Company NameAum Advisory Services Ltd
DirectorAndrew Richard Lamb
Company StatusActive
Company Number09036177
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Previous Name1788 Capital Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew Richard Lamb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleInternational Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saville Place
Clifton
Bristol
BS8 4EJ
Secretary NameMr Andrew Robert Armitage
StatusCurrent
Appointed26 January 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address10 Saville Place
Clifton
Bristol
BS8 4EJ
Secretary NameDelaware (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 May 2014(same day as company formation)
Correspondence Address10 Saville Court Saville Place Clifton
Bristol
Avon
BS8 4EJ
Secretary NameSaville Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2014(same day as company formation)
Correspondence Address10 Saville Court Saville Place
Clifton
Bristol
BS8 4EJ

Location

Registered AddressUniversity House
11-13 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £11788 Capital Group Sa
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Secretary's details changed for Mr Andrew Robert Armitage on 1 July 2017 (1 page)
7 July 2017Secretary's details changed for Mr Andrew Robert Armitage on 1 July 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 November 2016Director's details changed for Mr Andrew Richard Lamb on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Andrew Richard Lamb on 22 November 2016 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Termination of appointment of Saville Company Secretaries Limited as a secretary on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Andrew Robert Armitage as a secretary on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Saville Company Secretaries Limited as a secretary on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Andrew Robert Armitage as a secretary on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Termination of appointment of Delaware (Secretaries) Limited as a secretary on 13 May 2014 (1 page)
23 September 2015Termination of appointment of Delaware (Secretaries) Limited as a secretary on 13 May 2014 (1 page)
23 September 2015Appointment of Saville Company Secretaries Limited as a secretary on 13 May 2014 (2 pages)
23 September 2015Appointment of Saville Company Secretaries Limited as a secretary on 13 May 2014 (2 pages)
22 September 2015Company name changed 1788 capital LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
22 September 2015Company name changed 1788 capital LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
19 May 2015Director's details changed for Mr Andrew Richard Lamb on 2 December 2014 (2 pages)
19 May 2015Director's details changed for Mr Andrew Richard Lamb on 2 December 2014 (2 pages)
19 May 2015Director's details changed for Mr Andrew Richard Lamb on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 2Nd Floor 79 Knightsbridge London SW1X 7RB United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2Nd Floor 79 Knightsbridge London SW1X 7RB United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2Nd Floor 79 Knightsbridge London SW1X 7RB United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2 December 2014 (1 page)
18 August 2014Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom to 2Nd Floor 79 Knightsbridge London SW1X 7RB on 18 August 2014 (1 page)
18 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
18 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
18 August 2014Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom to 2Nd Floor 79 Knightsbridge London SW1X 7RB on 18 August 2014 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(23 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(23 pages)