Advanz Pharma Services (Uk) Limited

DataGardener
live
Medium

Advanz Pharma Services (uk) Limited

04678629Private Limited With Share Capital

Dashwood House, 69 Old Broad Street, London, EC2M1QS
Incorporated

26/02/2003

Company Age

23 years

Directors

3

Employees

97

SIC Code

82110

Risk

very low risk

Company Overview

Registration, classification & business activity

Advanz Pharma Services (uk) Limited (04678629) is a private limited with share capital incorporated on 26/02/2003 (23 years old) and registered in london, EC2M1QS. The company operates under SIC code 82110 - combined office administrative service activities.

Private Limited With Share Capital
SIC: 82110
Medium
Incorporated 26/02/2003
EC2M1QS
97 employees

Financial Overview

Total Assets

£117.60M

Liabilities

£63.69M

Net Assets

£53.91M

Turnover

£56.46M

Cash

£700.0K

Key Metrics

97

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2018
Resolution
Category:Resolution
Date:30-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2017
Memorandum Articles
Category:Incorporation
Date:06-12-2016
Resolution
Category:Resolution
Date:17-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Resolution
Category:Resolution
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2016
Auditors Resignation Company
Category:Auditors
Date:09-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Auditors Resignation Company
Category:Auditors
Date:02-01-2015
Miscellaneous
Category:Miscellaneous
Date:04-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2012
Miscellaneous
Category:Miscellaneous
Date:15-06-2012
Auditors Resignation Company
Category:Auditors
Date:15-06-2012
Miscellaneous
Category:Miscellaneous
Date:06-06-2012
Termination Director Company With Name
Category:Officers
Date:08-05-2012
Termination Director Company With Name
Category:Officers
Date:08-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-08-2011
Termination Secretary Company With Name
Category:Officers
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2011

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date25/06/2025
Latest Accounts31/12/2024

Trading Addresses

Capital House, 85 King William Street, London, EC4N7BL
Dashwood House, 69 Old Broad Street, London, Ec2M 1Qs, EC2M1QSRegistered

Contact

02085889200
Dashwood House, 69 Old Broad Street, London, EC2M1QS