Company NameAdvance Grp Global Holdings Ltd
Company StatusActive - Proposal to Strike off
Company Number13967541
CategoryPrivate Limited Company
Incorporation Date10 March 2022(2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Christopher Weise
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(same day as company formation)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressBridgewater House North Road
Ellesmere Port
CH65 1AF
Wales
Director NameMrs Victoria Maria Louisa Whitfield
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House North Road
Ellesmere Port
CH65 1AF
Wales
Director NameMr Michael Jonathon Whitfield
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(same day as company formation)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressBridgewater House North Road
Ellesmere Port
CH65 1AF
Wales
Director NameMr Gary Anthony Howard
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(same day as company formation)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis Smith House Manor Lane
Hawarden
CH5 3PP
Wales

Location

Registered AddressBridgewater House
North Road
Ellesmere Port
CH65 1AF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due10 March 2024 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Filing History

9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023Change of details for Mr Simon Christopher Weise as a person with significant control on 9 June 2022 (2 pages)
8 August 2023Cessation of Gary Anthony Howard as a person with significant control on 9 June 2022 (1 page)
8 August 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Director's details changed for Mr Michael Jonathon Whitfield on 10 March 2023 (2 pages)
13 December 2022Registered office address changed from Francis Smith House Manor Lane Hawarden CH5 3PP United Kingdom to Bridgewater House North Road Ellesmere Port CH65 1AF on 13 December 2022 (1 page)
10 June 2022Termination of appointment of Gary Anthony Howard as a director on 9 June 2022 (1 page)
29 April 2022Change of details for Mr Michael Jonathan Whitfield as a person with significant control on 10 March 2022 (2 pages)
29 April 2022Director's details changed for Mr Michael Jonathan Whitfield on 10 March 2022 (2 pages)
10 March 2022Incorporation
Statement of capital on 2022-03-10
  • GBP 2.5
  • GBP .83
  • GBP 3.33
  • GBP 3.33
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)