Company NameJTC Advantage UK Limited
DirectorsRichard Handley Gabelich and Harald McPike
Company StatusActive
Company Number11230828
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years ago)
Previous NameAghoco 1671 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Handley Gabelich
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSouthbank Tower Apartment 39.01
55 Upper Ground
London
SE1 9EY
Director NameMr Harald McPike
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustrian
StatusCurrent
Appointed01 November 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestor
Country of ResidenceBahamas
Correspondence AddressSouthbank Tower Apartment 39.01
55 Upper Ground
London
SE1 9EY
Secretary NameSf Asset Advisory Limited (Corporation)
StatusCurrent
Appointed01 May 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Craig John Mawdsley
Date of BirthApril 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 March 2018(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address38 Chancery Lane
The Cursitor
London
WC2A 1EN
Director NameMr Marcus John Traill
Date of BirthMay 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 March 2018(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address38 Chancery Lane
The Cursitor
London
WC2A 1EN
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 February 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressSouthbank Tower Apartment 39.01
55 Upper Ground
London
SE1 9EY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 January 2024 (1 month, 4 weeks ago)
Next Return Due4 February 2025 (10 months, 3 weeks from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 29 February 2020 (25 pages)
19 November 2020Director's details changed for Mr Richard Handley Gabelich on 19 November 2020 (2 pages)
25 February 2020Full accounts made up to 28 February 2019 (20 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 July 2019Appointment of Mr Richard Handley Gabelich as a director on 1 July 2019 (2 pages)
5 July 2019Notification of Craig John Mawdsley as a person with significant control on 1 July 2019 (2 pages)
4 July 2019Withdrawal of a person with significant control statement on 4 July 2019 (2 pages)
1 May 2019Appointment of Sf Asset Advisory Limited as a secretary on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 38 Chancery Lane the Cursitor London WC2A 1EN on 1 May 2019 (1 page)
31 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
2 October 2018Notification of a person with significant control statement (2 pages)
23 March 2018Termination of appointment of Roger Hart as a director on 22 March 2018 (1 page)
23 March 2018Termination of appointment of a G Secretarial Limited as a secretary on 22 March 2018 (1 page)
23 March 2018Termination of appointment of Inhoco Formations Limited as a director on 22 March 2018 (1 page)
23 March 2018Termination of appointment of a G Secretarial Limited as a director on 22 March 2018 (1 page)
23 March 2018Appointment of Marcus John Traill as a director on 22 March 2018 (2 pages)
23 March 2018Cessation of Inhoco Formations Limited as a person with significant control on 23 March 2018 (1 page)
23 March 2018Appointment of Craig John Mawdsley as a director on 22 March 2018 (2 pages)
22 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1
(24 pages)