ADVANTICA INTELLECTUAL PROPERTY LIMITED

ADVANTICA INTELLECTUAL PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADVANTICA INTELLECTUAL PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02732228
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVANTICA INTELLECTUAL PROPERTY LIMITED?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is ADVANTICA INTELLECTUAL PROPERTY LIMITED located?

    Registered Office Address
    Holywell Park
    Ashby Road
    LE11 3GR Loughborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANTICA INTELLECTUAL PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATTICE INTELLECTUAL PROPERTY LIMITEDSep 21, 2000Sep 21, 2000
    TRANSCO HOLDINGS INTELLECTUAL PROPERTY LIMITEDJul 25, 2000Jul 25, 2000
    BG EXPLORATION AND PRODUCTION PROPERTIES LIMITEDFeb 19, 1997Feb 19, 1997
    BRITISH GAS EXPLORATION AND PRODUCTION PROPERTIES LIMITEDAug 07, 1992Aug 07, 1992
    SPEED 2741 LIMITEDJul 17, 1992Jul 17, 1992

    What are the latest accounts for ADVANTICA INTELLECTUAL PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ADVANTICA INTELLECTUAL PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for ADVANTICA INTELLECTUAL PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Victoria Grundy as a director on Jul 23, 2024

    2 pagesAP01

    Termination of appointment of Robert Thomas Stebbings as a director on Jul 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    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

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    61 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    102 pagesAA

    Cessation of Mervyn Cajetan Fernandez as a person with significant control on Feb 11, 2022

    1 pagesPSC07

    Termination of appointment of James Lee as a director on Feb 07, 2022

    1 pagesTM01

    Appointment of Mr Robert Thomas Stebbings as a director on Feb 11, 2022

    2 pagesAP01

    Termination of appointment of Mervyn Cajetan Fernandez as a director on Feb 11, 2022

    1 pagesTM01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Termination of appointment of Michael John Pritchard as a director on May 21, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Cessation of Thomas Vogth-Eriksen as a person with significant control on Feb 02, 2020

    1 pagesPSC07

    Appointment of Mr Kevin Hughes as a director on Mar 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr James Lee on Jul 17, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    28 pagesAA

    Who are the officers of ADVANTICA INTELLECTUAL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUNDY, Victoria
    30 Stamford Street
    SE1 9LQ London
    5th Floor Vivo Building
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    5th Floor Vivo Building
    England
    EnglandBritishCorporate Specialist241683190002
    HUGHES, Kevin
    Ashby Road
    LE11 3GR Loughborough
    Holywell Park
    Leicestershire
    Director
    Ashby Road
    LE11 3GR Loughborough
    Holywell Park
    Leicestershire
    EnglandBritishFinance Manager280431830001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HUGHES, Graham Paul
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    Secretary
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    British52315640001
    JAEGER, Thomas Gerhard, Dip Kfm
    Adolfsstrabe 26
    Ahrensburg
    Schleswig-Holstein 22926
    Germany
    Secretary
    Adolfsstrabe 26
    Ahrensburg
    Schleswig-Holstein 22926
    Germany
    German124234710001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    BritishCompany Secretary49024710001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    SADDLER, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary43898590001
    SADLER, John Michael
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    Secretary
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    British1780560001
    AHILAN, Rajapillai Veluppillai, Dr
    Banstead Road South
    SM2 5LH Sutton
    The Lighthouse 47
    Surrey
    Uk
    Director
    Banstead Road South
    SM2 5LH Sutton
    The Lighthouse 47
    Surrey
    Uk
    EnglandBritishDirector170672910001
    AINGER, Stephen David
    Downshire Hill
    Hampstead
    NW3 1NR London
    8
    Director
    Downshire Hill
    Hampstead
    NW3 1NR London
    8
    EnglandBritishStrategy/Business Director131477050001
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritishDirector Cis & Central Europe123611070001
    BARRY, Paul
    The Pinfold
    Melton Road Hickling Pastures
    LE14 3QG Melton Mowbray
    Leicestershire
    Director
    The Pinfold
    Melton Road Hickling Pastures
    LE14 3QG Melton Mowbray
    Leicestershire
    BritishExecutive Director106539130001
    BEALL, Arthur Oren, Dr
    3608 Wickersham Lane
    Houston
    Texas 77027
    Usa
    Director
    3608 Wickersham Lane
    Houston
    Texas 77027
    Usa
    AmericanVice-President & General Manager33557040001
    BENNETT, John Richard
    82 Meeting Street
    Quorn
    LE12 8EX Loughborough
    Leicestershire
    Director
    82 Meeting Street
    Quorn
    LE12 8EX Loughborough
    Leicestershire
    BritishChief Executive Officer49105490003
    BRAY, Ken, Dr
    5 Macaulay Bldgs
    Widcombe Hill
    BA2 6AS Bath
    Avon
    Director
    5 Macaulay Bldgs
    Widcombe Hill
    BA2 6AS Bath
    Avon
    United KingdomBritishController Corporate Services (E&P)33551200001
    BROWN, Malcolm Archibald Halliday
    Hill Rising
    Green Lane
    RG8 8LD Pangbourne
    Berkshire
    Director
    Hill Rising
    Green Lane
    RG8 8LD Pangbourne
    Berkshire
    United KingdomBritishExploration Director105976270001
    BURRARD-LUCAS, Stephen Charles
    50 The Rise
    TN13 1RL Sevenoaks
    Kent
    Director
    50 The Rise
    TN13 1RL Sevenoaks
    Kent
    United KingdomBritishDir Of Finance And Planning37554380001
    CHAPMAN, Ronald Eric
    30 Devizes Road
    Derry Hill
    SN11 9PF Calne
    Wiltshire
    Director
    30 Devizes Road
    Derry Hill
    SN11 9PF Calne
    Wiltshire
    EnglandBritishManaging Director23664410001
    COLLINS, Paul Anthony, Dr
    5 Hanover Court
    SW19 4NY London
    Director
    5 Hanover Court
    SW19 4NY London
    BritishManager Planning And Development (E&P)28354610001
    DALTON, Howard William
    Osprey House Friary Hall
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Osprey House Friary Hall
    Friary Road
    SL5 9HD Ascot
    Berkshire
    AmericanManaging Director Exploration And Production52404580002
    DAVIES, Jane
    1 Chestnut Close
    Sutton Bonnington
    LE12 5RJ Loughborough
    Willoughby Barn
    Leicestershire
    Director
    1 Chestnut Close
    Sutton Bonnington
    LE12 5RJ Loughborough
    Willoughby Barn
    Leicestershire
    United KingdomBritishDirector134407480001
    ELLIS, Paul William
    Glebe House
    Church Lane
    RG4 9PG Dunsden
    Berkshire
    Director
    Glebe House
    Church Lane
    RG4 9PG Dunsden
    Berkshire
    United KingdomBritishDirector8685740002
    FERNANDEZ, Mervyn Cajetan
    Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Director
    Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    EnglandBritishFinance Director242770020001
    FERNANDEZ, Mervyn Cajetan
    Noble House
    39 Tabernacle Street
    EC2A 4AA London
    Uk
    Director
    Noble House
    39 Tabernacle Street
    EC2A 4AA London
    Uk
    EnglandBritishNone242329540001
    FORBES, Timothy John
    Seend Head
    Seend
    SN12 6PP Melksham
    Seend Head House
    Wiltshire
    Director
    Seend Head
    Seend
    SN12 6PP Melksham
    Seend Head House
    Wiltshire
    United KingdomBritishCompany Director131710680001
    FRIEDLANDER, Colin David
    Tanyard Tanners Lane
    Eynsham
    OX29 4HJ Witney
    Oxfordshire
    Director
    Tanyard Tanners Lane
    Eynsham
    OX29 4HJ Witney
    Oxfordshire
    BritishDirector Uk & Western Europe60268260001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    GUNN, Alexander Brian
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    Director
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    United KingdomBritishCeo65383750001
    HAWKER, Cecil Robert
    16 Herbert Road
    Rainham
    ME8 9BZ Gillingham
    Kent
    Director
    16 Herbert Road
    Rainham
    ME8 9BZ Gillingham
    Kent
    United KingdomBritishController Safety And Envirome1287410001
    JUNGLES, Pierre Jean Marie, Dr
    Chauffeurs Cottage 11 The Brookmill
    Coley Park Farm
    RG1 6DD Reading
    Berkshire
    Director
    Chauffeurs Cottage 11 The Brookmill
    Coley Park Farm
    RG1 6DD Reading
    Berkshire
    BelgianManaging Director45855950003
    LEE, James
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    EnglandBritishChartered Accountant138916170004

    Who are the persons with significant control of ADVANTICA INTELLECTUAL PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mervyn Cajetan Fernandez
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Jan 24, 2018
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Thomas Vogth-Eriksen
    1363
    Hovik
    Veritasveien 1
    Portugal
    Apr 06, 2016
    1363
    Hovik
    Veritasveien 1
    Portugal
    Yes
    Nationality: Norwegian
    Country of Residence: Norway
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jason Cosmo Smerdon
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Apr 06, 2016
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Pradeep Vamadevan
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Apr 06, 2016
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0