AVANTA SERVICED OFFICE GROUP LIMITED

AVANTA SERVICED OFFICE GROUP LIMITED

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

    Company NameAVANTA SERVICED OFFICE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04031883
    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 AVANTA SERVICED OFFICE GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AVANTA SERVICED OFFICE GROUP LIMITED located?

    Registered Office Address
    6th Floor, 2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVANTA SERVICED OFFICE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVANTA SERVICED OFFICE GROUP PLCJun 11, 2014Jun 11, 2014
    SERVICED OFFICE GROUP PLCJan 13, 2005Jan 13, 2005
    TECC-IS PLCJul 27, 2000Jul 27, 2000
    TECK-IS PLCJul 06, 2000Jul 06, 2000

    What are the latest accounts for AVANTA SERVICED OFFICE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVANTA SERVICED OFFICE GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for AVANTA SERVICED OFFICE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms. Joanne Constance Bushell as a director on Oct 17, 2025

    2 pagesAP01

    Termination of appointment of Wayne David Berger as a director on Oct 03, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 31, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr. Wayne David Berger as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Richard Morris as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 31, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 14, 2023

    1 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Registration of charge 040318830010, created on Dec 31, 2020

    32 pagesMR01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Termination of appointment of Peter David Gibson as a secretary on Oct 28, 2019

    1 pagesTM02

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of AVANTA SERVICED OFFICE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHELL, Joanne Constance, Ms.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    South AfricaBritish341892280001
    PHILLIPS, Gavin Steven, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritish323877090001
    ADEKOLU, Torugbene Eniyekeye Ingrid
    Bath Road
    SL1 4DX Slough
    268
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    268
    England
    196968000001
    ALEXANDER, Paul
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    183186800001
    ASPINALL, Ian
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    Secretary
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    British69706580001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Secretary
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    British73690140002
    DAVIS, Paul Malcolm
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Secretary
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    British30526830011
    EDWARDS, Marie Elizabeth
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    Long Acre
    WC2E 9LY London
    22
    England
    184078870001
    GIBSON, Peter David
    Burwood Place
    W2 2UT London
    1
    England
    Secretary
    Burwood Place
    W2 2UT London
    1
    England
    214108510001
    PASCAN, Paul Michael
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Secretary
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    British12319850002
    PINNELL, Kirsti Jane
    13 Gaskell Road
    M30 0HP Manchester
    Lancashire
    Secretary
    13 Gaskell Road
    M30 0HP Manchester
    Lancashire
    British57175000001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SCANNELL, Elizabeth Jane
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    Secretary
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    150677380002
    ALEXANDER, Paul Andrew
    Bath Road
    SL1 4DX Slough
    268
    England
    Director
    Bath Road
    SL1 4DX Slough
    268
    England
    EnglandBritish97550550001
    BALCOMBE, Andrew David
    4 Elm Walk
    Hampstead
    NW3 7UP London
    Director
    4 Elm Walk
    Hampstead
    NW3 7UP London
    British1707760001
    BERGER, Wayne David, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian323759890001
    BOURNE, Andrew Michael
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    United KingdomBritish178924300001
    CLAGUE, Stephen James Taylor
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    Director
    72 Shinfield Road
    RG2 7DA Reading
    Berkshire
    United KingdomBritish73690140002
    CLARKE, Charles Giles
    West Hay
    West Hay Road
    BS40 5NP Wrington
    North Somerset
    Director
    West Hay
    West Hay Road
    BS40 5NP Wrington
    North Somerset
    EnglandBritish85223340001
    COHEN, David John
    28 Norfolk Road
    NW8 6AU London
    Director
    28 Norfolk Road
    NW8 6AU London
    British35109920001
    DAVIS, Paul Malcolm
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Director
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    British30526830011
    DUFFY, Peter John
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    c/o C/O Serviced Office Group
    Long Acre
    WC2E 9LY London
    22
    England
    United KingdomBritish759100001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritish28353840001
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritish139640170001
    KAY, Daniel
    27a Rosslyn Hill
    NW3 5UJ London
    Director
    27a Rosslyn Hill
    NW3 5UJ London
    United KingdomBritish83355750001
    KINGSHOTT, Michael James
    Long Acre
    WC2E 9LY London
    22
    England
    Director
    Long Acre
    WC2E 9LY London
    22
    England
    United KingdomBritish83713020001
    KYNOCH, George Alexander Bryson
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    Director
    Newton Of Drumduan
    Dess
    AB34 5BD Aboyne
    Aberdeenshire
    ScotlandBritish104173590001
    LARAH, Simon Philip
    5 Rakefet, Cluster 5,
    P O Box 4614
    Caesarea
    38900
    Israel
    Director
    5 Rakefet, Cluster 5,
    P O Box 4614
    Caesarea
    38900
    Israel
    British79301250001
    LIPMAN, Errol Alan
    52 Winnington Road
    N2 0TY London
    Director
    52 Winnington Road
    N2 0TY London
    EnglandSouth African103031410001
    LIPMAN, Larry Glenn
    12 Park St James
    Prince Albert Road
    NW8 7LE St Johns Wood
    Director
    12 Park St James
    Prince Albert Road
    NW8 7LE St Johns Wood
    EnglandBritish62622410007
    LIPMAN, Raymond
    45 Norrice Lea
    N2 0RN London
    Director
    45 Norrice Lea
    N2 0RN London
    EnglandBritish62622450002
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    MCEWAN, Catherine
    41 The Drive
    EN6 2AR Potters Bar
    Hertfordshire
    Director
    41 The Drive
    EN6 2AR Potters Bar
    Hertfordshire
    British59194080001
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritish190653350001
    MYERS, Emma Victoria
    40 Lambolle Road
    NW3 4HR London
    Director
    40 Lambolle Road
    NW3 4HR London
    UkBritish102388130001

    Who are the persons with significant control of AVANTA SERVICED OFFICE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regus Avanta Vehicle Limited
    Bath Road
    SL1 4DX Slough
    268
    England
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    268
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • 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