Background WavePink WaveYellow Wave

THE BUSINESS ADVISORY LIMITED (09687077)

THE BUSINESS ADVISORY LIMITED (09687077) is a dissolved UK company. incorporated on 15 July 2015. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BUSINESS ADVISORY LIMITED has been registered for 10 years. Current directors include HAMM, Luke Giuilio, PHILLIPS, Steven John.

Company Number
09687077
Status
dissolved
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
2nd Floor Churchill House, St. Albans, AL1 3UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMM, Luke Giuilio, PHILLIPS, Steven John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUSINESS ADVISORY LIMITED

THE BUSINESS ADVISORY LIMITED is an dissolved company incorporated on 15 July 2015 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BUSINESS ADVISORY LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

09687077

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 1 June 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 November 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans, AL1 3UU,

Previous Addresses

Experience House 5 Port Hill Hertford SG14 1PJ United Kingdom
From: 15 July 2015To: 6 November 2019
Timeline

26 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Director Joined
Jul 16
Funding Round
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Share Issue
Aug 20
Capital Update
Sept 20
6
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAMM, Luke Giuilio

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born September 1986
Director
Appointed 19 Jun 2018

PHILLIPS, Steven John

Active
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born April 1976
Director
Appointed 19 Jun 2018

CONNELL, Darrel John

Resigned
5 Port Hill, HertfordSG14 1PJ
Born March 1981
Director
Appointed 01 Oct 2015
Resigned 07 Dec 2016

CROFTON, Amy-Louise Mary

Resigned
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born November 1983
Director
Appointed 01 Oct 2017
Resigned 09 Mar 2020

HEALEY, Russell George

Resigned
5 Port Hill, HertfordSG14 1PJ
Born November 1970
Director
Appointed 07 Dec 2016
Resigned 01 Oct 2017

PENN, John Robert

Resigned
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born September 1942
Director
Appointed 15 Jul 2015
Resigned 09 Mar 2020

SOLWAY, Anthony Christopher John

Resigned
5 Port Hill, HertfordSG14 1PJ
Born June 1959
Director
Appointed 23 Jun 2016
Resigned 09 Mar 2020

TEAR, Jeremy Charles William

Resigned
5 Port Hill, HertfordSG14 1PJ
Born June 1954
Director
Appointed 15 Jul 2015
Resigned 31 Jan 2018

Persons with significant control

4

1 Active
3 Ceased

Innovation Consulting Group Limited

Active
2nd Floor Churchill House, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020

Mr John Robert Penn

Ceased
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Jeremy Charles William Tear

Ceased
26-30 Upper Marlborough Road, St. AlbansAL1 3UU
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
13 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2021
DS01DS01
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 September 2020
SH19Statement of Capital
Resolution
28 September 2020
RESOLUTIONSResolutions
Legacy
28 September 2020
SH20SH20
Legacy
28 September 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 October 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Incorporation Company
15 July 2015
NEWINCIncorporation