Total Documents | 359 |
---|
Total Pages | 2,299 |
---|
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates |
---|---|
10 November 2023 | Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
25 September 2023 | Full accounts made up to 31 December 2022 |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates |
28 June 2022 | Full accounts made up to 31 December 2021 |
8 April 2022 | Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 |
14 February 2022 | Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 |
14 February 2022 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates |
10 July 2021 | Full accounts made up to 31 December 2020 |
15 June 2021 | Termination of appointment of Michael John Pritchard as a director on 21 May 2021 |
18 March 2021 | Confirmation statement made on 1 February 2021 with no updates |
18 March 2021 | Cessation of Thomas Vogth-Eriksen as a person with significant control on 2 February 2020 |
4 March 2021 | Appointment of Mr Kevin Hughes as a director on 1 March 2021 |
23 July 2020 | Full accounts made up to 31 December 2019 |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates |
6 August 2019 | Full accounts made up to 31 December 2018 |
13 May 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
27 April 2019 | Resolutions
|
6 February 2019 | Appointment of Mr Pradeep Vamadevan as a director on 6 February 2019 |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates |
17 September 2018 | Full accounts made up to 31 December 2017 |
31 July 2018 | Change of details for Mr Pradeep Vamadevan as a person with significant control on 30 July 2018 |
31 July 2018 | Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 30 July 2018 |
7 June 2018 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 |
2 May 2018 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 |
19 April 2018 | Director's details changed for Mr Pradeep Vamadevan on 18 April 2018 |
12 February 2018 | Full accounts made up to 31 December 2016 |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates |
8 February 2018 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 |
8 February 2018 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 |
25 May 2017 | Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ |
25 May 2017 | Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ |
12 April 2017 | Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ |
12 April 2017 | Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ |
11 April 2017 | Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE |
11 April 2017 | Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates |
23 December 2016 | Statement by Directors |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Statement by Directors |
23 December 2016 | Solvency Statement dated 21/12/16 |
23 December 2016 | Statement of capital on 23 December 2016
|
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
23 December 2016 | Solvency Statement dated 21/12/16 |
10 October 2016 | Full accounts made up to 31 December 2015 |
10 October 2016 | Full accounts made up to 31 December 2015 |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 December 2015 | Full accounts made up to 31 December 2014 |
30 December 2015 | Full accounts made up to 31 December 2014 |
25 November 2015 | Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE |
25 November 2015 | Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE |
25 November 2015 | Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE |
25 November 2015 | Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE |
18 June 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 30 May 2015 |
18 June 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 30 May 2015 |
29 May 2015 | Appointment of Mr Pradeep Vamadevan as a director on 14 May 2015 |
29 May 2015 | Appointment of Mr Pradeep Vamadevan as a director on 14 May 2015 |
16 April 2015 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 |
16 April 2015 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 September 2014 | Auditor's resignation |
26 September 2014 | Auditor's resignation |
25 June 2014 | Full accounts made up to 31 December 2013 |
25 June 2014 | Full accounts made up to 31 December 2013 |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 May 2013 | Register inspection address has been changed |
7 May 2013 | Register(s) moved to registered inspection location |
7 May 2013 | Register inspection address has been changed |
7 May 2013 | Register(s) moved to registered inspection location |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
25 January 2013 | Appointment of Mervyn Cajetan Fernandez as a director |
25 January 2013 | Appointment of Dr Michael John Pritchard as a director |
25 January 2013 | Appointment of Dr Michael John Pritchard as a director |
25 January 2013 | Appointment of Mervyn Cajetan Fernandez as a director |
17 January 2013 | Termination of appointment of Paul Shrieve as a director |
17 January 2013 | Termination of appointment of Rajapillai Ahilan as a director |
17 January 2013 | Termination of appointment of Paul Shrieve as a director |
17 January 2013 | Termination of appointment of Rajapillai Ahilan as a director |
6 August 2012 | Full accounts made up to 31 December 2011 |
6 August 2012 | Full accounts made up to 31 December 2011 |
16 July 2012 | Appointment of Rajapillai Veluppillai Ahilan as a director |
16 July 2012 | Termination of appointment of Arthur Stoddart as a director |
16 July 2012 | Appointment of Rajapillai Veluppillai Ahilan as a director |
16 July 2012 | Termination of appointment of Arthur Stoddart as a director |
29 February 2012 | Annual return made up to 1 February 2012 |
29 February 2012 | Annual return made up to 1 February 2012 |
29 February 2012 | Annual return made up to 1 February 2012 |
7 December 2011 | Full accounts made up to 31 December 2010 |
7 December 2011 | Full accounts made up to 31 December 2010 |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders |
7 January 2011 | Termination of appointment of Jane Davies as a director |
7 January 2011 | Termination of appointment of Jane Davies as a director |
25 March 2010 | Full accounts made up to 31 December 2009 |
25 March 2010 | Full accounts made up to 31 December 2009 |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders |
28 January 2010 | Appointment of Dipl Ing Lutz Hugo Otto Wittenberg as a director |
28 January 2010 | Appointment of Dipl Ing Lutz Hugo Otto Wittenberg as a director |
11 January 2010 | Termination of appointment of Hans Berg as a director |
11 January 2010 | Termination of appointment of Hans Berg as a director |
19 November 2009 | Auditor's resignation |
19 November 2009 | Auditor's resignation |
18 November 2009 | Auditor's resignation |
18 November 2009 | Auditor's resignation |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
5 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 August 2009 | Full accounts made up to 31 December 2008 |
1 August 2009 | Full accounts made up to 31 December 2008 |
6 July 2009 | Appointment terminated secretary thomas jaeger |
6 July 2009 | Appointment terminated secretary thomas jaeger |
4 April 2009 | Memorandum and Articles of Association |
4 April 2009 | Memorandum and Articles of Association |
31 March 2009 | Company name changed advantica LIMITED\certificate issued on 31/03/09 |
31 March 2009 | Company name changed advantica LIMITED\certificate issued on 31/03/09 |
25 February 2009 | Return made up to 01/02/09; full list of members |
25 February 2009 | Director appointed arthur william stoddart |
25 February 2009 | Return made up to 01/02/09; full list of members |
25 February 2009 | Director appointed arthur william stoddart |
5 December 2008 | Registered office changed on 05/12/2008 from, holywell park, new ashby road, loughborough, leicestershire, LE11 3GR |
5 December 2008 | Registered office changed on 05/12/2008 from, holywell park, new ashby road, loughborough, leicestershire, LE11 3GR |
5 November 2008 | Director appointed paul shrieve |
5 November 2008 | Director appointed dr hans berg |
5 November 2008 | Director appointed dr hans berg |
5 November 2008 | Appointment terminated director lutz wittenberg |
5 November 2008 | Appointment terminated director lutz wittenberg |
5 November 2008 | Director appointed jane davies |
5 November 2008 | Director appointed jane davies |
5 November 2008 | Director appointed paul shrieve |
4 November 2008 | Appointment terminated director paul barry |
4 November 2008 | Appointment terminated director paul barry |
12 June 2008 | Director appointed paul barry |
12 June 2008 | Director appointed paul barry |
10 June 2008 | Full accounts made up to 31 December 2007 |
10 June 2008 | Full accounts made up to 31 December 2007 |
3 June 2008 | Appointment terminated director alexander gunn |
3 June 2008 | Appointment terminated director david tiso |
3 June 2008 | Appointment terminated director david tiso |
3 June 2008 | Appointment terminated director alexander gunn |
12 March 2008 | Return made up to 01/02/08; full list of members |
12 March 2008 | Return made up to 01/02/08; full list of members |
10 November 2007 | Particulars of mortgage/charge |
10 November 2007 | Particulars of mortgage/charge |
30 September 2007 | New director appointed |
30 September 2007 | New secretary appointed |
30 September 2007 | New director appointed |
30 September 2007 | New secretary appointed |
28 September 2007 | Registered office changed on 28/09/07 from: 1-3 strand, london, WC2N 5EH |
28 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 |
28 September 2007 | Registered office changed on 28/09/07 from: 1-3 strand, london, WC2N 5EH |
28 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 |
28 September 2007 | Registered office changed on 28/09/07 from: hollywell business park, ashby road, loughborough, leicestershire LE11 3GR |
28 September 2007 | Registered office changed on 28/09/07 from: hollywell business park, ashby road, loughborough, leicestershire LE11 3GR |
10 September 2007 | Director resigned |
10 September 2007 | Secretary resigned |
10 September 2007 | Secretary resigned |
10 September 2007 | Director resigned |
10 September 2007 | Secretary resigned |
10 September 2007 | Secretary resigned |
8 August 2007 | Statement of affairs |
8 August 2007 | Ad 23/07/07--------- £ si 780000@1=780000 £ ic 30101700/30881700 |
8 August 2007 | Resolutions
|
8 August 2007 | Statement of affairs |
8 August 2007 | Ad 23/07/07--------- £ si 780000@1=780000 £ ic 30101700/30881700 |
8 August 2007 | Resolutions
|
7 August 2007 | Full accounts made up to 31 March 2007 |
7 August 2007 | Full accounts made up to 31 March 2007 |
29 March 2007 | Secretary's particulars changed |
29 March 2007 | Secretary's particulars changed |
9 February 2007 | Return made up to 01/02/07; full list of members |
9 February 2007 | Return made up to 01/02/07; full list of members |
22 January 2007 | Full accounts made up to 31 March 2006 |
22 January 2007 | Full accounts made up to 31 March 2006 |
25 October 2006 | New secretary appointed |
25 October 2006 | Secretary resigned |
25 October 2006 | New secretary appointed |
25 October 2006 | New secretary appointed |
25 October 2006 | New secretary appointed |
25 October 2006 | Secretary resigned |
6 February 2006 | Return made up to 01/02/06; full list of members |
6 February 2006 | Return made up to 01/02/06; full list of members |
17 January 2006 | Full accounts made up to 31 March 2005 |
17 January 2006 | Full accounts made up to 31 March 2005 |
26 May 2005 | Director resigned |
26 May 2005 | Director resigned |
18 April 2005 | New director appointed |
18 April 2005 | New director appointed |
3 February 2005 | Return made up to 01/02/05; full list of members |
3 February 2005 | Return made up to 01/02/05; full list of members |
1 February 2005 | Full accounts made up to 31 March 2004 |
1 February 2005 | Full accounts made up to 31 March 2004 |
2 November 2004 | Director resigned |
2 November 2004 | Director resigned |
2 November 2004 | New director appointed |
2 November 2004 | New director appointed |
21 May 2004 | Director resigned |
21 May 2004 | New director appointed |
21 May 2004 | Director resigned |
21 May 2004 | New director appointed |
3 March 2004 | Return made up to 01/02/04; full list of members |
3 March 2004 | Return made up to 01/02/04; full list of members |
13 January 2004 | Full accounts made up to 31 March 2003 |
13 January 2004 | Full accounts made up to 31 March 2003 |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
7 November 2003 | Director resigned |
7 November 2003 | Director resigned |
23 June 2003 | Director resigned |
23 June 2003 | Director resigned |
23 April 2003 | Auditor's resignation |
23 April 2003 | Auditor's resignation |
1 April 2003 | Company name changed advantica technologies LIMITED\certificate issued on 01/04/03 |
1 April 2003 | Company name changed advantica technologies LIMITED\certificate issued on 01/04/03 |
24 February 2003 | Return made up to 01/02/03; full list of members |
24 February 2003 | Return made up to 01/02/03; full list of members |
7 February 2003 | Full accounts made up to 31 March 2002 |
7 February 2003 | Full accounts made up to 31 March 2002 |
14 January 2003 | New director appointed |
14 January 2003 | New director appointed |
13 January 2003 | New director appointed |
13 January 2003 | New director appointed |
13 January 2003 | New director appointed |
13 January 2003 | New director appointed |
18 December 2002 | Director resigned |
18 December 2002 | Director resigned |
29 November 2002 | Secretary resigned |
29 November 2002 | Secretary resigned |
30 October 2002 | Director resigned |
30 October 2002 | Director resigned |
30 October 2002 | Director resigned |
30 October 2002 | Director resigned |
30 October 2002 | Director resigned |
30 October 2002 | Director resigned |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street, london, SW1Y 4UR |
24 October 2002 | Registered office changed on 24/10/02 from: 130 jermyn street, london, SW1Y 4UR |
7 August 2002 | Director's particulars changed |
7 August 2002 | Director's particulars changed |
21 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 |
21 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 |
21 March 2002 | New director appointed |
21 March 2002 | New director appointed |
19 February 2002 | Return made up to 01/02/02; full list of members |
19 February 2002 | Return made up to 01/02/02; full list of members |
31 December 2001 | Director resigned |
31 December 2001 | Director resigned |
7 November 2001 | Director resigned |
7 November 2001 | Director resigned |
31 October 2001 | Full accounts made up to 31 December 2000 |
31 October 2001 | Full accounts made up to 31 December 2000 |
18 June 2001 | Ad 20/12/00--------- £ si 8101698@1 |
18 June 2001 | Statement of affairs |
18 June 2001 | Statement of affairs |
18 June 2001 | Ad 20/12/00--------- £ si 8101698@1 |
23 May 2001 | Director's particulars changed |
23 May 2001 | Director's particulars changed |
23 February 2001 | Return made up to 01/02/01; full list of members
|
23 February 2001 | Return made up to 01/02/01; full list of members
|
14 February 2001 | Secretary's particulars changed |
14 February 2001 | Secretary's particulars changed |
13 December 2000 | New director appointed |
13 December 2000 | New director appointed |
23 November 2000 | Director resigned |
23 November 2000 | Director resigned |
23 November 2000 | New director appointed |
23 November 2000 | Director resigned |
23 November 2000 | Director resigned |
23 November 2000 | New director appointed |
23 November 2000 | Director resigned |
23 November 2000 | Director resigned |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive, reading, berkshire, RG6 1PT |
31 October 2000 | Registered office changed on 31/10/00 from: 100 thames valley park drive, reading, berkshire, RG6 1PT |
26 October 2000 | Full accounts made up to 31 December 1999 |
26 October 2000 | Full accounts made up to 31 December 1999 |
23 October 2000 | Company name changed bg technology LIMITED\certificate issued on 23/10/00 |
23 October 2000 | Company name changed bg technology LIMITED\certificate issued on 23/10/00 |
3 October 2000 | New secretary appointed |
3 October 2000 | New director appointed |
3 October 2000 | New secretary appointed |
3 October 2000 | Secretary resigned |
3 October 2000 | New secretary appointed |
3 October 2000 | Secretary resigned |
3 October 2000 | Secretary resigned |
3 October 2000 | New secretary appointed |
3 October 2000 | New director appointed |
3 October 2000 | Secretary resigned |
2 March 2000 | Return made up to 01/02/00; full list of members
|
2 March 2000 | Return made up to 01/02/00; full list of members
|
27 January 2000 | New director appointed |
27 January 2000 | New director appointed |
20 December 1999 | Ad 13/12/99--------- £ si 22000000@1=22000000 £ ic 2/22000002 |
20 December 1999 | Ad 13/12/99--------- £ si 22000000@1=22000000 £ ic 2/22000002 |
3 December 1999 | New director appointed |
3 December 1999 | New director appointed |
3 December 1999 | Secretary resigned |
3 December 1999 | Director resigned |
3 December 1999 | New secretary appointed |
3 December 1999 | New director appointed |
3 December 1999 | £ nc 100/50000000 16/11/99 |
3 December 1999 | £ nc 100/50000000 16/11/99 |
3 December 1999 | Secretary resigned |
3 December 1999 | Director resigned |
3 December 1999 | Resolutions
|
3 December 1999 | New director appointed |
3 December 1999 | New secretary appointed |
3 December 1999 | New director appointed |
3 December 1999 | New secretary appointed |
3 December 1999 | New director appointed |
3 December 1999 | Director resigned |
3 December 1999 | New director appointed |
3 December 1999 | New director appointed |
3 December 1999 | New director appointed |
3 December 1999 | New director appointed |
3 December 1999 | Resolutions
|
3 December 1999 | New director appointed |
3 December 1999 | New secretary appointed |
3 December 1999 | New director appointed |
3 December 1999 | Director resigned |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 |
25 February 1999 | Return made up to 01/02/99; full list of members |
25 February 1999 | Return made up to 01/02/99; full list of members |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 |
10 February 1998 | Return made up to 01/02/98; full list of members |
10 February 1998 | Return made up to 01/02/98; full list of members |
26 August 1997 | Company name changed bg leasing capital LIMITED\certificate issued on 27/08/97 |
26 August 1997 | Company name changed bg leasing capital LIMITED\certificate issued on 27/08/97 |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house, 152 grosvenor road, london, SW1V 3JL |
19 February 1997 | Return made up to 01/02/97; full list of members |
19 February 1997 | Return made up to 01/02/97; full list of members |
19 February 1997 | Registered office changed on 19/02/97 from: rivermill house, 152 grosvenor road, london, SW1V 3JL |
3 January 1997 | Secretary resigned |
3 January 1997 | Secretary resigned |
3 January 1997 | New director appointed |
3 January 1997 | New secretary appointed;new director appointed |
3 January 1997 | New director appointed |
3 January 1997 | Director resigned |
3 January 1997 | New secretary appointed;new director appointed |
3 January 1997 | Director resigned |
18 December 1996 | Incorporation |
18 December 1996 | Incorporation |