Background WavePink WaveYellow Wave

ADVISEROS LIMITED (08953042)

ADVISEROS LIMITED (08953042) is an active UK company. incorporated on 21 March 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADVISEROS LIMITED has been registered for 12 years. Current directors include EDWARDS, Rosaleen Clare, MARTIN, Oliver James.

Company Number
08953042
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Rosaleen Clare, MARTIN, Oliver James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVISEROS LIMITED

ADVISEROS LIMITED is an active company incorporated on 21 March 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADVISEROS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08953042

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

30 STMA 3 LIMITED
From: 21 March 2014To: 28 June 2024
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 2 March 2020To: 5 December 2022
14th Floor 30 st. Mary Axe London EC3A 8BF England
From: 29 April 2015To: 2 March 2020
2 Lambs Passage London EC1Y 8BB
From: 21 March 2014To: 29 April 2015
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Aug 18
Director Joined
Aug 19
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 30 Sept 2022

EDWARDS, Rosaleen Clare

Active
Bishopsgate, LondonEC2M 4AG
Born October 1975
Director
Appointed 21 Aug 2023

MARTIN, Oliver James

Active
Bishopsgate, LondonEC2M 4AG
Born July 1992
Director
Appointed 27 Jun 2025

GILMOUR, Kenneth Arthur

Resigned
1 Bread Street, LondonEC4M 9HH
Secretary
Appointed 28 Apr 2015
Resigned 30 Sept 2022

BURNS, David John

Resigned
30 Lothian Road, EdinburghEH1 2DH
Born May 1973
Director
Appointed 28 Apr 2015
Resigned 31 Aug 2018

GILMOUR, Kenneth Arthur

Resigned
1 Bread Street, LondonEC4M 9HH
Born May 1963
Director
Appointed 07 Aug 2019
Resigned 30 Sept 2022

HATTRELL, Martin Edward Michael

Resigned
Lambs Passage, LondonEC1Y 8BB
Born August 1961
Director
Appointed 21 Mar 2014
Resigned 29 Apr 2015

MCKENNA, Paul Bernard

Resigned
Bishopsgate, LondonEC2M 4AG
Born July 1964
Director
Appointed 06 Oct 2015
Resigned 31 May 2025

STAPLES, Hilary Anne

Resigned
Bishopsgate, LondonEC2M 4AG
Born November 1971
Director
Appointed 30 Sept 2022
Resigned 27 Jun 2025

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate director
Appointed 21 Mar 2014
Resigned 29 Apr 2015

Persons with significant control

1

George Street, EdinburghEH2 2LL

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
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Incorporation Company
21 March 2014
NEWINCIncorporation