Background WavePink WaveYellow Wave

ADVANTAGE FINANCIAL SERVICES LIMITED (03404728)

ADVANTAGE FINANCIAL SERVICES LIMITED (03404728) is an active UK company. incorporated on 17 July 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ADVANTAGE FINANCIAL SERVICES LIMITED has been registered for 28 years. Current directors include NUNN, Paul Thomas Enrico, SAID, Giulia Maria.

Company Number
03404728
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
C/O Regus, Eagle House, London, EC1V 1NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
NUNN, Paul Thomas Enrico, SAID, Giulia Maria
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE FINANCIAL SERVICES LIMITED

ADVANTAGE FINANCIAL SERVICES LIMITED is an active company incorporated on 17 July 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ADVANTAGE FINANCIAL SERVICES LIMITED was registered 28 years ago.(SIC: 66220)

Status

active

Active since 28 years ago

Company No

03404728

LTD Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Regus, Eagle House 167 City Road London, EC1V 1NR,

Previous Addresses

C/O Regus, Eagle House 167 City Road London EC1V 1AW England
From: 7 December 2021To: 4 September 2024
15-21 Provost Street Provost Street London N1 7NH
From: 2 October 2015To: 7 December 2021
15-21 Provost Street London N1 7NH
From: 26 January 2011To: 2 October 2015
the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA
From: 17 July 1997To: 26 January 2011
Timeline

17 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Mar 13
Director Left
May 13
Director Joined
Sept 14
Director Left
Dec 15
Director Joined
Apr 16
Director Left
May 16
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Aug 20
Loan Secured
Aug 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

NUNN, Paul Thomas Enrico

Active
167 City Road, LondonEC1V 1NR
Born July 1975
Director
Appointed 04 Mar 2020

SAID, Giulia Maria

Active
167 City Road, LondonEC1V 1NR
Born July 1970
Director
Appointed 24 Oct 2019

DANIELS, Gina Margaret

Resigned
Pine Close, IngatestoneCM4 9EG
Secretary
Appointed 30 Mar 2007
Resigned 18 Feb 2015

MUIR, Ronald Irvine

Resigned
32 Marmion Road, North BerwickEH39 4NZ
Secretary
Appointed 17 Jul 1997
Resigned 14 Feb 2000

RUST, Anthony Colin

Resigned
Romany Heights, Stansted MountfitchetCM24 8BB
Secretary
Appointed 14 Feb 2000
Resigned 08 Jun 2001

SUTTON, Rosemary Ann

Resigned
69 Fairby Road, LondonSE12 8JP
Secretary
Appointed 08 Jun 2001
Resigned 30 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1997
Resigned 17 Jul 1997

BLAGG, Geoffrey

Resigned
The Chestnuts, Bury St EdmundsIP31 1RE
Born May 1954
Director
Appointed 19 May 2004
Resigned 20 Jun 2006

MANSELL, Noel Scott

Resigned
Provost Street, LondonN1 7NH
Born December 1973
Director
Appointed 15 Nov 2012
Resigned 25 Nov 2015

MCEWAN, John Albert

Resigned
Brooklands, PeterboroughPE6 7HZ
Born December 1946
Director
Appointed 10 Jan 2006
Resigned 30 Apr 2013

MOSER, Nicholas George

Resigned
Provost Street, LondonN1 7NH
Born December 1958
Director
Appointed 01 Apr 2016
Resigned 31 Oct 2018

MUIR, Ronald Irvine

Resigned
32 Marmion Road, North BerwickEH39 4NZ
Born August 1938
Director
Appointed 17 Jul 1997
Resigned 14 Feb 2000

SAID, Giulia Maria

Resigned
Provost Street, LondonN1 7NH
Born July 1970
Director
Appointed 14 Aug 2014
Resigned 01 Jun 2016

SHARP, David Anthony

Resigned
Provost Street, LondonN1 7NH
Born March 1958
Director
Appointed 01 Sept 2011
Resigned 31 Jul 2020

SMITH, Roger William

Resigned
15 Larksmead, BeaminsterDT8 3RZ
Born December 1946
Director
Appointed 17 Jul 1997
Resigned 30 Sept 2011

STEWART, William Callow

Resigned
The Russets, AllowayKA7 4PL
Born October 1945
Director
Appointed 14 Feb 2000
Resigned 19 Mar 2013

WEBBER, Keith Alan

Resigned
Provost Street, LondonN1 7NH
Born October 1974
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2019

Persons with significant control

1

Provost Street, LondonN1 7NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Auditors Resignation Company
25 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Legacy
8 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
12 October 1999
287Change of Registered Office
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
225Change of Accounting Reference Date
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
288bResignation of Director or Secretary
Incorporation Company
17 July 1997
NEWINCIncorporation