Background WavePink WaveYellow Wave

AVANTCREDIT (FC032786)

AVANTCREDIT (FC032786) is an active UK company. incorporated on 1 September 2015. with registered office in Wilmington. AVANTCREDIT has been registered for 10 years. Current directors include BAXTER, Terence Alexander.

Company Number
FC032786
Status
active
Type
oversea-company
Incorporated
1 September 2015
Age
10 years
Address
The Corporation Trust Company, Wilmington
Directors
BAXTER, Terence Alexander

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTCREDIT

AVANTCREDIT is an active company incorporated on 1 September 2015 with the registered office located in Wilmington. AVANTCREDIT was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

FC032786

OVERSEA-COMPANY Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 14 November 2016 (9 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

The Corporation Trust Company 1209 Wilmington Street Wilmington, ,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BAXTER, Terence Alexander

Active
Hanover Square, LondonW1S 1JJ
Born August 1962
Director
Appointed 04 Jul 2024

SUN, John

Resigned
Borough High Street, LondonSE1 1JA
Secretary
Appointed 29 Sept 2015
Resigned 24 Nov 2015

ALLAN, James Andrew

Resigned
Hanover Square, LondonW1S 1JJ
Born November 1968
Director
Appointed 09 Feb 2018
Resigned 10 Jul 2019

LOCKHART, Harry Eugene

Resigned
Warwick Street, LondonW1B 5NL
Born November 1949
Director
Appointed 24 Nov 2015
Resigned 09 Feb 2018

MCKENZIE, Robbie

Resigned
Warwick Street, LondonW1B 5NL
Born August 1975
Director
Appointed 24 Nov 2015
Resigned 01 Oct 2017

MCKENZIE, Robert Roderick

Resigned
Hanover Square, LondonW1S 1JJ
Born August 1975
Director
Appointed 09 Feb 2018
Resigned 01 Apr 2019

PICKEL, David

Resigned
Warwick Street, LondonW1B 5NL
Born February 1983
Director
Appointed 24 Nov 2015
Resigned 31 May 2017

PLOWMAN, Stephen Russell

Resigned
Hanover Square, LondonW1S 1JJ
Born November 1964
Director
Appointed 10 Jul 2019
Resigned 30 Apr 2021

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 01 Apr 2019
Resigned 09 Jul 2024

SINGH, Rajpal

Resigned
Warwick Street, LondonW1B 5NL
Born August 1968
Director
Appointed 24 Nov 2015
Resigned 31 Oct 2016

SUN, John

Resigned
222 Regent Street, LondonW1B 5TR
Born March 1985
Director
Appointed 27 Jan 2017
Resigned 09 Feb 2018

UPHOFF, John

Resigned
Warwick Street, LondonW1B 5NL
Born July 1954
Director
Appointed 24 Nov 2015
Resigned 30 Sept 2017

AVANT, INC

Resigned
North Lasalle St, Suite 535, ChicagoIL60654
Corporate director
Appointed 29 Sept 2015
Resigned 24 Nov 2015
Fundings
Financials
Latest Activities

Filing History

36

Termination Person Director Overseas Company With Name Termination Date
31 July 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
22 July 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
12 January 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2019
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
26 July 2019
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
18 June 2019
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
18 June 2019
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
25 February 2019
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
25 February 2019
OSCH03OSCH03
Change Company Details By Uk Establishment Overseas Company With Change Details
26 October 2018
OSCH01OSCH01
Change Company Details Overseas Company With Change Details
21 March 2018
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
20 March 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
14 March 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
14 March 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 March 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
11 December 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
11 December 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
13 July 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
17 February 2017
OSAP01OSAP01
Change Company Details By Uk Establishment Overseas Company With Change Details
9 February 2017
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
14 November 2016
OSTM01OSTM01
Change Account Reference Date Company Current Extended
14 November 2016
AA01Change of Accounting Reference Date
Change Constitutional Documents Overseas Company With Date
6 June 2016
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
6 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
6 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
6 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
6 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
6 June 2016
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name Termination Date
6 June 2016
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
6 June 2016
OSTM01OSTM01
Change Company Details Overseas Company With Change Details
29 February 2016
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
19 January 2016
OSCH01OSCH01
Appointment At Registration Of Person Authorised To Represent
29 September 2015
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
29 September 2015
OS-PAROS-PAR
Register Overseas Company
29 September 2015
OSIN01OSIN01
Incorporation Company
29 September 2015
NEWINCIncorporation