Background WavePink WaveYellow Wave

ADVA GROUP LIMITED (12899962)

ADVA GROUP LIMITED (12899962) is an active UK company. incorporated on 23 September 2020. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ADVA GROUP LIMITED has been registered for 5 years. Current directors include BILNEY, Philip William, Mr., REILLY, Dermot Anthony, Mr., SANDHU, Harjinder Singh.

Company Number
12899962
Status
active
Type
ltd
Incorporated
23 September 2020
Age
5 years
Address
C/O Elliot Woolfe & Rose Limited, Stanmore, HA7 1JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BILNEY, Philip William, Mr., REILLY, Dermot Anthony, Mr., SANDHU, Harjinder Singh
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVA GROUP LIMITED

ADVA GROUP LIMITED is an active company incorporated on 23 September 2020 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ADVA GROUP LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12899962

LTD Company

Age

5 Years

Incorporated 23 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 20 July 2021To: 27 June 2024
C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 16 December 2020To: 20 July 2021
Wortham Lewdown Okehampton EX20 4QJ England
From: 23 September 2020To: 16 December 2020
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Dec 20
Owner Exit
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BILNEY, Philip William, Mr.

Active
Hing Keng Shek, Sai Kung----------
Born July 1962
Director
Appointed 23 Sept 2020

REILLY, Dermot Anthony, Mr.

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born March 1967
Director
Appointed 23 Sept 2020

SANDHU, Harjinder Singh

Active
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Born June 1971
Director
Appointed 14 Dec 2020

LACEY, Ernest Frank

Resigned
Devonshire House, 582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed 23 Aug 2024
Resigned 09 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Pantai Enterprises Limited

Active
Devonshire House, StanmoreHA7 1JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020

Mr. Philip William Bilney

Ceased
Hing Keng Shek, Sai Kung----------
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 14 Dec 2020

Mr. Dermot Anthony Reilly

Active
Jalan Penaga, Kuala Lumpur59100
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Incorporation Company
23 September 2020
NEWINCIncorporation