ADVANCE GLOBAL CAPITAL LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusACTIVE
Company No.08179304
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ADVANCE GLOBAL CAPITAL LIMITED is an active private limited company with number 08179304. It was incorporated 11 years, 9 months, 14 days ago, on 14 August 2012. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-26

Officer name: Janet Mckinley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-19

New address: 10 Queen Street Place London EC4R 1AG

Old address: 55 Baker Street London W1U 7EU United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 22 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-22

Capital : 134,945.315 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-14

Officer name: Nathaniel Hughes Hartley

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 27 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-27

Capital : 134,137.074 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ellen Oglesby Carr

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts amended with accounts type group

Date: 29 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Hendrik Johannes Marthinus Van Deventer

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Janet Mckinley

Change date: 2021-02-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sam Miller Hicks

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sudha Bharadia

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Hendrik Johannes Marthinus Van Deventer

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janet Mckinley

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Joseph Kreps

Change date: 2021-02-24

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2020

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-15

Capital : 133,516.967 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Court order

Date: 15 Oct 2020

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Change date: 2020-08-10

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-11

Capital : 132,772.532 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified MR01 was removed from the public register on 15/10/2020 pursuant to order of court.

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-05

Capital : 131,785.815 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-12

Officer name: Fatbardha Nici

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-07

Capital : 131,169.125 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-12

Officer name: Hendrik Johannes Marthinus Van Deventer

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 29 Jan 2018

Category: Capital

Type: SH01

Capital : 129,685.558 GBP

Date: 2018-01-29

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 128,261.057 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Janet Mckinley

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 127,999.159 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Capital : 127,682.087 GBP

Date: 2017-03-06

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 126,086.12 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

New address: 150 Aldersgate Street London EC1A 4AB

Old address: Norfolk House 31 st James’S Square London SW1Y 4JJ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-23

Capital : 111,363.243 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 104,518.387 GBP

Date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-29

Capital : 86,703.22 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathaniel Hughes Hartley

Appointment date: 2016-09-16

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-15

Capital : 86,577.477 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 12 Sep 2016

Category: Capital

Type: SH01

Capital : 72,026.798 GBP

Date: 2016-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Capital : 31,201.365 GBP

Date: 2016-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Capital

Type: SH01

Capital : 30,741.365 GBP

Date: 2016-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Old address: 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR

Change date: 2016-02-22

New address: Norfolk House 31 st James’S Square London SW1Y 4JJ

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Admir Imami

Termination date: 2015-12-18

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Capital : 29,770.62 GBP

Date: 2015-11-10

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 29 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-29

Capital : 7,938.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 23 Sep 2015

Category: Capital

Type: SH01

Capital : 7,518.75 GBP

Date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-25

Officer name: Mrs Fatbardha Nici

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2015

Action Date: 28 Aug 2015

Category: Capital

Type: SH01

Capital : 7,098.31 GBP

Date: 2015-08-28

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-19

Capital : 6,770.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-24

Capital : 6,093.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Capital : 5,757.49 GBP

Date: 2015-06-24

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2015

Action Date: 22 May 2015

Category: Capital

Type: SH01

Capital : 5,329.309 GBP

Date: 2015-05-22

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-20

Capital : 5,070.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 07 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-07

Capital : 4,870.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Capital : 4,803.85 GBP

Date: 2015-03-19

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-18

Capital : 4,479.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-29

Capital : 3,952.055 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Capital : 3,793.987 GBP

Date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-21

Capital : 3,600.793 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Capital : 3,488.427 GBP

Date: 2015-01-21

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 22 Dec 2014

Category: Capital

Type: SH01

Capital : 3,351.091 GBP

Date: 2014-12-22

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 22 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-22

Capital : 3,246.101 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 22 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-22

Capital : 3,117.78 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 22 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-22

Capital : 3,100.535 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Capital : 3,079.457 GBP

Date: 2014-12-03

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Capital : 3,011.467 GBP

Date: 2014-12-03

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Capital : 2,928.368 GBP

Date: 2014-12-02

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Capital : 2,921.371 GBP

Date: 2014-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Capital : 2,912.82 GBP

Date: 2015-03-19

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Capital : 2,912.82 GBP

Date: 2015-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Old address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG

Change date: 2015-03-25

New address: 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-31

Capital : 2,912.82 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Capital : 2,825.83 GBP

Date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Capital : 2,719.509 GBP

Date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Capital : 2,715.193 GBP

Date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 29 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-29

Capital : 2,709.918 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2014

Action Date: 29 Oct 2014

Category: Capital

Type: SH01

Capital : 2,700.33 GBP

Date: 2014-10-29

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-03

Capital : 2,688.612 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2014

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-03

Capital : 2,682.622 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2014

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Capital : 2,675.301 GBP

Date: 2014-10-02

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-02

Capital : 2,672.231 GBP

Documents

View document PDF


Some Companies

EVOLVE HEALTH SOLUTIONS LTD

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:10179402
Status:ACTIVE
Category:Private Limited Company

HENDERSON PFI SECONDARY FUND II L.P.

4 BROADGATE,LONDON,EC2M 2DA

Number:LP011565
Status:ACTIVE
Category:Limited Partnership

NEW LINK SOLUTIONS LIMITED

2 TUDOR WAY,WALTHAM ABBEY,EN9 1PX

Number:07881404
Status:ACTIVE
Category:Private Limited Company

PATEL CONSTRUCTION (UK) LIMITED

19 LELA AVENUE,HOUNSLOW,TW4 7RU

Number:06745742
Status:ACTIVE
Category:Private Limited Company

RMS ELECTRICAL SERVICES LTD

UNIT A8, AXIS POINT HARESHILL BUSINESS PARK,HEYWOOD,OL10 2RQ

Number:05361911
Status:ACTIVE
Category:Private Limited Company

STANKUS SERVICES LTD

75 FLAT 1, WELLINGTON AVENUE,LIVERPOOL,L15 0EH

Number:10763316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source