ADVIZA PARTNERSHIP

Register to unlock more data on OkredoRegister

ADVIZA PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06534168

Incorporation date

13/03/2008

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2008)
dot icon21/10/2025
Administrator's progress report
dot icon29/09/2025
Notice of extension of period of Administration
dot icon30/04/2025
Administrator's progress report
dot icon29/11/2024
Result of meeting of creditors
dot icon02/11/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/11/2024
Statement of administrator's proposal
dot icon01/10/2024
Appointment of an administrator
dot icon01/10/2024
Registered office address changed from 9th Floor, Ocean House the Ring Bracknell RG12 1AX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-10-01
dot icon26/07/2024
Termination of appointment of Jaskirat Mann as a director on 2024-07-18
dot icon01/07/2024
Termination of appointment of Jonathan Folarin Olakunle Olaofe as a director on 2024-06-24
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon21/12/2023
Termination of appointment of Bruce Arthur Edward Laurie as a director on 2023-12-12
dot icon21/12/2023
Termination of appointment of Campbell Stuart Christie as a director on 2023-12-12
dot icon14/11/2023
Termination of appointment of Laura Ann Coughtrie as a director on 2023-11-03
dot icon03/05/2023
Termination of appointment of Katharine Dunn as a director on 2023-04-21
dot icon18/04/2023
Termination of appointment of Priya Parekh as a director on 2023-04-17
dot icon03/04/2023
Termination of appointment of Katharine Mary Horler as a director on 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon03/01/2023
Termination of appointment of Timothy David Felix Parry as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Alison Frances Mihail as a director on 2022-12-31
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon21/11/2022
Termination of appointment of Ibrahim Animashawun as a director on 2022-11-18
dot icon18/11/2022
Appointment of Mr Michael Julian King as a director on 2022-11-17
dot icon18/11/2022
Termination of appointment of Ruth Irene Spellman as a director on 2022-11-17
dot icon01/11/2022
Termination of appointment of Maninder Hayre as a director on 2022-10-31
dot icon26/08/2022
Registered office address changed from 11th Floor the Ring Bracknell Berkshire RG12 1AX to 9th Floor, Ocean House the Ring Bracknell RG12 1AX on 2022-08-26
dot icon18/07/2022
Appointment of Mrs Anne Helen Delauzun as a director on 2022-07-14
dot icon16/07/2022
Appointment of Dr Priya Parekh as a director on 2022-07-14
dot icon16/07/2022
Termination of appointment of Hilary Elizabeth Omissi as a director on 2022-07-14
dot icon16/07/2022
Appointment of Mrs Sarah Louise Green as a director on 2022-07-14
dot icon16/06/2022
Termination of appointment of Brooke Storer-Church as a director on 2022-06-16
dot icon15/03/2022
Termination of appointment of James Edward Simmons as a director on 2022-03-14
dot icon13/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon04/01/2022
Termination of appointment of Sue Ormiston as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Peter Thorn as a director on 2021-12-31
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon26/11/2021
Appointment of Mr Ayaan Ashraf as a director on 2021-11-18
dot icon25/11/2021
Appointment of Mr Ibrahim Animashawun as a director on 2021-11-18
dot icon22/11/2021
Appointment of Dr Brooke Storer-Church as a director on 2021-11-18
dot icon19/07/2021
Appointment of Mrs Jaskirat Mann as a director on 2021-07-15
dot icon16/07/2021
Appointment of Mr Christoph Nehring as a director on 2021-07-15
dot icon12/05/2021
Termination of appointment of Margaret Louise Sarginson as a director on 2021-05-11
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon04/01/2021
Termination of appointment of Terry Arthur Stock as a director on 2020-12-31
dot icon03/12/2020
Appointment of Prof Tristram John Hooley as a director on 2020-11-26
dot icon12/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/11/2020
Termination of appointment of Kieran Luke O'brien as a director on 2020-11-05
dot icon23/03/2020
Appointment of Ms Maninder Hayre as a director on 2020-03-18
dot icon23/03/2020
Appointment of Mr Seth David Allen as a director on 2020-03-18
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon13/02/2020
Termination of appointment of Leslie Windows as a director on 2020-02-12
dot icon07/02/2020
Termination of appointment of Susan Jane Gale as a director on 2020-02-06
dot icon03/01/2020
Memorandum and Articles of Association
dot icon03/01/2020
Resolutions
dot icon10/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/10/2019
Termination of appointment of David Charles Lunn as a director on 2019-10-14
dot icon30/07/2019
Termination of appointment of Elaine Mary Barnes as a director on 2019-07-29
dot icon19/07/2019
Appointment of Mrs Laura Ann Coughtrie as a director on 2019-07-18
dot icon19/07/2019
Appointment of Mrs Katharine Dunn as a director on 2019-07-18
dot icon19/07/2019
Appointment of Mr James Edward Simmons as a director on 2019-07-18
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon10/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon19/12/2018
Director's details changed for Mr Timothy Parry on 2018-12-18
dot icon13/08/2018
Termination of appointment of Nonie Maria Zaremba as a director on 2018-08-13
dot icon15/06/2018
Director's details changed for Mrs Susan Jane Gale on 2018-06-15
dot icon30/04/2018
Director's details changed for Mrs Susan Jane Gale on 2018-04-30
dot icon19/04/2018
Director's details changed for Mrs Hilary Elizabeth Omissi on 2018-04-19
dot icon21/03/2018
Appointment of Mrs Margaret Louise Sarginson as a director on 2018-03-20
dot icon13/03/2018
Resolutions
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon28/11/2017
Termination of appointment of Carly Price as a director on 2017-11-28
dot icon23/11/2017
Appointment of Miss Nonie Zaremba as a director on 2017-11-21
dot icon22/11/2017
Appointment of Mr Leslie Windows as a director on 2017-11-21
dot icon13/07/2017
Appointment of Mrs Susan Jane Gale as a director on 2017-07-12
dot icon28/03/2017
Resolutions
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon17/02/2017
Director's details changed for Mrs Elaine Mary Barnes on 2017-02-17
dot icon14/02/2017
Appointment of Mr Jonathan Folarin Olakunle Olaofe as a director on 2017-02-14
dot icon13/01/2017
Appointment of Mrs Carly Price as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of Martin Nicholas Gocke as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of Jenifer Frances Mary Cameron as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of Arjumand Rafiq as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of David Mark Seward as a director on 2017-01-01
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Appointment of Mrs Arjumand Rafiq as a director on 2016-07-19
dot icon02/08/2016
Appointment of Mrs Jenifer Frances Mary Cameron as a director on 2016-07-19
dot icon15/07/2016
Termination of appointment of Carly Grimster as a director on 2016-07-15
dot icon15/07/2016
Termination of appointment of Laura Ann Coughtrie as a director on 2016-07-15
dot icon15/07/2016
Termination of appointment of Ian Peter Wardle as a director on 2016-07-15
dot icon15/03/2016
Register inspection address has been changed from One Friar Street Reading Berkshire RG1 1DA England to Ocean House the Ring Bracknell Berkshire RG12 1AX
dot icon15/03/2016
Annual return made up to 2016-03-13 no member list
dot icon15/03/2016
Termination of appointment of Josh Harsant as a director on 2016-03-10
dot icon15/03/2016
Termination of appointment of Matthew Charles Band as a director on 2016-03-10
dot icon19/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/08/2015
Termination of appointment of Blandy Services Limited as a secretary on 2015-08-27
dot icon29/07/2015
Termination of appointment of Anna Katharine Wright as a director on 2015-07-21
dot icon28/07/2015
Appointment of Mrs Ruth Irene Spellman as a director on 2015-07-21
dot icon22/07/2015
Appointment of Mrs Carly Grimster as a director on 2015-07-21
dot icon21/07/2015
Appointment of Mr Matthew Charles Band as a director on 2015-07-21
dot icon21/07/2015
Termination of appointment of Stephen Lamb as a director on 2015-07-21
dot icon21/07/2015
Termination of appointment of Clare Louise Martin as a director on 2015-07-21
dot icon15/05/2015
Appointment of Mrs Laura Ann Coughtrie as a director on 2015-05-15
dot icon16/03/2015
Termination of appointment of Lynda Jane Cockerell as a director on 2015-03-10
dot icon16/03/2015
Termination of appointment of Joanna Mary Birkett as a director on 2015-03-10
dot icon16/03/2015
Annual return made up to 2015-03-13 no member list
dot icon06/03/2015
Termination of appointment of Sally Ann Kemp as a director on 2015-03-06
dot icon17/02/2015
Director's details changed for Mr Peter Thorn on 2014-08-01
dot icon17/02/2015
Termination of appointment of Julie Ann Baker as a director on 2014-11-18
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Termination of appointment of Laura Coughtrie as a director on 2014-07-15
dot icon04/08/2014
Termination of appointment of Richard John Tyndall as a director on 2014-07-15
dot icon28/03/2014
Appointment of Commodore (Ret'd) Campbell Stuart Christie as a director
dot icon24/03/2014
Auditor's resignation
dot icon24/03/2014
Auditor's resignation
dot icon18/03/2014
Annual return made up to 2014-03-13 no member list
dot icon18/03/2014
Register(s) moved to registered office address
dot icon28/02/2014
Appointment of Mr Ian Peter Wardle as a director
dot icon28/02/2014
Appointment of Mrs Clare Louise Martin as a director
dot icon28/01/2014
Appointment of Mr Kieran Luke O'brien as a director
dot icon24/01/2014
Termination of appointment of Heather Pike as a director
dot icon24/01/2014
Termination of appointment of Leila Ferguson as a director
dot icon24/01/2014
Appointment of Mrs Julie Ann Baker as a director
dot icon13/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon07/11/2013
Termination of appointment of Eliot Brown as a director
dot icon07/11/2013
Termination of appointment of Christopher Munday as a director
dot icon07/11/2013
Termination of appointment of Jennifer Ward as a director
dot icon20/05/2013
Termination of appointment of Nicholas Carter as a director
dot icon12/04/2013
Termination of appointment of Rosemary Watt-Wyness as a director
dot icon12/04/2013
Termination of appointment of Matthew Gallagher as a director
dot icon11/04/2013
Annual return made up to 2013-03-13 no member list
dot icon11/04/2013
Register inspection address has been changed from One Friar Street Reading Berkshire RG1 1DA
dot icon10/04/2013
Register(s) moved to registered inspection location
dot icon26/03/2013
Appointment of Mrs Lynda Jane Cockerell as a director
dot icon19/02/2013
Statement of company's objects
dot icon15/01/2013
Memorandum and Articles of Association
dot icon15/01/2013
Resolutions
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Jonathon Mcdonnell as a director
dot icon15/11/2012
Appointment of Mr Bruce Arthur Edward Laurie as a director
dot icon15/11/2012
Appointment of Mr David Mark Seward as a director
dot icon15/11/2012
Appointment of Mr Timothy Parry as a director
dot icon15/11/2012
Appointment of Mrs Hilary Elizabeth Omissi as a director
dot icon15/11/2012
Appointment of Mr Matthew Gallagher as a director
dot icon15/11/2012
Appointment of Mrs Sally Ann Kemp as a director
dot icon15/11/2012
Appointment of Ms Anna Katharine Wright as a director
dot icon15/11/2012
Appointment of Mrs Alison Frances Mihail as a director
dot icon26/10/2012
Appointment of Mr Christopher Charles Munday as a director
dot icon18/09/2012
Registered office address changed from Pacific House Imperial Way Reading Berkshire RG2 0TF on 2012-09-18
dot icon18/09/2012
Termination of appointment of Leon Man as a director
dot icon11/09/2012
Termination of appointment of Lesley Taylor as a director
dot icon11/09/2012
Termination of appointment of Ruth Ashwell as a director
dot icon04/09/2012
Resolutions
dot icon09/08/2012
Appointment of Nicholas Anthony Carter as a director
dot icon03/08/2012
Appointment of Ms Ruth Elizabeth Ashwell as a director
dot icon30/07/2012
Appointment of Mrs Elaine Mary Barnes as a director
dot icon30/07/2012
Appointment of Dr Heather Alison Pike as a director
dot icon22/05/2012
Change of name notice
dot icon22/05/2012
Miscellaneous
dot icon22/05/2012
Certificate of change of name
dot icon15/05/2012
Appointment of Mr Leon Chi Hong Man as a director
dot icon27/04/2012
Termination of appointment of Michael Coughlin as a director
dot icon27/04/2012
Termination of appointment of Raymond Emmans as a director
dot icon27/04/2012
Annual return made up to 2012-03-13 no member list
dot icon27/04/2012
Termination of appointment of Lindsey Finch as a director
dot icon27/04/2012
Termination of appointment of Steven Adams as a director
dot icon27/04/2012
Register(s) moved to registered office address
dot icon27/04/2012
Termination of appointment of Josephine Middleton as a director
dot icon27/04/2012
Termination of appointment of Callum Willerton as a director
dot icon27/04/2012
Appointment of Ms Joanna Mary Birkett as a director
dot icon27/04/2012
Appointment of Mr Eliot Brown as a director
dot icon27/04/2012
Termination of appointment of Carol Mason as a director
dot icon27/04/2012
Termination of appointment of Jane Griffin as a director
dot icon27/04/2012
Termination of appointment of Marion Clayton as a director
dot icon27/04/2012
Director's details changed for Mr Stephen Lamb on 2012-03-13
dot icon27/04/2012
Termination of appointment of Simon Fulford as a director
dot icon27/04/2012
Appointment of Mr Jonathon Mcdonnell as a director
dot icon27/04/2012
Appointment of Ms Jennifer Dawn Ward as a director
dot icon12/01/2012
Resolutions
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/08/2011
Memorandum and Articles of Association
dot icon09/08/2011
Statement of company's objects
dot icon09/08/2011
Resolutions
dot icon28/07/2011
Appointment of Mr Stephen Lamb as a director
dot icon01/04/2011
Appointment of Martin Nicholas Gocke as a director
dot icon31/03/2011
Annual return made up to 2011-03-13 no member list
dot icon31/03/2011
Register inspection address has been changed from C/O Blandy & Blandy Llp One Friar Street Reading Berkshire RG1 1DA
dot icon31/03/2011
Director's details changed for Mr Michael Charles Coughlin on 2011-01-01
dot icon22/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon14/06/2010
Director's details changed
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Annual return made up to 2010-03-13 no member list
dot icon14/06/2010
Register inspection address has been changed
dot icon11/06/2010
Director's details changed for Mr David Charles Lunn on 2010-03-13
dot icon11/06/2010
Director's details changed for Josephine Clare Middleton on 2010-03-13
dot icon11/06/2010
Director's details changed for Marion Clayton on 2010-03-13
dot icon11/06/2010
Director's details changed for Terry Arthur Stock on 2010-03-13
dot icon11/06/2010
Director's details changed for Mrs Jane Griffin on 2010-03-13
dot icon11/06/2010
Director's details changed for Mrs Katharine Mary Horler on 2010-03-13
dot icon11/06/2010
Director's details changed for Mr Raymond Donald Emmans on 2010-03-13
dot icon11/06/2010
Secretary's details changed for Blandy Services Limited on 2010-03-13
dot icon11/06/2010
Appointment of Mrs Carol Ann Mason as a director
dot icon11/06/2010
Director's details changed for Mr Richard John Tyndall on 2010-03-13
dot icon11/06/2010
Director's details changed for Mr Peter Thorn on 2010-03-13
dot icon11/06/2010
Director's details changed for Lesley Anne Taylor on 2010-03-13
dot icon11/06/2010
Director's details changed for Mr Simon Russell Fulford on 2010-03-13
dot icon11/06/2010
Director's details changed for Laura Coughtrie on 2010-03-13
dot icon11/06/2010
Director's details changed for Callum Matthew Willerton on 2010-03-13
dot icon09/06/2010
Appointment of Ms Rosemary Watt-Wyness as a director
dot icon09/06/2010
Appointment of Mrs Lindsey Catherine Finch as a director
dot icon08/06/2010
Appointment of Mrs Jane Griffin as a director
dot icon07/06/2010
Appointment of Mr Steven Robert Adams as a director
dot icon07/06/2010
Appointment of Ms Leila Jessica Ferguson as a director
dot icon07/06/2010
Appointment of Mr Josh Harsant as a director
dot icon03/06/2010
Appointment of Mrs Sue Ormiston as a director
dot icon03/06/2010
Appointment of Mr Michael Charles Coughlin as a director
dot icon23/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon27/07/2009
Appointment terminated director nicholas carter
dot icon27/07/2009
Appointment terminated director simran dhaliwal
dot icon29/06/2009
Director's change of particulars / simon folford / 22/07/2008
dot icon29/06/2009
Appointment terminated director julian lomas
dot icon09/04/2009
Annual return made up to 13/03/09
dot icon08/02/2009
Director appointed terry arthur stock
dot icon08/02/2009
Director appointed david charles lunn
dot icon08/02/2009
Director appointed callum matthew willerton
dot icon13/11/2008
Director appointed simran kaur dhaliwal
dot icon30/09/2008
Director appointed nicholas anthony carter
dot icon30/09/2008
Director appointed peter thorn
dot icon30/09/2008
Director appointed simon russell folford
dot icon30/09/2008
Director appointed raymond emmans
dot icon30/09/2008
Director appointed richard john tyndall
dot icon30/09/2008
Director appointed josephine clare middleton
dot icon25/07/2008
Memorandum and Articles of Association
dot icon24/07/2008
Certificate of change of name
dot icon13/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horler, Katharine Mary
Director
13/03/2008 - 31/03/2023
16
Wardle, Ian Peter
Director
16/07/2013 - 15/07/2016
13
Simmons, James Edward
Director
18/07/2019 - 14/03/2022
9
Coughlin, Michael Charles
Director
15/06/2009 - 20/03/2012
14
Mr Christoph Nehring
Director
15/07/2021 - Present
1

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVIZA PARTNERSHIP

ADVIZA PARTNERSHIP is an(a) In Administration company incorporated on 13/03/2008 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 7 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 ADVIZA PARTNERSHIP?

toggle

ADVIZA PARTNERSHIP is currently In Administration. It was registered on 13/03/2008 .

Where is ADVIZA PARTNERSHIP located?

toggle

ADVIZA PARTNERSHIP is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does ADVIZA PARTNERSHIP do?

toggle

ADVIZA PARTNERSHIP operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for ADVIZA PARTNERSHIP?

toggle

The latest filing was on 21/10/2025: Administrator's progress report.