AVANTA SERVICED OFFICE GROUP LIMITED
Overview
| Company Name | AVANTA SERVICED OFFICE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04031883 |
| 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 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 Address | No |
What were the previous names of AVANTA SERVICED OFFICE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVANTA SERVICED OFFICE GROUP PLC | Jun 11, 2014 | Jun 11, 2014 |
| SERVICED OFFICE GROUP PLC | Jan 13, 2005 | Jan 13, 2005 |
| TECC-IS PLC | Jul 27, 2000 | Jul 27, 2000 |
| TECK-IS PLC | Jul 06, 2000 | Jul 06, 2000 |
What are the latest accounts for AVANTA SERVICED OFFICE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVANTA SERVICED OFFICE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for AVANTA SERVICED OFFICE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Joanne Constance Bushell as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wayne David Berger as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Registration of charge 040318830010, created on Dec 31, 2020 | 32 pages | MR01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter David Gibson as a secretary on Oct 28, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of AVANTA SERVICED OFFICE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSHELL, Joanne Constance, Ms. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | South Africa | British | 341892280001 | |||||
| PHILLIPS, Gavin Steven, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 323877090001 | |||||
| ADEKOLU, Torugbene Eniyekeye Ingrid | Secretary | Bath Road SL1 4DX Slough 268 England | 196968000001 | |||||||
| ALEXANDER, Paul | Secretary | c/o C/O Serviced Office Group Long Acre WC2E 9LY London 22 England | 183186800001 | |||||||
| ASPINALL, Ian | Secretary | 9 Beechfield Drive CW10 9QE Middlewich Cheshire | British | 69706580001 | ||||||
| CLAGUE, Stephen James Taylor | Secretary | 72 Shinfield Road RG2 7DA Reading Berkshire | British | 73690140002 | ||||||
| DAVIS, Paul Malcolm | Secretary | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | British | 30526830011 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | Long Acre WC2E 9LY London 22 England | 184078870001 | |||||||
| GIBSON, Peter David | Secretary | Burwood Place W2 2UT London 1 England | 214108510001 | |||||||
| PASCAN, Paul Michael | Secretary | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | British | 12319850002 | ||||||
| PINNELL, Kirsti Jane | Secretary | 13 Gaskell Road M30 0HP Manchester Lancashire | British | 57175000001 | ||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SCANNELL, Elizabeth Jane | Secretary | c/o C/O Serviced Office Group Long Acre WC2E 9LY London 22 England | 150677380002 | |||||||
| ALEXANDER, Paul Andrew | Director | Bath Road SL1 4DX Slough 268 England | England | British | 97550550001 | |||||
| BALCOMBE, Andrew David | Director | 4 Elm Walk Hampstead NW3 7UP London | British | 1707760001 | ||||||
| BERGER, Wayne David, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | 323759890001 | |||||
| BOURNE, Andrew Michael | Director | Long Acre WC2E 9LY London 22 England | United Kingdom | British | 178924300001 | |||||
| CLAGUE, Stephen James Taylor | Director | 72 Shinfield Road RG2 7DA Reading Berkshire | United Kingdom | British | 73690140002 | |||||
| CLARKE, Charles Giles | Director | West Hay West Hay Road BS40 5NP Wrington North Somerset | England | British | 85223340001 | |||||
| COHEN, David John | Director | 28 Norfolk Road NW8 6AU London | British | 35109920001 | ||||||
| DAVIS, Paul Malcolm | Director | 38 Hillcroft LU6 1TU Dunstable Bedfordshire | British | 30526830011 | ||||||
| DUFFY, Peter John | Director | c/o C/O Serviced Office Group Long Acre WC2E 9LY London 22 England | United Kingdom | British | 759100001 | |||||
| EDELSON, John Michael | Director | 17 Carrwood WA15 0ED Hale Barns Cheshire | England | British | 28353840001 | |||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||
| KAY, Daniel | Director | 27a Rosslyn Hill NW3 5UJ London | United Kingdom | British | 83355750001 | |||||
| KINGSHOTT, Michael James | Director | Long Acre WC2E 9LY London 22 England | United Kingdom | British | 83713020001 | |||||
| KYNOCH, George Alexander Bryson | Director | Newton Of Drumduan Dess AB34 5BD Aboyne Aberdeenshire | Scotland | British | 104173590001 | |||||
| LARAH, Simon Philip | Director | 5 Rakefet, Cluster 5, P O Box 4614 Caesarea 38900 Israel | British | 79301250001 | ||||||
| LIPMAN, Errol Alan | Director | 52 Winnington Road N2 0TY London | England | South African | 103031410001 | |||||
| LIPMAN, Larry Glenn | Director | 12 Park St James Prince Albert Road NW8 7LE St Johns Wood | England | British | 62622410007 | |||||
| LIPMAN, Raymond | Director | 45 Norrice Lea N2 0RN London | England | British | 62622450002 | |||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| MCEWAN, Catherine | Director | 41 The Drive EN6 2AR Potters Bar Hertfordshire | British | 59194080001 | ||||||
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 190653350001 | |||||
| MYERS, Emma Victoria | Director | 40 Lambolle Road NW3 4HR London | Uk | British | 102388130001 |
Who are the persons with significant control of AVANTA SERVICED OFFICE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Regus Avanta Vehicle Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 268 England | No | ||||
| |||||||
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