Background WavePink WaveYellow Wave

EXEC AVENUE UK LIMITED (08299265)

EXEC AVENUE UK LIMITED (08299265) is an active UK company. incorporated on 19 November 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EXEC AVENUE UK LIMITED has been registered for 13 years. Current directors include JAMET, Jean-Michel, SPEISSEGGER, Isabelle.

Company Number
08299265
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JAMET, Jean-Michel, SPEISSEGGER, Isabelle
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXEC AVENUE UK LIMITED

EXEC AVENUE UK LIMITED is an active company incorporated on 19 November 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. EXEC AVENUE UK LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08299265

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

ADITUM ADVISORY LIMITED
From: 19 February 2016To: 24 May 2022
HOFFMANN & BARETTI LIMITED
From: 19 November 2012To: 19 February 2016
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

, 180 Piccadilly, St. James's, London, W1J 9HF, United Kingdom
From: 23 May 2022To: 2 January 2024
, 3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom
From: 11 January 2021To: 23 May 2022
, Waverley House 7 - 12 Noel Street, London, W1F 8GQ
From: 11 November 2013To: 11 January 2021
, 352 Brighton Road, South Croydon, Surrey, CR2 6AJ, United Kingdom
From: 18 March 2013To: 11 November 2013
, 352 Brighton Road, South Croydon, Surrey, CR2 6AJ, United Kingdom
From: 18 March 2013To: 18 March 2013
, 252 Brighton Road, South Croydon, Surrey, CR2 6AJ, United Kingdom
From: 18 March 2013To: 18 March 2013
, Jalminisa Forest Road, Pyrford, Woking, Surrey, GU22 8NA, United Kingdom
From: 19 November 2012To: 18 March 2013
Timeline

14 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JAMET, Jean-Michel

Active
Great Portland Street, LondonW1W 5PF
Born February 1956
Director
Appointed 22 Apr 2022

SPEISSEGGER, Isabelle

Active
Great Portland Street, LondonW1W 5PF
Born December 1964
Director
Appointed 22 Apr 2022

ALEXANDER-BISMARCK, Miz Elizabeth Von, Ms.

Resigned
Forest Road, WokingGU22 8NA
Born July 1962
Director
Appointed 19 Nov 2012
Resigned 17 Dec 2012

BAIZLEY, Richard Michael Joseph

Resigned
Brighton Road, South CroydonCR2 6AJ
Born March 1962
Director
Appointed 17 Dec 2012
Resigned 06 Oct 2013

PRODEL, Pierre Renaud

Resigned
3 Maidstone Road, LenhamME17 2QH
Born April 1965
Director
Appointed 05 Oct 2013
Resigned 22 Apr 2022

PRODEL, Renaud Pierre

Resigned
Piccadilly, LondonW1J 9HF
Born April 1965
Director
Appointed 21 Sept 2022
Resigned 26 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Marc Pagezy

Active
Great Portland Street, LondonW1W 5PF
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022

Mr Pierre Renaud Prodel

Ceased
3 Maidstone Road, LenhamME17 2QH
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

75

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company
22 November 2019
CH01Change of Director Details
Change Person Director Company
22 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
19 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2012
NEWINCIncorporation