Background WavePink WaveYellow Wave

ONE ADVISORY GROUP LIMITED (08354254)

ONE ADVISORY GROUP LIMITED (08354254) is an active UK company. incorporated on 10 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ONE ADVISORY GROUP LIMITED has been registered for 13 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard, WOOD, Matthew Graham.

Company Number
08354254
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard, WOOD, Matthew Graham
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE ADVISORY GROUP LIMITED

ONE ADVISORY GROUP LIMITED is an active company incorporated on 10 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ONE ADVISORY GROUP LIMITED was registered 13 years ago.(SIC: 70100, 70229)

Status

active

Active since 13 years ago

Company No

08354254

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CMS ADVISORY GROUP LIMITED
From: 18 June 2013To: 27 September 2015
CMS CORPORATE SERVICES LIMITED
From: 10 January 2013To: 18 June 2013
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
From: 10 January 2013To: 23 May 2025
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Mar 13
Funding Round
Mar 13
Share Issue
Mar 13
Share Issue
Mar 13
Funding Round
May 13
Funding Round
May 15
Funding Round
Apr 17
Director Left
Jan 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Share Buyback
Mar 21
Share Buyback
Jan 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
13
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 09 May 2025

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 09 May 2025

WOOD, Matthew Graham

Active
Cannon Street, LondonEC4N 6EU
Born October 1973
Director
Appointed 10 Jan 2013

NUTTALL, Laura Suzanne

Resigned
Temple Chambers, LondonEC4Y 0DT
Born December 1973
Director
Appointed 10 Jan 2013
Resigned 09 May 2025

O'DONOGHUE, Liam

Resigned
Temple Chambers, LondonEC4Y 0DT
Born July 1982
Director
Appointed 10 Jan 2013
Resigned 08 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2025

Miss Laura Suzanne Nuttall

Ceased
Temple Chambers, LondonEC4Y 0DT
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2025

Matthew Graham Wood

Ceased
Temple Chambers, LondonEC4Y 0DT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2025
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
4 April 2025
RP04SH01RP04SH01
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
22 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 March 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Certificate Change Of Name Company
27 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Resolution
26 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Resolution
9 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Resolution
15 March 2013
RESOLUTIONSResolutions
Resolution
15 March 2013
RESOLUTIONSResolutions
Resolution
15 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
15 March 2013
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
15 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2013
NEWINCIncorporation