ADVANCED PORTFOLIO TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

ADVANCED PORTFOLIO TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06312142

Incorporation date

13/07/2007

Size

Full

Contacts

Registered address

Registered address

C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London EC4N 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2007)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon25/08/2022
Application to strike the company off the register
dot icon22/08/2022
Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 2022-08-22
dot icon11/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon30/04/2021
Termination of appointment of Marc Mayo as a director on 2021-04-30
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon22/09/2020
Notification of Fis Uk Holdings Limited as a person with significant control on 2020-09-18
dot icon22/09/2020
Cessation of Metavante Technologies Limited as a person with significant control on 2020-09-18
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon02/07/2018
Director's details changed for Ann Maria Vasileff on 2018-06-29
dot icon02/07/2018
Director's details changed for Mr Marc Mayo on 2018-06-29
dot icon02/07/2018
Director's details changed for Mr Martin Robert Boyd on 2018-06-29
dot icon02/07/2018
Secretary's details changed for Howard Wallis on 2018-06-29
dot icon29/06/2018
Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 2018-06-29
dot icon21/02/2018
Appointment of Ann Maria Vasileff as a director on 2018-02-16
dot icon20/02/2018
Termination of appointment of Michael Peter Oates as a director on 2018-02-15
dot icon15/11/2017
Statement by Directors
dot icon15/11/2017
Statement of capital on 2017-11-15
dot icon15/11/2017
Solvency Statement dated 14/11/17
dot icon15/11/2017
Resolutions
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon05/07/2017
Notification of Metavante Technologies Limited as a person with significant control on 2016-09-01
dot icon05/07/2017
Cessation of Fidelity National Information Services, Inc. as a person with significant control on 2017-02-13
dot icon05/07/2017
Withdrawal of a person with significant control statement on 2017-07-05
dot icon05/07/2017
Notification of Fidelity National Information Services, Inc. as a person with significant control on 2016-04-07
dot icon16/12/2016
Appointment of Marc Mayo as a director on 2016-12-02
dot icon04/10/2016
Termination of appointment of Jason Lydell Couturier as a director on 2016-10-03
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/07/2016
Secretary's details changed for Howard Wallis on 2016-07-01
dot icon04/07/2016
Director's details changed for Mr Michael Peter Oates on 2016-07-01
dot icon04/07/2016
Director's details changed for Jason Lydell Couturier on 2016-07-01
dot icon04/07/2016
Director's details changed for Martin Robert Boyd on 2016-07-01
dot icon04/07/2016
Director's details changed for Jason Lydell Couturier on 2016-07-01
dot icon04/07/2016
Director's details changed for Mr Michael Peter Oates on 2016-07-01
dot icon04/07/2016
Director's details changed for Martin Robert Boyd on 2016-07-01
dot icon04/07/2016
Secretary's details changed for Howard Wallis on 2016-07-01
dot icon17/05/2016
Director's details changed for Mr Michael Peter Oates on 2016-04-25
dot icon04/04/2016
Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 2016-04-04
dot icon12/12/2015
Appointment of Michael Peter Oates as a director on 2015-11-30
dot icon12/12/2015
Appointment of Jason Lydell Couturier as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Victoria Elizabeth Silbey as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Henry Morton Miller Jr as a director on 2015-11-30
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/10/2014
Director's details changed for Martin Robert Boyd on 2014-10-01
dot icon10/10/2014
Director's details changed for Martin Robert Boyd on 2014-10-01
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-01
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-01
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Anselm Fonseca as a director
dot icon12/04/2012
Appointment of Henry Morton Miller Jr as a director
dot icon05/04/2012
Termination of appointment of Richard Obetz as a director
dot icon14/12/2011
Appointment of Martin Robert Boyd as a director
dot icon14/12/2011
Appointment of Anselm Joseph Paul Fonseca as a director
dot icon07/12/2011
Termination of appointment of Timothy Green as a director
dot icon07/12/2011
Termination of appointment of Harold Finders as a director
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-01
dot icon11/07/2011
Director's details changed for Ms Victoria Elizabeth Silbey on 2011-07-01
dot icon11/07/2011
Director's details changed for Timothy Laurence Green on 2011-07-01
dot icon11/07/2011
Secretary's details changed for Howard Wallis on 2011-07-01
dot icon11/07/2011
Director's details changed for Mr Harold Charles Finders on 2011-07-01
dot icon23/03/2011
Appointment of Richard James Obetz as a director
dot icon31/01/2011
Termination of appointment of Eric Erickson as a director
dot icon29/09/2010
Resolutions
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-07
dot icon10/03/2010
Appointment of Eric George Erickson as a director
dot icon28/01/2010
Termination of appointment of Michael Ruane as a director
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 13/07/09; full list of members
dot icon28/03/2009
Full accounts made up to 2008-02-29
dot icon17/10/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon02/10/2008
Accounting reference date extended from 31/12/2007 to 29/02/2008
dot icon18/09/2008
Return made up to 13/07/08; full list of members
dot icon01/08/2008
Director appointed timothy laurance green
dot icon30/07/2008
Director appointed harold charles finders
dot icon07/07/2008
Director appointed victoria elizabeth silbey
dot icon15/05/2008
Appointment terminated secretary steve bender
dot icon15/05/2008
Appointment terminated director john blin
dot icon15/05/2008
Director appointed michael joseph ruane
dot icon15/05/2008
Secretary appointed howard wallis
dot icon01/05/2008
Registered office changed on 01/05/2008 from 16 ely place london EC1N 6SN
dot icon14/02/2008
Particulars of mortgage/charge
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Ad 08/11/07--------- £ si 1@1=1 £ ic 2/3
dot icon28/08/2007
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New secretary appointed
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Secretary resigned
dot icon19/07/2007
Director resigned
dot icon13/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED PORTFOLIO TECHNOLOGIES LTD.

ADVANCED PORTFOLIO TECHNOLOGIES LTD. is an(a) Dissolved company incorporated on 13/07/2007 with the registered office located at C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London EC4N 8AF. There is currently no 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 ADVANCED PORTFOLIO TECHNOLOGIES LTD.?

toggle

ADVANCED PORTFOLIO TECHNOLOGIES LTD. is currently Dissolved. It was registered on 13/07/2007 and dissolved on 13/12/2022.

Where is ADVANCED PORTFOLIO TECHNOLOGIES LTD. located?

toggle

ADVANCED PORTFOLIO TECHNOLOGIES LTD. is registered at C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London EC4N 8AF.

What does ADVANCED PORTFOLIO TECHNOLOGIES LTD. do?

toggle

ADVANCED PORTFOLIO TECHNOLOGIES LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED PORTFOLIO TECHNOLOGIES LTD.?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.