Advance Holdings Limited LONDON


Advance Holdings started in year 1956 as Private Limited Company with registration number 00564590. The Advance Holdings company has been functioning successfully for 68 years now and its status is active. The firm's office is based in London at 46 Redington Road. Postal code: NW3 7RS.

The company has 15 directors, namely Adam N., Rachel E. and Sophie N. and others. Of them, Anthony F. has been with the company the longest, being appointed on 22 September 1992 and Adam N. and Rachel E. and Sophie N. and Simone F. and Sebastian F. and Annemarie F. and Leonard H. and Judith B. and Vivienne E. and Ben E. have been with the company for the least time - from 1 February 2023. As of 6 May 2024, there were 4 ex directors - Lila H., Gertrude F. and others listed below. There were no ex secretaries.

Advance Holdings Limited Address / Contact

Office Address 46 Redington Road
Town London
Post code NW3 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00564590
Date of Incorporation Thu, 12th Apr 1956
Industry Activities of head offices
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Adam N.

Position: Director

Appointed: 01 February 2023

Rachel E.

Position: Director

Appointed: 01 February 2023

Sophie N.

Position: Director

Appointed: 01 February 2023

Simone F.

Position: Director

Appointed: 01 February 2023

Sebastian F.

Position: Director

Appointed: 01 February 2023

Annemarie F.

Position: Director

Appointed: 01 February 2023

Leonard H.

Position: Director

Appointed: 01 February 2023

Judith B.

Position: Director

Appointed: 01 February 2023

Vivienne E.

Position: Director

Appointed: 01 February 2023

Ben E.

Position: Director

Appointed: 01 February 2023

Paul H.

Position: Director

Appointed: 14 March 2018

Celia N.

Position: Director

Appointed: 18 January 2018

Daniel B.

Position: Director

Appointed: 01 March 2017

Zoe F.

Position: Director

Appointed: 01 March 2017

Anthony F.

Position: Director

Appointed: 22 September 1992

Lila H.

Position: Director

Resigned: 06 January 2018

Gertrude F.

Position: Director

Resigned: 23 May 2016

Ian F.

Position: Director

Appointed: 03 March 2010

Resigned: 01 March 2017

Fred F.

Position: Director

Appointed: 22 September 1992

Resigned: 09 January 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Vivienne E. This PSC has 75,01-100% voting rights. The second one in the PSC register is Anthony F. This PSC and has 75,01-100% voting rights. The third one is Ian F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Vivienne E.

Notified on 23 May 2016
Ceased on 28 February 2023
Nature of control: 75,01-100% voting rights

Anthony F.

Notified on 23 May 2016
Ceased on 28 February 2023
Nature of control: 75,01-100% voting rights

Ian F.

Notified on 23 May 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements