ADVICE UK

Register to unlock more data on OkredoRegister

ADVICE UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02023982

Incorporation date

29/05/1986

Size

Group

Contacts

Registered address

Registered address

83 Victoria Street, London SW1H 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon23/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon09/02/2026
Appointment of Mr Atif Hafeez as a director on 2026-01-29
dot icon22/12/2025
Registered office address changed from Suite 610 150 Minories London EC3N 1LS England to 83 Victoria Street London SW1H 0HW on 2025-12-22
dot icon04/12/2025
Appointment of Miss Naomi Jessop as a director on 2025-11-27
dot icon19/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of Tom Evans as a director on 2025-07-07
dot icon14/05/2025
Termination of appointment of Avinash Mandalia as a director on 2025-03-31
dot icon14/05/2025
Appointment of Mr Matthew Stewart Dronfield as a director on 2025-04-04
dot icon14/05/2025
Appointment of Ms Lisa Clark as a director on 2025-04-04
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Hayley Jane Kendall as a director on 2024-09-26
dot icon23/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon04/10/2023
Appointment of Mrs Liz Bayram as a secretary on 2023-09-26
dot icon04/10/2023
Appointment of Mr Tom Evans as a director on 2023-09-28
dot icon04/10/2023
Registered office address changed from 150 Minories Suite 610 150 Minories London EC3N 1LS United Kingdom to Suite 610 150 Minories London EC3N 1LS on 2023-10-04
dot icon04/10/2023
Termination of appointment of Steven Johnson as a secretary on 2023-09-28
dot icon02/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/07/2023
Director's details changed for Mr Nathaniel Terver Sombu on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Chris White on 2023-07-26
dot icon26/07/2023
Appointment of Mr Chris White as a director on 2023-07-20
dot icon25/07/2023
Director's details changed for Mr Jawanza Ruhani Ipyana on 2023-07-21
dot icon25/07/2023
Appointment of Mr Nathaniel Terver Sombu as a director on 2023-07-20
dot icon17/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon16/03/2023
Registered office address changed from 101E Universal House 88-94 Wentworth Street London E1 7SA United Kingdom to 150 Minories Suite 610 150 Minories London EC3N 1LS on 2023-03-16
dot icon08/11/2022
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akinsete, Rotimi
Director
16/11/1994 - 17/07/1996
5
Hafeez, Atif
Director
29/01/2026 - Present
5
Azimi, Simin
Director
20/06/2007 - 27/01/2021
9
Russell, Stephen
Director
12/04/1995 - 14/05/1996
5
White, Chris
Director
20/07/2023 - Present
2

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+
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 ADVICE UK

ADVICE UK is an(a) Active company incorporated on 29/05/1986 with the registered office located at 83 Victoria Street, London SW1H 0HW. There are currently 11 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 ADVICE UK?

toggle

ADVICE UK is currently Active. It was registered on 29/05/1986 .

Where is ADVICE UK located?

toggle

ADVICE UK is registered at 83 Victoria Street, London SW1H 0HW.

What does ADVICE UK do?

toggle

ADVICE UK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ADVICE UK?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-11 with no updates.