Background WavePink WaveYellow Wave

HM ADVISORY (UK) LTD (12421426)

HM ADVISORY (UK) LTD (12421426) is a dissolved UK company. incorporated on 23 January 2020. with registered office in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HM ADVISORY (UK) LTD has been registered for 6 years. Current directors include CLEMENTS, Charles William.

Company Number
12421426
Status
dissolved
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
16 Kier Park, Ascot, SL5 7DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEMENTS, Charles William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM ADVISORY (UK) LTD

HM ADVISORY (UK) LTD is an dissolved company incorporated on 23 January 2020 with the registered office located in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HM ADVISORY (UK) LTD was registered 6 years ago.(SIC: 70229)

Status

dissolved

Active since 6 years ago

Company No

12421426

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 31 October 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 September 2023 (2 years ago)
Submitted on 14 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

16 Kier Park Ascot, SL5 7DS,

Previous Addresses

Scott House the Concourse Waterloo Station London SE1 7LY England
From: 25 January 2022To: 31 March 2023
9 st. Thomas Street London SE1 9RY England
From: 23 January 2020To: 25 January 2022
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Dec 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charles William

Active
Kier Park, AscotSL5 7DS
Born February 1968
Director
Appointed 23 Jan 2020

ANDREWS, William John

Resigned
St. Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 23 Jan 2020
Resigned 02 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2021

Mr William John Andrews

Ceased
St. Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 30 Aug 2021

Mr Charles William Clements

Ceased
St. Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 30 Aug 2021
Fundings
Financials
Latest Activities

Filing History

16

Gazette Dissolved Compulsory
4 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Incorporation Company
23 January 2020
NEWINCIncorporation