ADVANTICA INTELLECTUAL PROPERTY LIMITED
Overview
Company Name | ADVANTICA INTELLECTUAL PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02732228 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADVANTICA INTELLECTUAL PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
LATTICE INTELLECTUAL PROPERTY LIMITED | Sep 21, 2000 | Sep 21, 2000 |
TRANSCO HOLDINGS INTELLECTUAL PROPERTY LIMITED | Jul 25, 2000 | Jul 25, 2000 |
BG EXPLORATION AND PRODUCTION PROPERTIES LIMITED | Feb 19, 1997 | Feb 19, 1997 |
BRITISH GAS EXPLORATION AND PRODUCTION PROPERTIES LIMITED | Aug 07, 1992 | Aug 07, 1992 |
SPEED 2741 LIMITED | Jul 17, 1992 | Jul 17, 1992 |
What are the latest accounts for ADVANTICA INTELLECTUAL PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ADVANTICA INTELLECTUAL PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for ADVANTICA INTELLECTUAL PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Victoria Grundy as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert Thomas Stebbings as a director on Jul 23, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 102 pages | AA | ||
Cessation of Mervyn Cajetan Fernandez as a person with significant control on Feb 11, 2022 | 1 pages | PSC07 | ||
Termination of appointment of James Lee as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Thomas Stebbings as a director on Feb 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mervyn Cajetan Fernandez as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Termination of appointment of Michael John Pritchard as a director on May 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Thomas Vogth-Eriksen as a person with significant control on Feb 02, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Kevin Hughes as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Lee on Jul 17, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 28 pages | AA | ||
Who are the officers of ADVANTICA INTELLECTUAL PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRUNDY, Victoria | Director | 30 Stamford Street SE1 9LQ London 5th Floor Vivo Building England | England | British | Corporate Specialist | 241683190002 | ||||
HUGHES, Kevin | Director | Ashby Road LE11 3GR Loughborough Holywell Park Leicestershire | England | British | Finance Manager | 280431830001 | ||||
BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
HUGHES, Graham Paul | Secretary | Amoretto 70 Frithwood Lane CM12 9PW Billericay Essex | British | 52315640001 | ||||||
JAEGER, Thomas Gerhard, Dip Kfm | Secretary | Adolfsstrabe 26 Ahrensburg Schleswig-Holstein 22926 Germany | German | 124234710001 | ||||||
MARKHAM, Una | Secretary | 18 Howard Road RG40 2BX Wokingham Berkshire | British | Company Secretary | 49024710001 | |||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
SADDLER, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 43898590001 | |||||
SADLER, John Michael | Secretary | 32 Tewkesbury Avenue HA5 5LH Pinner Middlesex | British | 1780560001 | ||||||
AHILAN, Rajapillai Veluppillai, Dr | Director | Banstead Road South SM2 5LH Sutton The Lighthouse 47 Surrey Uk | England | British | Director | 170672910001 | ||||
AINGER, Stephen David | Director | Downshire Hill Hampstead NW3 1NR London 8 | England | British | Strategy/Business Director | 131477050001 | ||||
ALEXANDER, Michael Richard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | United Kingdom | British | Director Cis & Central Europe | 123611070001 | ||||
BARRY, Paul | Director | The Pinfold Melton Road Hickling Pastures LE14 3QG Melton Mowbray Leicestershire | British | Executive Director | 106539130001 | |||||
BEALL, Arthur Oren, Dr | Director | 3608 Wickersham Lane Houston Texas 77027 Usa | American | Vice-President & General Manager | 33557040001 | |||||
BENNETT, John Richard | Director | 82 Meeting Street Quorn LE12 8EX Loughborough Leicestershire | British | Chief Executive Officer | 49105490003 | |||||
BRAY, Ken, Dr | Director | 5 Macaulay Bldgs Widcombe Hill BA2 6AS Bath Avon | United Kingdom | British | Controller Corporate Services (E&P) | 33551200001 | ||||
BROWN, Malcolm Archibald Halliday | Director | Hill Rising Green Lane RG8 8LD Pangbourne Berkshire | United Kingdom | British | Exploration Director | 105976270001 | ||||
BURRARD-LUCAS, Stephen Charles | Director | 50 The Rise TN13 1RL Sevenoaks Kent | United Kingdom | British | Dir Of Finance And Planning | 37554380001 | ||||
CHAPMAN, Ronald Eric | Director | 30 Devizes Road Derry Hill SN11 9PF Calne Wiltshire | England | British | Managing Director | 23664410001 | ||||
COLLINS, Paul Anthony, Dr | Director | 5 Hanover Court SW19 4NY London | British | Manager Planning And Development (E&P) | 28354610001 | |||||
DALTON, Howard William | Director | Osprey House Friary Hall Friary Road SL5 9HD Ascot Berkshire | American | Managing Director Exploration And Production | 52404580002 | |||||
DAVIES, Jane | Director | 1 Chestnut Close Sutton Bonnington LE12 5RJ Loughborough Willoughby Barn Leicestershire | United Kingdom | British | Director | 134407480001 | ||||
ELLIS, Paul William | Director | Glebe House Church Lane RG4 9PG Dunsden Berkshire | United Kingdom | British | Director | 8685740002 | ||||
FERNANDEZ, Mervyn Cajetan | Director | Stamford Street SE1 9LQ London 4th Floor Vivo Building England | England | British | Finance Director | 242770020001 | ||||
FERNANDEZ, Mervyn Cajetan | Director | Noble House 39 Tabernacle Street EC2A 4AA London Uk | England | British | None | 242329540001 | ||||
FORBES, Timothy John | Director | Seend Head Seend SN12 6PP Melksham Seend Head House Wiltshire | United Kingdom | British | Company Director | 131710680001 | ||||
FRIEDLANDER, Colin David | Director | Tanyard Tanners Lane Eynsham OX29 4HJ Witney Oxfordshire | British | Director Uk & Western Europe | 60268260001 | |||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||
GUNN, Alexander Brian | Director | Lower Penfold Chapel Square, Stewkley LU7 0HA Leighton Buzzard Bedfordshire | United Kingdom | British | Ceo | 65383750001 | ||||
HAWKER, Cecil Robert | Director | 16 Herbert Road Rainham ME8 9BZ Gillingham Kent | United Kingdom | British | Controller Safety And Envirome | 1287410001 | ||||
JUNGLES, Pierre Jean Marie, Dr | Director | Chauffeurs Cottage 11 The Brookmill Coley Park Farm RG1 6DD Reading Berkshire | Belgian | Managing Director | 45855950003 | |||||
LEE, James | Director | 30 Stamford Street SE1 9LQ London 4th Floor Vivo Building England | England | British | Chartered Accountant | 138916170004 |
Who are the persons with significant control of ADVANTICA INTELLECTUAL PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mervyn Cajetan Fernandez | Jan 24, 2018 | 30 Stamford Street SE1 9LQ London 4th Floor Vivo Building England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas Vogth-Eriksen | Apr 06, 2016 | 1363 Hovik Veritasveien 1 Portugal | Yes |
Nationality: Norwegian Country of Residence: Norway | |||
Natures of Control
| |||
Mr Jason Cosmo Smerdon | Apr 06, 2016 | 3 Cathedral Street SE1 9DE London Palace House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Pradeep Vamadevan | Apr 06, 2016 | 30 Stamford Street SE1 9LQ London 4th Floor Vivo Building England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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