Advance Holdco Limited LONDON


Advance Holdco Limited was officially closed on 2022-03-22. Advance Holdco was a private limited company that was situated at Suite 1, 3Rd Floor, 11 - 12 St. James's Square, London, SW1Y 4LB, UNITED KINGDOM. The company (officially started on 2017-12-05) was run by 1 director.
Director Adam V. who was appointed on 31 May 2018.

The company was classified as "activities of other holding companies n.e.c." (64209). The most recent confirmation statement was sent on 2021-12-05 and last time the accounts were sent was on 31 December 2020.

Advance Holdco Limited Address / Contact

Office Address Suite 1, 3rd Floor
Office Address2 11 - 12 St. James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11097729
Date of Incorporation Tue, 5th Dec 2017
Date of Dissolution Tue, 22nd Mar 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 19th Dec 2022
Last confirmation statement dated Sun, 5th Dec 2021

Company staff

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 10 August 2018

Adam V.

Position: Director

Appointed: 31 May 2018

Jochem S.

Position: Secretary

Appointed: 31 May 2018

Resigned: 10 August 2018

Robin D.

Position: Director

Appointed: 23 February 2018

Resigned: 31 May 2018

Johannes S.

Position: Director

Appointed: 23 February 2018

Resigned: 31 May 2018

Thomas T.

Position: Director

Appointed: 05 December 2017

Resigned: 31 May 2018

People with significant control

Teladoc Health Inc

Corporation Service Company 251 Little Falls Drive, Wilmington, Delaware, 19808, United States

Legal authority United States
Legal form Corporation
Country registered Delaware
Place registered Nyse
Registration number Tdoc
Notified on 4 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas J.

Notified on 19 January 2018
Ceased on 31 May 2018
Nature of control: significiant influence or control

Bruce E.

Notified on 19 January 2018
Ceased on 31 May 2018
Nature of control: significiant influence or control

Charles F.

Notified on 19 January 2018
Ceased on 31 May 2018
Nature of control: significiant influence or control

Peter C.

Notified on 19 January 2018
Ceased on 31 May 2018
Nature of control: significiant influence or control

Craig F.

Notified on 19 January 2018
Ceased on 31 May 2018
Nature of control: significiant influence or control

Scott C.

Notified on 19 January 2018
Ceased on 31 May 2018
Nature of control: significiant influence or control

John C.

Notified on 19 January 2018
Ceased on 31 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Debtors43 913 54343 913 543
Other
Investments Fixed Assets43 913 543 
Investments In Group Undertakings43 913 543 
Number Shares Issued Fully Paid43 913 54743 913 547
Par Value Share00
Total Assets Less Current Liabilities43 913 54343 913 543
Amounts Owed By Group Undertakings43 913 54343 913 543

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
Free Download (1 page)

Company search

Advertisements