Background WavePink WaveYellow Wave

NPRE ADVISORY LTD (12889487)

NPRE ADVISORY LTD (12889487) is an active UK company. incorporated on 18 September 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. NPRE ADVISORY LTD has been registered for 5 years. Current directors include ANNUNZIATA, Alfredo, BLOUNT, Alexandra Margaret Elizabeth, WARREN, Gabriel Paul.

Company Number
12889487
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
7th Floor, 17 Bevis Marks, London, Ec3a 7ln 7th Floor, 17 Bevis Marks,, London, EC3A 7LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANNUNZIATA, Alfredo, BLOUNT, Alexandra Margaret Elizabeth, WARREN, Gabriel Paul
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPRE ADVISORY LTD

NPRE ADVISORY LTD is an active company incorporated on 18 September 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. NPRE ADVISORY LTD was registered 5 years ago.(SIC: 82990, 96090)

Status

active

Active since 5 years ago

Company No

12889487

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

NPRE ADMINISTRATION SERVICES LTD
From: 23 October 2024To: 12 February 2026
NPRE MANAGEMENT SERVICES LTD
From: 22 October 2024To: 23 October 2024
NEWPOINT FUNDING LTD
From: 18 September 2020To: 22 October 2024
Contact
Address

7th Floor, 17 Bevis Marks, London, Ec3a 7ln 7th Floor, 17 Bevis Marks, London, EC3A 7LN,

Previous Addresses

17 Bevis Marks, London EC3A 7LN 7th Floor, 17 Bevis Marks London EC3A 7LN England
From: 7 August 2025To: 1 September 2025
17 Bevis Mark 7th Floor, 17 Bevis Marks London EC3A 7LN England
From: 7 August 2025To: 7 August 2025
17 Bevis Marks 8th Floor London EC3A 7LN England
From: 8 December 2023To: 7 August 2025
60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom
From: 18 September 2020To: 8 December 2023
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Mar 22
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Jul 25
Director Joined
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOUCAIDES, Charlotte Jayne

Active
7th Floor, 17 Bevis Marks,, LondonEC3A 7LN
Secretary
Appointed 15 Jul 2021

ANNUNZIATA, Alfredo

Active
7th Floor, 17 Bevis Marks,, LondonEC3A 7LN
Born June 1974
Director
Appointed 19 Nov 2024

BLOUNT, Alexandra Margaret Elizabeth

Active
7th Floor, 17 Bevis Marks,, LondonEC3A 7LN
Born June 1983
Director
Appointed 12 Feb 2026

WARREN, Gabriel Paul

Active
7th Floor, 17 Bevis Marks,, LondonEC3A 7LN
Born August 1991
Director
Appointed 18 Nov 2024

BEEKMEYER, Keith David

Resigned
High Road, EppingCM16 4DJ
Born January 1963
Director
Appointed 18 Sept 2020
Resigned 22 Oct 2024

BYE, Andrew Malcolm

Resigned
17 Bevis Marks, LondonEC3A 7LN
Born March 1964
Director
Appointed 18 Sept 2020
Resigned 03 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Wensleydale Road, HamptonTW12 2LX

Nature of Control

Significant influence or control
Notified 09 Jul 2025
Main Street, Charlestown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Ceased 09 Jul 2025
Wensleydale Road, HamptonTW12 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Ceased 10 Oct 2024
Wensleydale Road, Hampton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
12 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Certificate Change Of Name Company
23 October 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Incorporation Company
18 September 2020
NEWINCIncorporation