Background WavePink WaveYellow Wave

ADVANCR ONE LIMITED (09601615)

ADVANCR ONE LIMITED (09601615) is a dissolved UK company. incorporated on 20 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ADVANCR ONE LIMITED has been registered for 10 years. Current directors include AINSWORTH, Claire Alison, BAYER, Michael Jonathan, BEATON, Benjamin James.

Company Number
09601615
Status
dissolved
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AINSWORTH, Claire Alison, BAYER, Michael Jonathan, BEATON, Benjamin James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCR ONE LIMITED

ADVANCR ONE LIMITED is an dissolved company incorporated on 20 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ADVANCR ONE LIMITED was registered 10 years ago.(SIC: 64205)

Status

dissolved

Active since 10 years ago

Company No

09601615

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 December 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

APHELION ONE LIMITED
From: 20 May 2015To: 24 December 2015
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

18 st. Swithin's Lane London England EC4N 8AD England
From: 20 May 2015To: 14 January 2019
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Jun 18
Owner Exit
Jan 19
Director Left
Oct 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TRIPLE POINT ADMINISTRATION LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 20 May 2015

AINSWORTH, Claire Alison

Active
King William Street, LondonEC4N 7AF
Born February 1958
Director
Appointed 20 May 2015

BAYER, Michael Jonathan

Active
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 28 Mar 2017

BEATON, Benjamin James

Active
King William Street, LondonEC4N 7AF
Born June 1983
Director
Appointed 28 Mar 2017

RICHARDS, Neil Kevin

Resigned
King William Street, LondonEC4N 7AF
Born May 1967
Director
Appointed 20 May 2015
Resigned 18 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 12 Nov 2018
St. Swithin's Lane, LondonEC4N 8AD

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 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2024
DS01DS01
Dissolution Withdrawal Application Strike Off Company
14 October 2024
DS02DS02
Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 September 2024
DS01DS01
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2019
AAAnnual Accounts
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 January 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
23 December 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
21 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2015
NEWINCIncorporation