Avantage Reply Limited LONDON


Founded in 2004, Avantage Reply, classified under reg no. 05177605 is an active company. Currently registered at 38 Grosvenor Gardens SW1W 0EB, London the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 8th April 2011 Avantage Reply Limited is no longer carrying the name Avantage (UK).

The company has 3 directors, namely Flavia R., Frederic G. and Daniele A.. Of them, Daniele A. has been with the company the longest, being appointed on 4 February 2011 and Flavia R. has been with the company for the least time - from 31 March 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Natasha T. who worked with the the company until 4 February 2011.

Avantage Reply Limited Address / Contact

Office Address 38 Grosvenor Gardens
Town London
Post code SW1W 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177605
Date of Incorporation Tue, 13th Jul 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Flavia R.

Position: Director

Appointed: 31 March 2021

Frederic G.

Position: Director

Appointed: 04 June 2018

Daniele A.

Position: Director

Appointed: 04 February 2011

Filippo R.

Position: Director

Appointed: 04 February 2011

Resigned: 04 June 2018

Mario R.

Position: Director

Appointed: 04 February 2011

Resigned: 04 June 2018

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 04 February 2011

Resigned: 01 April 2016

Tatiana R.

Position: Director

Appointed: 04 February 2011

Resigned: 04 June 2018

Stuart L.

Position: Director

Appointed: 04 February 2011

Resigned: 20 May 2011

Riccardo L.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2021

Frederic G.

Position: Director

Appointed: 30 April 2007

Resigned: 14 April 2014

Natasha T.

Position: Secretary

Appointed: 14 March 2005

Resigned: 04 February 2011

Gerald A.

Position: Director

Appointed: 01 January 2005

Resigned: 14 March 2014

Martin C.

Position: Director

Appointed: 01 October 2004

Resigned: 31 January 2014

Andrew L.

Position: Director

Appointed: 13 July 2004

Resigned: 01 July 2005

Andrew N.

Position: Director

Appointed: 13 July 2004

Resigned: 31 January 2014

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 July 2004

Resigned: 14 March 2005

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Reply Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Reply Spa that put 10143 Turin, Italy as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Reply Limited

38 Grosvenor Gardens, London, SW1W 0EB, 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 03847202
Notified on 8 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reply Spa

Legal authority Italian
Legal form Corporate
Country registered Italy
Place registered Turin, Italy
Registration number 97579210010
Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Avantage (UK) April 8, 2011
Avantage Capita November 12, 2009
I.vantage Solutions August 31, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 7th, November 2023
Free Download (17 pages)

Company search

Advertisements