ADVISORS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADVISORS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05456529

Incorporation date

19/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon11/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon26/09/2023
Change of details for Monsieur Georges Sudarskis as a person with significant control on 2023-09-25
dot icon15/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon25/05/2023
Director's details changed for Mrs Josiane Gisele Baeyens on 2023-05-01
dot icon25/05/2023
Elect to keep the directors' residential address register information on the public register
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon02/10/2020
Change of details for Monsieur Georges Sudarskis as a person with significant control on 2016-05-02
dot icon02/10/2020
Change of details for Monsieur Georges Sudarskis as a person with significant control on 2016-05-02
dot icon02/10/2020
Director's details changed for Monsieur Georges Emmanuel Sudarskis on 2013-01-02
dot icon02/10/2020
Director's details changed for Monsieur Georges Emmanuel Sudarskis on 2013-01-02
dot icon02/10/2020
Change of details for Monsieur Georges Sudarskis as a person with significant control on 2016-05-02
dot icon02/10/2020
Change of details for Madame Josiane Baeyens as a person with significant control on 2016-05-02
dot icon02/10/2020
Change of details for Monsieur Georges Sudarskis as a person with significant control on 2016-05-02
dot icon01/10/2020
Director's details changed for Monsieur Georges Emmanuel Sudarskis on 2013-01-02
dot icon01/10/2020
Secretary's details changed for Georges Emmanuel Sudarskis on 2013-01-02
dot icon30/09/2020
Director's details changed for Mrs. Josiane Gisele Baeyens on 2013-01-02
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/06/2020
Register inspection address has been changed from PO Box Suite 19 4 Montpelier Street London SW7 1EE England to 71-75 71-75 Shelton Street Covent Garden London England London SW7 1EE
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/09/2018
Registered office address changed from PO Box Suite 19 4 Montpelier Street London SW7 1EE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-09-28
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon20/05/2017
Register inspection address has been changed from PO Box Suite 19 4 Montpelier Street London SW7 1EE England to PO Box Suite 19 4 Montpelier Street London SW7 1EE
dot icon20/05/2017
Register(s) moved to registered office address PO Box Suite 19 4 Montpelier Street London SW7 1EE
dot icon20/05/2017
Register inspection address has been changed from 4 Montpelier Street Suite 21 London Montpelier Street London SW7 1EE England to PO Box Suite 19 4 Montpelier Street London SW7 1EE
dot icon20/05/2017
Registered office address changed from 4 Montpelier Street Suite 21 London SW7 1EE to PO Box Suite 19 4 Montpelier Street London SW7 1EE on 2017-05-20
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon23/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon23/05/2015
Register inspection address has been changed from C/O Jonathan Hoffman Rsm Tenon 66 Chiltern Street London Uk W1U 4JT United Kingdom to 4 Montpelier Street Suite 21 London Montpelier Street London SW7 1EE
dot icon23/05/2015
Register(s) moved to registered office address 4 Montpelier Street Suite 21 London SW7 1EE
dot icon23/09/2014
Registered office address changed from C/O Josiane Baeyens 4 Montpelier Street Suite 2 London SW7 1EE England to 4 Montpelier Street Suite 21 London SW7 1EE on 2014-09-23
dot icon20/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2014
Registered office address changed from 4 Montpelier Street Suite 2 London SW7 1EE England to C/O Josiane Baeyens 4 Montpelier Street Suite 2 London SW7 1EE on 2014-09-20
dot icon20/09/2014
Registered office address changed from C/O Jonathan Hoffman Rsm Tenon 66 Chiltern Street London W1U 4JT to C/O Josiane Baeyens 4 Montpelier Street Suite 2 London SW7 1EE on 2014-09-20
dot icon13/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon06/06/2011
Register inspection address has been changed from C/O Jonathan Hoffman Vantis Plc 66 Wigmore Street London Uk W1U 2SB United Kingdom
dot icon06/06/2011
Registered office address changed from 66 Wigmore Street London Uk W1U 2HQ on 2011-06-06
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Dottore Georges Emmanuel Sudarskis on 2010-02-21
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Register inspection address has been changed
dot icon09/06/2010
Director's details changed for Dottore Georges Emmanuel Sudarskis on 2010-02-21
dot icon09/06/2010
Director's details changed for Mrs. Josiane Gisele Baeyens on 2010-02-21
dot icon08/04/2010
Termination of appointment of Prima Ventures Ltd. as a director
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 19/05/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 19/05/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 19/05/07; full list of members
dot icon05/07/2006
Return made up to 19/05/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon08/12/2005
New director appointed
dot icon19/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4.66M
-
0.00
-
-
2022
0
5.04M
-
0.00
-
-
2022
0
5.04M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.04M £Ascended8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA VENTURES LTD.
Corporate Director
19/05/2005 - 01/03/2010
-
Baeyens, Josiane Gisele
Director
01/07/2005 - Present
14
Sudarskis, Georges Emmanuel, Monsieur
Director
19/05/2005 - Present
6
Sudarskis, Georges Emmanuel
Secretary
19/05/2005 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVISORS HOLDINGS LIMITED

ADVISORS HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/2005 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVISORS HOLDINGS LIMITED?

toggle

ADVISORS HOLDINGS LIMITED is currently Active. It was registered on 19/05/2005 .

Where is ADVISORS HOLDINGS LIMITED located?

toggle

ADVISORS HOLDINGS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ADVISORS HOLDINGS LIMITED do?

toggle

ADVISORS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVISORS HOLDINGS LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.