Advantage Professional Uk Limited LONDON


Advantage Professional Uk started in year 1995 as Private Limited Company with registration number 03120712. The Advantage Professional Uk company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 27/28 Eastcastle Street. Postal code: W1W 8DH. Since 21st December 2008 Advantage Professional Uk Limited is no longer carrying the name Gw Professional Uk.

The firm has one director. Lisa M., appointed on 1 October 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advantage Professional Uk Limited Address / Contact

Office Address 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120712
Date of Incorporation Wed, 1st Nov 1995
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Lisa M.

Position: Director

Appointed: 01 October 2022

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 30 November 2008

Hishamuddin P.

Position: Director

Appointed: 01 October 2022

Resigned: 24 February 2023

Charlotte F.

Position: Director

Appointed: 01 January 2020

Resigned: 01 October 2022

Rob Z.

Position: Director

Appointed: 01 January 2018

Resigned: 01 October 2022

Alan M.

Position: Director

Appointed: 29 July 2017

Resigned: 02 December 2019

Takashi N.

Position: Director

Appointed: 01 April 2014

Resigned: 01 June 2022

Toshio O.

Position: Director

Appointed: 13 January 2014

Resigned: 29 July 2017

Sadamitsu K.

Position: Director

Appointed: 01 October 2013

Resigned: 01 April 2014

Yuichi K.

Position: Director

Appointed: 01 April 2013

Resigned: 01 October 2013

Ayano S.

Position: Director

Appointed: 22 November 2012

Resigned: 01 July 2015

Hitoshi M.

Position: Director

Appointed: 30 December 2011

Resigned: 31 December 2017

Paul M.

Position: Director

Appointed: 26 March 2009

Resigned: 30 July 2010

Kentaro Y.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2009

Takeo I.

Position: Director

Appointed: 08 February 2007

Resigned: 31 January 2009

Gaku S.

Position: Director

Appointed: 08 February 2007

Resigned: 01 November 2007

Satoshi A.

Position: Director

Appointed: 08 February 2007

Resigned: 30 April 2009

Gary D.

Position: Director

Appointed: 08 February 2007

Resigned: 30 April 2009

John R.

Position: Secretary

Appointed: 15 December 2006

Resigned: 30 November 2008

Kunio N.

Position: Director

Appointed: 08 May 2006

Resigned: 08 February 2007

Tsuyoshi I.

Position: Director

Appointed: 23 February 2006

Resigned: 08 May 2006

Yushin I.

Position: Director

Appointed: 19 October 2004

Resigned: 23 February 2006

Masahiro K.

Position: Director

Appointed: 01 August 2004

Resigned: 23 February 2006

Takayuki K.

Position: Director

Appointed: 01 August 2004

Resigned: 23 February 2006

Tracy D.

Position: Director

Appointed: 08 March 2004

Resigned: 26 March 2009

Alan M.

Position: Director

Appointed: 08 March 2004

Resigned: 30 December 2011

Aled M.

Position: Director

Appointed: 05 April 2002

Resigned: 08 March 2004

Alan M.

Position: Secretary

Appointed: 02 January 2001

Resigned: 15 December 2006

Jessica M.

Position: Secretary

Appointed: 31 May 2000

Resigned: 02 January 2001

Lindsay B.

Position: Director

Appointed: 15 October 1999

Resigned: 29 July 2002

Lisa I.

Position: Director

Appointed: 10 September 1999

Resigned: 01 August 2004

Janet W.

Position: Director

Appointed: 06 January 1999

Resigned: 30 August 2003

Roy K.

Position: Director

Appointed: 11 March 1998

Resigned: 01 August 2004

Raymond M.

Position: Director

Appointed: 11 March 1998

Resigned: 06 January 1999

John S.

Position: Director

Appointed: 11 March 1998

Resigned: 10 September 1999

Catherine P.

Position: Director

Appointed: 31 May 1996

Resigned: 12 June 1998

Jennifer H.

Position: Director

Appointed: 31 May 1996

Resigned: 08 July 1999

Lynn D.

Position: Director

Appointed: 31 May 1996

Resigned: 03 August 2000

Annabel C.

Position: Director

Appointed: 31 May 1996

Resigned: 11 March 1998

Jessica M.

Position: Director

Appointed: 31 May 1996

Resigned: 29 July 2002

Derek N.

Position: Director

Appointed: 31 May 1996

Resigned: 11 March 1998

Richard G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 31 May 2000

Richard G.

Position: Director

Appointed: 31 May 1996

Resigned: 31 May 2000

David E.

Position: Director

Appointed: 26 February 1996

Resigned: 31 May 1996

James R.

Position: Secretary

Appointed: 26 February 1996

Resigned: 31 May 1996

James R.

Position: Director

Appointed: 26 February 1996

Resigned: 31 May 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 01 November 1995

Resigned: 26 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1995

Resigned: 26 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 November 1995

Resigned: 26 February 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Advantage Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Advantage Group Limited

27/28 Eastcastle Street, London, Hampshire, W1W 8DH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4125214
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gw Professional Uk December 21, 2008
Crystal Uk May 2, 2007
Interim Services Uk PLC January 16, 2001
Crone Corkill Group PLC September 21, 1999
Takegrowth Public Company July 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand132 31188 2472 7272 727
Net Assets Liabilities1 746 7221 746 7221 746 7221 746 722
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 614 4111 658 4751 743 9951 743 995
Number Shares Allotted 17 467 22017 467 22017 467 220
Par Value Share 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, March 2023
Free Download (14 pages)

Company search

Advertisements