ADVISER BUSINESS SOLUTIONS LIMITED
Overview
| Company Name | ADVISER BUSINESS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03749669 |
| 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 ADVISER BUSINESS SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ADVISER BUSINESS SOLUTIONS LIMITED located?
| Registered Office Address | 2 & 2a The Old Flour Mill Queen Street PO10 7BT Emsworth Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVISER BUSINESS SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RDFS LIMITED | Apr 09, 1999 | Apr 09, 1999 |
What are the latest accounts for ADVISER BUSINESS SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ADVISER BUSINESS SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for ADVISER BUSINESS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 09, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Excite Limited as a secretary on Dec 05, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Termination of appointment of Christopher James Sibley as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 09, 2022 with updates | 5 pages | CS01 | ||
Registration of charge 037496690003, created on Dec 06, 2021 | 4 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 09, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 09, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Benedict George Burnett-Armstrong as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Lucy Elisha Taylor as a director on Dec 06, 2019 | 2 pages | AP01 | ||
Appointment of Mr Richard Peter Anderson as a director on Dec 06, 2019 | 2 pages | AP01 | ||
Appointment of Mr Christopher James Sibley as a director on Dec 06, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Carol Anne Tierney as a director on Dec 06, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 09, 2019 with updates | 5 pages | CS01 | ||
Registration of charge 037496690002, created on Jan 11, 2019 | 49 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of ADVISER BUSINESS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Richard Peter | Director | Queen Street PO10 7BT Emsworth 2 & 2a The Old Flour Mill Hampshire England | England | British | 256051160001 | |||||||||
| STAMP, David Paul | Director | 50 Havant Road PO10 7JG Emsworth Hampshire | England | British | 64405260001 | |||||||||
| STAMP, Phillipa Jane | Director | 50 Havant Road PO10 7JG Emsworth Hampshire | England | British | 87745690001 | |||||||||
| TAYLOR, Lucy Elisha | Director | Queen Street PO10 7BT Emsworth 2 & 2a The Old Flour Mill Hampshire England | United Kingdom | British | 265522280001 | |||||||||
| TIERNEY, Carol Anne | Director | Queen Street PO10 7BT Emsworth 2 & 2a The Old Flour Mill Hampshire England | England | British | 265521460001 | |||||||||
| DYER, Ramon Clifford | Secretary | Inglenook Main Road, Nutbourne PO18 8RR Chichester West Sussex | British | 63628370001 | ||||||||||
| REIDY, Lucy Sarah | Secretary | 35 Bowes Hill PO9 6BP Rowlands Castle Fenwick House Hampshire England | British | 79846770001 | ||||||||||
| BLOOMSBURY SECRETARIES LIMITED | Nominee Secretary | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018460001 | |||||||||||
| EXCITE LIMITED | Secretary | PO1 5BX Portsmouth 12 Fratton Road Hampshire United Kingdom |
| 149899440001 | ||||||||||
| BURNETT-ARMSTRONG, Benedict George | Director | North Lane Buriton GU31 5RS Petersfield 39 Hampshire England | England | British | 160401580001 | |||||||||
| DYER, Ramon Clifford | Director | Inglenook Main Road, Nutbourne PO18 8RR Chichester West Sussex | England | British | 63628370001 | |||||||||
| FOSTER, Jonathan | Director | PO10 7UE Emsworth 50 Hollybank Lane Hampshire England | England | British | 122458970002 | |||||||||
| FOSTER, Lydia Ann | Director | PO10 7UE Emsworth 50 Hollybank Lane Hampshire England | England | British | 122458890002 | |||||||||
| FREIRE, Jane Suzanne | Director | Denvilles PO9 2QN Havant 4 First Avenue Hampshire England | United Kingdom | British | 93083850004 | |||||||||
| FREIRE, Joseph Manuel | Director | Denvilles PO9 2QN Havant 4 First Avenue Hampshire England | United Kingdom | British | 78708400004 | |||||||||
| REIDY, Lucy Sarah | Director | 35 Bowes Hill PO9 6BP Rowlands Castle Fenwick House Hampshire England | British | 79846770002 | ||||||||||
| REIDY, Michael Joseph | Director | 35 Bowes Hill PO9 6BP Rowlands Castle Fenwick House Hampshire England | England | British | 56664860004 | |||||||||
| SIBLEY, Christopher James | Director | Queen Street PO10 7BT Emsworth 2 & 2a The Old Flour Mill Hampshire England | England | British | 222698600002 | |||||||||
| BLOOMSBURY DIRECTORS LIMITED | Nominee Director | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018450001 |
Who are the persons with significant control of ADVISER BUSINESS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Paul Stamp | Apr 06, 2016 | PO10 7JG Emsworth 50 Havant Road Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Phillipa Jane Stamp | Apr 06, 2016 | PO10 7JG Emsworth 50 Havant Road Hampshire 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