Company NameExecutive Advisory Services (U.K.) Limited
Company StatusDissolved
Company Number05451023
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYury Beylin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(3 months after company formation)
Appointment Duration17 years, 8 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wycombe Square
London
W8 7JD
Secretary NameClaire Rosanna Tucker
StatusClosed
Appointed08 August 2022(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 02 May 2023)
RoleCompany Director
Correspondence Address2 Wycombe Square
London
W8 7JD
Director NameMaxim Kalyuzhny
Date of BirthMay 1974 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed12 August 2005(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2008)
RoleLawyer
Correspondence AddressFlat 307 West Block
Forum Magnum Square
London
SE1 7GL
Director NamePlatinum Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websitewww.averyadvisors.com

Location

Registered Address2 Wycombe Square
London
W8 7JD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

10k at £1Steelcourt Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,229
Cash£27,139
Current Liabilities£13,280

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
2 November 2016Director's details changed for Platinum Nominees Limited on 2 November 2016 (1 page)
2 November 2016Director's details changed for Platinum Nominees Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(5 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(5 pages)
7 June 2016Director's details changed for Dr Yury Beylin on 29 February 2016 (2 pages)
7 June 2016Director's details changed for Dr Yury Beylin on 29 February 2016 (2 pages)
21 March 2016Director's details changed for Dr Yury Beylin on 29 February 2016 (2 pages)
21 March 2016Director's details changed for Dr Yury Beylin on 29 February 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(5 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Yury Beylin on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Yury Beylin on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Platinum Nominees Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Yury Beylin on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Platinum Nominees Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Platinum Nominees Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
14 May 2009Director's change of particulars / yury beylin / 12/05/2009 (1 page)
14 May 2009Director's change of particulars / yury beylin / 12/05/2009 (1 page)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
18 April 2008Appointment terminated director maxim kalyuzhny (1 page)
18 April 2008Appointment terminated director maxim kalyuzhny (1 page)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 May 2007Return made up to 12/05/07; full list of members (2 pages)
17 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 May 2006Return made up to 12/05/06; full list of members (7 pages)
19 May 2006Return made up to 12/05/06; full list of members (7 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
12 May 2005Incorporation (13 pages)
12 May 2005Incorporation (13 pages)