ADVANCE GLOBAL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ADVANCE GLOBAL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08179304

Incorporation date

14/08/2012

Size

Group

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2012)
dot icon19/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Solvency Statement dated 31/12/25
dot icon11/02/2026
Statement by Directors
dot icon11/02/2026
Statement of capital on 2026-02-11
dot icon02/02/2026
Appointment of Mr Nicholas Taylor Franco as a director on 2025-12-01
dot icon05/01/2026
Termination of appointment of Daniel Joseph Kreps as a director on 2025-12-31
dot icon15/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon17/04/2025
Appointment of Ms Camilla Phillips Nestor as a director on 2025-04-14
dot icon17/03/2025
Termination of appointment of Sudha Bharadia as a director on 2025-02-28
dot icon03/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon29/04/2024
Termination of appointment of Janet Mckinley as a director on 2024-04-26
dot icon19/01/2024
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 10 Queen Street Place London EC4R 1AG on 2024-01-19
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon09/01/2023
Statement of capital following an allotment of shares on 2022-11-22
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon13/04/2022
Termination of appointment of Nathaniel Hughes Hartley as a director on 2022-03-14
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Appointment of Ellen Oglesby Carr as a director on 2021-09-01
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon29/04/2021
Amended group of companies' accounts made up to 2019-12-31
dot icon05/03/2021
Director's details changed for Hendrik Johannes Marthinus Van Deventer on 2021-03-04
dot icon04/03/2021
Change of details for Ms Janet Mckinley as a person with significant control on 2021-02-24
dot icon03/03/2021
Withdrawal of a person with significant control statement on 2021-03-03
dot icon01/03/2021
Appointment of Sam Miller Hicks as a director on 2021-03-01
dot icon01/03/2021
Appointment of Sudha Bharadia as a director on 2021-03-01
dot icon01/03/2021
Appointment of Hendrik Johannes Marthinus Van Deventer as a director on 2021-03-01
dot icon01/03/2021
Director's details changed for Ms Janet Mckinley on 2021-02-24
dot icon01/03/2021
Director's details changed for Mr Daniel Joseph Kreps on 2021-02-24
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/10/2020
Court order
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon10/08/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2020-08-10
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon20/12/2019
Rectified MR01 was removed from the public register on 15/10/2020 pursuant to order of court.
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon22/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/11/2018
Termination of appointment of Fatbardha Nici as a secretary on 2018-11-12
dot icon12/11/2018
Appointment of Hendrik Johannes Marthinus Van Deventer as a secretary on 2018-11-12
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon02/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon22/01/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon15/08/2017
Notification of Janet Mckinley as a person with significant control on 2016-04-06
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon03/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon27/02/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon30/11/2016
Registered office address changed from Norfolk House 31 st James’S Square London SW1Y 4JJ United Kingdom to 150 Aldersgate Street London EC1A 4AB on 2016-11-30
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon22/09/2016
Appointment of Mr Nathaniel Hughes Hartley as a director on 2016-09-16
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-06-13
dot icon24/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon22/02/2016
Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to Norfolk House 31 st James’S Square London SW1Y 4JJ on 2016-02-22
dot icon28/01/2016
Auditor's resignation
dot icon12/01/2016
Termination of appointment of Admir Imami as a director on 2015-12-18
dot icon26/11/2015
Resolutions
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon24/11/2015
Resolutions
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-10-29
dot icon27/10/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon28/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon28/09/2015
Secretary's details changed for Mrs Fatbardha Nici on 2015-03-25
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-24
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-06-24
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-20
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-02-18
dot icon25/03/2015
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 2015-03-25
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon29/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-14
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon01/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon18/07/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-02-26
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-02-26
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon18/06/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon17/06/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon21/03/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Director's details changed for Mr Admir Imami on 2013-12-08
dot icon11/12/2013
Secretary's details changed for Mrs Barbara Nici on 2013-12-01
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon30/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon11/07/2013
Appointment of Mrs Barbara Nici as a secretary
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon26/03/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon03/01/2013
Appointment of Mr Daniel Joseph Kreps as a director
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-19
dot icon08/11/2012
Sub-division of shares on 2012-10-19
dot icon08/11/2012
Sub-division of shares on 2012-10-19
dot icon08/11/2012
Particulars of variation of rights attached to shares
dot icon08/11/2012
Change of share class name or designation
dot icon08/11/2012
Resolutions
dot icon08/11/2012
Resolutions
dot icon01/11/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon26/10/2012
Termination of appointment of Karen Tramontano as a director
dot icon19/09/2012
Director's details changed for Karen Ann Tramontano on 2012-08-14
dot icon18/09/2012
Appointment of Karen Ann Tramontano as a director
dot icon14/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Janet Mckinley
Director
14/08/2012 - 26/04/2024
-
Kreps, Daniel Joseph
Director
29/11/2012 - 31/12/2025
-
Bharadia, Sudha
Director
01/03/2021 - 28/02/2025
3
Van Deventer, Hendrik Johannes Marthinus
Secretary
12/11/2018 - Present
-
Van Deventer, Hendrik Johannes Marthinus
Director
01/03/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE GLOBAL CAPITAL LIMITED

ADVANCE GLOBAL CAPITAL LIMITED is an(a) Active company incorporated on 14/08/2012 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE GLOBAL CAPITAL LIMITED?

toggle

ADVANCE GLOBAL CAPITAL LIMITED is currently Active. It was registered on 14/08/2012 .

Where is ADVANCE GLOBAL CAPITAL LIMITED located?

toggle

ADVANCE GLOBAL CAPITAL LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does ADVANCE GLOBAL CAPITAL LIMITED do?

toggle

ADVANCE GLOBAL CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCE GLOBAL CAPITAL LIMITED?

toggle

The latest filing was on 19/02/2026: Statement of capital following an allotment of shares on 2025-12-31.