AVANTAGE REPLY LIMITED

Register to unlock more data on OkredoRegister

AVANTAGE REPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177605

Incorporation date

13/07/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Reply House, 36 Grosvenor Gardens, London SW1W 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon25/03/2026
Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB to Reply House 36 Grosvenor Gardens London SW1W 0EB on 2026-03-25
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon09/05/2024
Termination of appointment of Daniele Angelucci as a director on 2024-05-09
dot icon09/05/2024
Termination of appointment of Flavia Rebuffat as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr. Jason Simon Hill as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr. Marco Cusinato as a director on 2024-05-09
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/07/2023
Memorandum and Articles of Association
dot icon12/07/2023
Resolutions
dot icon29/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon13/03/2023
Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon22/11/2022
Notification of Reply Limited as a person with significant control on 2021-07-08
dot icon22/11/2022
Cessation of Reply Spa as a person with significant control on 2021-07-08
dot icon22/11/2022
Second filing of Confirmation Statement dated 2022-06-26
dot icon05/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon10/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon08/04/2021
Appointment of Mrs Flavia Rebuffat as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Riccardo Lodigiani as a director on 2021-03-31
dot icon15/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon08/07/2019
Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB
dot icon26/10/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-10-01
dot icon26/10/2018
Director's details changed for Daniele Angelucci on 2018-10-01
dot icon26/10/2018
Director's details changed for Daniele Angelucci on 2018-10-01
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/08/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-08-13
dot icon02/08/2018
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
dot icon12/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon12/07/2018
Appointment of Mr Frederic Leon Jose Marie Arthur Gielen as a director on 2018-06-04
dot icon12/07/2018
Termination of appointment of Tatiana Rizzante as a director on 2018-06-04
dot icon12/07/2018
Termination of appointment of Mario Rizzante as a director on 2018-06-04
dot icon12/07/2018
Termination of appointment of Filippo Rizzante as a director on 2018-06-04
dot icon10/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon10/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon10/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon10/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon07/07/2017
26/06/17 Statement of Capital gbp 5085.69900
dot icon07/07/2017
Notification of Reply Spa as a person with significant control on 2016-04-06
dot icon30/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon30/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon30/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon30/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon16/05/2016
Director's details changed for Mario Rizzante on 2016-04-01
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon27/05/2014
Registered office address changed from 5Th Floor Dukes House 32-38 Dukes Place London EC3A 7LP United Kingdom on 2014-05-27
dot icon22/04/2014
Termination of appointment of Frederic Gielen as a director
dot icon09/04/2014
Termination of appointment of Gerald Ancia as a director
dot icon17/02/2014
Termination of appointment of Andrew Nord as a director
dot icon17/02/2014
Termination of appointment of Martin Clark as a director
dot icon17/12/2013
Director's details changed for Filippo Rizzante on 2013-12-01
dot icon02/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Director's details changed for Tatiana Rizzante on 2013-03-20
dot icon21/03/2013
Director's details changed for Filippo Rizzante on 2013-03-20
dot icon21/03/2013
Director's details changed for Mario Rizzante on 2013-03-20
dot icon20/03/2013
Director's details changed for Riccardo Lodigiani on 2013-03-20
dot icon26/02/2013
Resolutions
dot icon22/01/2013
Change of share class name or designation
dot icon22/01/2013
Cancellation of shares. Statement of capital on 2013-01-22
dot icon22/01/2013
Purchase of own shares.
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon16/03/2012
Auditor's resignation
dot icon15/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon11/07/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon27/06/2011
Sub-division of shares on 2011-02-04
dot icon24/06/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon21/06/2011
Sub-division of shares on 2011-02-04
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon21/06/2011
Statement of company's objects
dot icon21/06/2011
Resolutions
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Register inspection address has been changed
dot icon01/06/2011
Director's details changed for Mr Gerald Ancia on 2011-05-03
dot icon01/06/2011
Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 2011-06-01
dot icon01/06/2011
Director's details changed for Mr Gerald Ancia on 2011-05-03
dot icon27/05/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon25/05/2011
Termination of appointment of Stuart Lowe as a director
dot icon24/05/2011
Termination of appointment of Natasha Tran as a secretary
dot icon21/04/2011
Appointment of Daniele Angelucci as a director
dot icon21/04/2011
Appointment of Mr Stuart Richard Lowe as a director
dot icon21/04/2011
Appointment of Tatiana Rizzante as a director
dot icon21/04/2011
Appointment of Temple Secretarial Limited as a secretary
dot icon21/04/2011
Appointment of Mario Rizzante as a director
dot icon21/04/2011
Appointment of Riccardo Lodigiani as a director
dot icon21/04/2011
Appointment of Filippo Rizzante as a director
dot icon08/04/2011
Certificate of change of name
dot icon08/04/2011
Change of name notice
dot icon08/04/2011
Registered office address changed from , 5Th Floor Dukes House 32-38 Dukes Place, London, EC3A 7LP on 2011-04-08
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/06/2010
Memorandum and Articles of Association
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon20/05/2010
Change of share class name or designation
dot icon20/05/2010
Resolutions
dot icon29/01/2010
Particulars of variation of rights attached to shares
dot icon29/01/2010
Change of share class name or designation
dot icon29/01/2010
Sub-division of shares on 2009-12-04
dot icon29/01/2010
Resolutions
dot icon15/12/2009
Registered office address changed from , 14 Fenchurch Avenue, London, EC3M 5BS on 2009-12-15
dot icon12/11/2009
Resolutions
dot icon12/11/2009
Certificate of change of name
dot icon12/11/2009
Change of name notice
dot icon01/09/2009
Return made up to 29/07/09; full list of members
dot icon08/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/03/2009
Memorandum and Articles of Association
dot icon27/03/2009
Resolutions
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/07/2008
Return made up to 29/07/08; full list of members
dot icon17/07/2008
Return made up to 13/07/08; full list of members
dot icon17/07/2008
Director's change of particulars / andrew nord / 05/07/2007
dot icon17/07/2008
Director's change of particulars / martin clark / 05/07/2007
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Return made up to 13/07/07; no change of members
dot icon31/07/2007
New director appointed
dot icon03/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/03/2007
Registered office changed on 06/03/07 from: 61A selcroft road, purley, surrey, CR8 1AL
dot icon31/01/2007
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Return made up to 13/07/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/01/2006
Particulars of mortgage/charge
dot icon30/08/2005
Return made up to 13/07/05; full list of members
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon01/04/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New secretary appointed
dot icon04/02/2005
Registered office changed on 04/02/05 from: 61A selcroft road, purley, surrey, CR8 1JL
dot icon28/01/2005
Registered office changed on 28/01/05 from: 17A crescent road, caterham, CR3 6LE
dot icon05/10/2004
Registered office changed on 05/10/04 from: 61A selcroft road, purley, CR81AL
dot icon31/08/2004
Certificate of change of name
dot icon13/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
04/02/2011 - 01/04/2016
139
Ancia, Gerald
Director
01/01/2005 - 14/03/2014
5
Gielen, Frederic Leon Jose Marie Arthur
Director
30/04/2007 - 14/04/2014
1
Angelucci, Daniele
Director
04/02/2011 - 09/05/2024
21
NOMINEE SECRETARY LTD
Nominee Secretary
13/07/2004 - 14/03/2005
2516

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+
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 AVANTAGE REPLY LIMITED

AVANTAGE REPLY LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at Reply House, 36 Grosvenor Gardens, London SW1W 0EB. There are currently 3 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 AVANTAGE REPLY LIMITED?

toggle

AVANTAGE REPLY LIMITED is currently Active. It was registered on 13/07/2004 .

Where is AVANTAGE REPLY LIMITED located?

toggle

AVANTAGE REPLY LIMITED is registered at Reply House, 36 Grosvenor Gardens, London SW1W 0EB.

What does AVANTAGE REPLY LIMITED do?

toggle

AVANTAGE REPLY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVANTAGE REPLY LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB to Reply House 36 Grosvenor Gardens London SW1W 0EB on 2026-03-25.