ADVANCE GLOBAL CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08179304 |
Category | Private Limited Company |
Incorporated | 14 Aug 2012 |
Age | 11 years, 9 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Court order
Date: 15 Oct 2020
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 24 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
UNIT A8, AXIS POINT HARESHILL BUSINESS PARK,HEYWOOD,OL10 2RQ
Number: | 05361911 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 FLAT 1, WELLINGTON AVENUE,LIVERPOOL,L15 0EH
Number: | 10763316 |
Status: | ACTIVE |
Category: | Private Limited Company |