Company NameCn Advisory Limited
DirectorsAlexander William Beetham and Aaron Cilia
Company StatusActive
Company Number06631873
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander William Beetham
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceMalta
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Aaron Cilia
Date of BirthAugust 1984 (Born 39 years ago)
NationalityMaltese
StatusCurrent
Appointed31 May 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleOperations Director
Country of ResidenceMalta
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMs Rosabelle Julia R. Farida Noel-Bradburn
Date of BirthMay 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed22 September 2008(2 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceGlacis, Seychelles
Correspondence AddressSorento
Glacis
Mahe
Seychelles
Director NameMrs Lisa Close
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2009(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2014)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address5 Weardale Terrace
Annfield Plain
Stanley
County Durham
DH9 7TX
Director NameMs Anna Rhydwen-Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 May 2015)
RoleNone Supplied
Country of ResidenceMalta
Correspondence AddressSecond Floor Chircop Building
115 Valley Road
Birkirkara
Birkirkara Bkr 9011
Malta
Director NameMr Nicholas John Mahy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2016)
RoleNone Supplied
Country of ResidenceMalta
Correspondence AddressSecond Floor Chircop Building
115 Valley Road
Birkirkara
Birkirkara Bkr 9011
Malta
Director NameMatthew James Nell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceMalta
Correspondence AddressFirst Floor Orange Point
Dun Karm Street
Birkirkara, By-Pass
Birkirkara Bkr 9037
Malta
Director NameAndrew Heraghty
Date of BirthJune 1979 (Born 44 years ago)
NationalityMaltese
StatusResigned
Appointed28 March 2016(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressFirst Floor Orange Point
Dun Karm Street
Birkirkara, By-Pass
Birkirkara Bkr 9037
Malta
Director NameMigle Virbalaite
Date of BirthJune 1988 (Born 35 years ago)
NationalityLithuanian
StatusResigned
Appointed30 June 2019(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleLawyer
Country of ResidenceMalta
Correspondence AddressFirst Floor Orange Point
Dun Karm Street
Birkirkara By-Pass
Birkirkara Bkr 9037
Malta
Director NameMantrust (UK) Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address6 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Giancarlo Rodolfo Aliberti
100.00%
Ordinary B

Financials

Year2014
Net Worth£8,312,139
Cash£2,783,517
Current Liabilities£154,771

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

10 July 2023Termination of appointment of Aaron Cilia as a director on 10 July 2023 (1 page)
10 July 2023Appointment of Anita Mirasole as a director on 10 July 2023 (2 pages)
28 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
1 August 2022Termination of appointment of Andrew Heraghty as a director on 29 July 2022 (1 page)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 July 2022Director's details changed for Andrew Heraghty on 4 February 2022 (2 pages)
4 July 2022Director's details changed for Mr Alexander William Beetham on 31 May 2022 (2 pages)
13 June 2022Appointment of Mr Alexander William Beetham as a director on 31 May 2022 (2 pages)
13 June 2022Appointment of Mr Aaron Cilia as a director on 31 May 2022 (2 pages)
13 June 2022Termination of appointment of Migle Virbalaite as a director on 31 May 2022 (1 page)
17 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
13 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
13 July 2021Director's details changed for Migle Virbalaite on 15 May 2021 (2 pages)
9 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 October 2019Termination of appointment of Matthew James Nell as a director on 30 June 2019 (1 page)
1 October 2019Appointment of Migle Virbalaite as a director on 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Director's details changed for Matthew James Nell on 21 June 2017 (2 pages)
21 June 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 June 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 June 2017Director's details changed for Matthew James Nell on 21 June 2017 (2 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
28 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
27 June 2016Director's details changed for Matthew James Nell on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Matthew James Nell on 24 June 2016 (2 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Appointment of Andrew Heraghty as a director on 28 March 2016 (2 pages)
30 March 2016Termination of appointment of Nicholas John Mahy as a director on 28 March 2016 (1 page)
30 March 2016Termination of appointment of Nicholas John Mahy as a director on 28 March 2016 (1 page)
30 March 2016Appointment of Andrew Heraghty as a director on 28 March 2016 (2 pages)
4 October 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
4 October 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 July 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 July 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 July 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
28 May 2015Appointment of Matthew James Nell as a director on 1 May 2015 (2 pages)
28 May 2015Termination of appointment of Anna Rhydwen-Jones as a director on 1 May 2015 (1 page)
28 May 2015Appointment of Matthew James Nell as a director on 1 May 2015 (2 pages)
28 May 2015Appointment of Matthew James Nell as a director on 1 May 2015 (2 pages)
28 May 2015Termination of appointment of Anna Rhydwen-Jones as a director on 1 May 2015 (1 page)
28 May 2015Termination of appointment of Anna Rhydwen-Jones as a director on 1 May 2015 (1 page)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
25 September 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 55 Baker Street London W1U 7EU on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 55 Baker Street London W1U 7EU on 25 September 2014 (1 page)
1 September 2014Appointment of Ms Anna Rhydwen-Jones as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Mantrust (Uk) Limited as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Lisa Close as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Nicholas John Mahy as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Jordan Cosec Limited as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Jordan Cosec Limited as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Jordan Cosec Limited as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Lisa Close as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Lisa Close as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Ms Anna Rhydwen-Jones as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Mantrust (Uk) Limited as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Nicholas John Mahy as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Nicholas John Mahy as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Mantrust (Uk) Limited as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Ms Anna Rhydwen-Jones as a director on 1 September 2014 (2 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
13 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2014Solvency statement dated 08/05/14 (1 page)
13 May 2014Statement of capital on 13 May 2014
  • GBP 2
(4 pages)
13 May 2014Statement of capital on 13 May 2014
  • GBP 2
(4 pages)
13 May 2014Statement by directors (1 page)
13 May 2014Solvency statement dated 08/05/14 (1 page)
13 May 2014Statement by directors (1 page)
13 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (18 pages)
17 July 2013Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (18 pages)
10 July 2013Director's details changed for Mantrust (Uk) Limited on 9 July 2012 (2 pages)
10 July 2013Director's details changed for Mantrust (Uk) Limited on 9 July 2012 (2 pages)
10 July 2013Director's details changed for Mantrust (Uk) Limited on 9 July 2012 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2013
(7 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2013
(7 pages)
30 May 2013Director's details changed for Mrs Lisa Taylor on 28 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Lisa Taylor on 28 May 2013 (2 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 December 2011Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (18 pages)
20 December 2011Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (18 pages)
21 November 2011Annual return made up to 26 June 2009 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 26 June 2009 with a full list of shareholders (5 pages)
17 November 2011Second filing of AR01 previously delivered to Companies House made up to 26 June 2010 (18 pages)
17 November 2011Second filing of AR01 previously delivered to Companies House made up to 26 June 2010 (18 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2011
(6 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2011
(6 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH November 2011.
(6 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH November 2011.
(6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
15 January 2009Director appointed lisa taylor (1 page)
15 January 2009Appointment terminated director rosabelle noel-bradburn (1 page)
15 January 2009Appointment terminated director rosabelle noel-bradburn (1 page)
15 January 2009Director appointed lisa taylor (1 page)
7 October 2008Director appointed rosabelle julia r farida noel-bradburn (1 page)
7 October 2008Director appointed rosabelle julia r farida noel-bradburn (1 page)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)