorandum and Articles of Association (32 pages) |
29 June 2010 | Memorandum and Articles of Association (32 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
20 May 2010 | Resolutions
|
20 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
29 January 2010 | Resolutions
|
29 January 2010 | Sub-division of shares on 4 December 2009 (5 pages) |
29 January 2010 | Sub-division of shares on 4 December 2009 (5 pages) |
29 January 2010 | Sub-division of shares on 4 December 2009 (5 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2010 | Change of share class name or designation (2 pages) |
29 January 2010 | Change of share class name or designation (2 pages) |
15 December 2009 | Registered office address changed from , 14 Fenchurch Avenue, London, EC3M 5BS on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from , 14 Fenchurch Avenue, London, EC3M 5BS on 15 December 2009 (1 page) |
12 November 2009 | Company name changed avantage capita LIMITED\certificate issued on 12/11/09 (2 pages) |
12 November 2009 | Company name changed avantage capita LIMITED\certificate issued on 12/11/09 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Change of name notice (2 pages) |
1 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 March 2009 | Memorandum and Articles of Association (5 pages) |
27 March 2009 | Memorandum and Articles of Association (5 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (5 pages) |
17 July 2008 | Director's change of particulars / andrew nord / 05/07/2007 (1 page) |
17 July 2008 | Director's change of particulars / martin clark / 05/07/2007 (1 page) |
17 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
17 July 2008 | Director's change of particulars / martin clark / 05/07/2007 (1 page) |
17 July 2008 | Director's change of particulars / andrew nord / 05/07/2007 (1 page) |
17 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
1 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
3 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
3 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 61A selcroft road, purley, surrey, CR8 1AL (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 61A selcroft road, purley, surrey, CR8 1AL (1 page) |
31 January 2007 | Particulars of mortgage/charge (6 pages) |
31 January 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Return made up to 13/07/05; full list of members
|
30 August 2005 | Return made up to 13/07/05; full list of members
|
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
1 April 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
1 April 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 61A selcroft road, purley, surrey, CR8 1JL (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 61A selcroft road, purley, surrey, CR8 1JL (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 17A crescent road, caterham, CR3 6LE (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 17A crescent road, caterham, CR3 6LE (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 61A selcroft road, purley, CR81AL (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 61A selcroft road, purley, CR81AL (1 page) |
31 August 2004 | Company name changed I.vantage solutions LIMITED\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed I.vantage solutions LIMITED\certificate issued on 31/08/04 (2 pages) |
13 July 2004 | Incorporation (8 pages) |
13 July 2004 | Incorporation (8 pages) |