ADVINI UK LIMITED

Register to unlock more data on OkredoRegister

ADVINI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01953936

Incorporation date

01/11/1985

Size

Small

Contacts

Registered address

Registered address

C/O PRAMEX INT LTD, 11 Old Jewry, 8 Th Floor, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/11/2025
Accounts for a small company made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Julie Joaquine Louise Duedra as a director on 2024-07-26
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon16/11/2023
Accounts for a small company made up to 2022-12-31
dot icon29/08/2023
Appointment of Ms Julie Joaquine Louise Duedra as a director on 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon03/10/2022
Termination of appointment of Guillaume Pierre Albert Camille Peu as a director on 2022-09-30
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon04/02/2022
Termination of appointment of Marc Macia as a director on 2022-01-06
dot icon04/02/2022
Appointment of Mr Guillaume Pierre Albert Camille Peu as a director on 2022-01-06
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/12/2018
Appointment of Mr Antoine Leccia as a director on 2018-09-18
dot icon11/12/2018
Termination of appointment of Jerome D'hurlaborde as a director on 2018-09-18
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon13/07/2018
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Old Jewry 8th Floor South London EC2R 8DU
dot icon13/07/2018
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon05/02/2018
Notification of a person with significant control statement
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon23/08/2016
Accounts for a small company made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/10/2015
Appointment of M. Jerome D'hurlaborde as a director on 2015-09-30
dot icon07/10/2015
Termination of appointment of Jean Francois Jamet as a director on 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/08/2015
Accounts for a small company made up to 2014-12-31
dot icon09/12/2014
Appointment of Mr Marc Macia as a director on 2014-12-09
dot icon08/12/2014
Termination of appointment of Jerome D'hurlaborde as a director on 2014-12-07
dot icon02/12/2014
Appointment of Pramex International Ltd as a secretary on 2014-12-02
dot icon13/10/2014
Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to C/O Pramex Int Ltd 11 Old Jewry 8 Th Floor London EC2R 8DU on 2014-10-13
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/08/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon01/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register inspection address has been changed
dot icon12/07/2011
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2011-07-12
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/12/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/10/2010
Director's details changed for Jerome D'hurlaborde on 2010-06-01
dot icon21/05/2010
Appointment of Jerome D'hurlaborde as a director
dot icon21/05/2010
Appointment of Jean-Francois Jamet as a director
dot icon18/05/2010
Termination of appointment of Michel Laroche as a director
dot icon18/05/2010
Termination of appointment of Antoine Sorba as a secretary
dot icon18/05/2010
Termination of appointment of Jacky Degousse as a director
dot icon06/05/2010
Certificate of change of name
dot icon06/05/2010
Change of name notice
dot icon24/12/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon06/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon22/08/2007
New director appointed
dot icon15/08/2007
Return made up to 30/06/07; full list of members
dot icon01/08/2007
Director resigned
dot icon31/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon27/11/2005
Return made up to 30/06/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/09/2004
Return made up to 30/06/04; full list of members
dot icon29/06/2004
Certificate of change of name
dot icon18/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 30/06/03; full list of members
dot icon16/09/2003
Registered office changed on 16/09/03 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon08/09/2002
Return made up to 30/06/02; full list of members
dot icon19/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/09/2001
Return made up to 30/06/01; full list of members
dot icon26/09/2001
New secretary appointed;new director appointed
dot icon24/09/2001
Secretary resigned;director resigned
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon19/08/1998
Return made up to 30/06/98; full list of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 30/06/97; full list of members
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon21/10/1996
Full accounts made up to 1995-03-31
dot icon30/09/1996
Return made up to 30/06/96; full list of members
dot icon26/07/1995
Return made up to 30/06/94; full list of members
dot icon26/07/1995
Return made up to 30/06/95; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon21/07/1993
Return made up to 30/06/93; full list of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 25/07/92; full list of members
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon26/11/1991
Return made up to 25/07/91; full list of members
dot icon30/01/1991
£ nc 120000/80000 10/01/91
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon25/07/1990
Return made up to 25/07/90; full list of members
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 27/11/89; full list of members
dot icon21/03/1989
Secretary resigned;director resigned
dot icon21/03/1989
Director resigned
dot icon21/03/1989
New secretary appointed
dot icon11/10/1988
Full accounts made up to 1988-03-31
dot icon11/10/1988
Return made up to 14/10/88; full list of members
dot icon04/12/1987
Accounts made up to 1987-03-31
dot icon04/12/1987
Return made up to 09/11/87; full list of members
dot icon09/07/1987
Registered office changed on 09/07/87 from: c/o messrs hodgson impey 6 long lane london EC1A 9DP
dot icon28/03/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon+3.66 % *

* during past year

Cash in Bank

£42,279.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
708.45K
-
0.00
40.79K
-
2022
4
538.41K
-
0.00
42.28K
-
2022
4
538.41K
-
0.00
42.28K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

538.41K £Descended-24.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.28K £Ascended3.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berning, Frederick
Director
31/01/1986 - 06/03/1999
-
Peu, Guillaume Pierre Albert Camille
Director
05/01/2022 - 29/09/2022
-
Degousse, Jacky
Director
16/07/2007 - 08/04/2010
-
D'hurlaborde, Jerome
Director
08/04/2010 - 06/12/2014
-
Duedra, Julie Joaquine Louise
Director
31/07/2023 - 26/07/2024
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVINI UK LIMITED

ADVINI UK LIMITED is an(a) Active company incorporated on 01/11/1985 with the registered office located at C/O PRAMEX INT LTD, 11 Old Jewry, 8 Th Floor, London EC2R 8DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVINI UK LIMITED?

toggle

ADVINI UK LIMITED is currently Active. It was registered on 01/11/1985 .

Where is ADVINI UK LIMITED located?

toggle

ADVINI UK LIMITED is registered at C/O PRAMEX INT LTD, 11 Old Jewry, 8 Th Floor, London EC2R 8DU.

What does ADVINI UK LIMITED do?

toggle

ADVINI UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ADVINI UK LIMITED have?

toggle

ADVINI UK LIMITED had 4 employees in 2022.

What is the latest filing for ADVINI UK LIMITED?

toggle

The latest filing was on 17/11/2025: Accounts for a small company made up to 2024-12-31.