Advisory Network Europe Limited

  • Active
  • Incorporated on 12 Dec 2008

Reg Address: Second Floor, De Burgh House, Market Road, Wickford SS12 0FD, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Advisory Network Europe Limited" is a ltd and located in Second Floor, De Burgh House, Market Road, Wickford SS12 0FD. Advisory Network Europe Limited is currently in active status and it was incorporated on 12 Dec 2008 (15 years 9 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Advisory Network Europe Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alex Trevor Grimsey Director 30 Sep 2019 British Active
2 Justine Kate Ritson Director 31 Jan 2018 British Resigned
30 Sep 2019
3 Vincent Terence Denis Mills Director 5 Dec 2016 British Resigned
31 Jan 2018
4 Benjamin James Anthony Bateson Director 23 Dec 2015 British Resigned
5 Dec 2016
5 MARIBOU SECRETARIES LIMITED Corporate Secretary 23 Dec 2015 - Resigned
5 Dec 2016
6 Amanda Whelan Director 1 Jun 2015 British Resigned
23 Dec 2015
7 Jonathan David Parker Director 30 Oct 2009 British Resigned
1 Jun 2015
8 Paul Kythreotis Director 12 Dec 2008 British Resigned
5 Nov 2009
9 TADCO SECRETARIAL SERVICES LIMITED Corporate Secretary 12 Dec 2008 - Resigned
12 Dec 2008
10 Tina-Marie Akbari Director 12 Dec 2008 British Resigned
12 Dec 2008
11 LONDON SECRETARIES LIMITED Corporate Secretary 12 Dec 2008 - Resigned
23 Dec 2015
12 BLUEBIRD LLC Corporate Director 12 Dec 2008 - Resigned
3 Feb 2010
13 TADCO DIRECTORS LIMITED Corporate Director 12 Dec 2008 - Resigned
12 Dec 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 Dec 2016 - Ceased
12 Dec 2016
2 Mr Peter Nosal
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 Slovak Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Advisory Network Europe Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 2 Feb 2024 Download PDF
2 Gazette - Notice Compulsory 28 Feb 2023 Download PDF
3 Confirmation Statement - Updates 29 Nov 2022 Download PDF
4 Pages
4 Gazette - Filings Brought Up To Date 4 Jun 2021 Download PDF
5 Accounts - Total Exemption Full 3 Jun 2021 Download PDF
6 Gazette - Notice Compulsory 6 Apr 2021 Download PDF
7 Confirmation Statement - No Updates 24 Dec 2020 Download PDF
3 Pages
8 Confirmation Statement - No Updates 24 Dec 2019 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 16 Oct 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 16 Oct 2019 Download PDF
2 Pages
11 Accounts - Total Exemption Full 30 Sep 2019 Download PDF
7 Pages
12 Confirmation Statement - No Updates 8 Jan 2019 Download PDF
3 Pages
13 Accounts - Total Exemption Full 19 Sep 2018 Download PDF
6 Pages
14 Officers - Change Person Director Company With Change Date 26 Feb 2018 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 8 Feb 2018 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 8 Feb 2018 Download PDF
1 Pages
17 Confirmation Statement - No Updates 22 Dec 2017 Download PDF
3 Pages
18 Accounts - Total Exemption Full 9 Nov 2017 Download PDF
7 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 17 Oct 2017 Download PDF
2 Pages
20 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 17 Oct 2017 Download PDF
2 Pages
21 Confirmation Statement - Updates 9 Oct 2017 Download PDF
4 Pages
22 Accounts - Total Exemption Small 5 Jun 2017 Download PDF
3 Pages
23 Gazette - Filings Brought Up To Date 21 Jan 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 20 Jan 2017 Download PDF
5 Pages
25 Officers - Appoint Person Director Company With Name Date 16 Dec 2016 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 16 Dec 2016 Download PDF
1 Pages
27 Officers - Termination Secretary Company With Name Termination Date 14 Dec 2016 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 14 Dec 2016 Download PDF
1 Pages
29 Gazette - Notice Compulsory 6 Dec 2016 Download PDF
1 Pages
30 Officers - Appoint Corporate Secretary Company With Name Date 24 Feb 2016 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 24 Feb 2016 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2016 Download PDF
1 Pages
33 Address - Change Registered Office Company With Date Old New 3 Feb 2016 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 3 Feb 2016 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2015 Download PDF
3 Pages
36 Accounts - Total Exemption Small 31 Jul 2015 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 17 Jun 2015 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 17 Jun 2015 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2014 Download PDF
3 Pages
40 Accounts - Total Exemption Small 29 Aug 2014 Download PDF
3 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2013 Download PDF
3 Pages
42 Accounts - Total Exemption Small 15 Aug 2013 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2012 Download PDF
3 Pages
44 Accounts - Total Exemption Small 25 Sep 2012 Download PDF
3 Pages
45 Accounts - Total Exemption Small 26 Jan 2012 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2011 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2010 Download PDF
3 Pages
48 Accounts - Dormant 24 May 2010 Download PDF
5 Pages
49 Officers - Termination Director Company With Name 3 Feb 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2009 Download PDF
5 Pages
51 Officers - Change Corporate Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
52 Officers - Change Corporate Secretary Company With Change Date 14 Dec 2009 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 5 Nov 2009 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 30 Oct 2009 Download PDF
2 Pages
55 Officers - Legacy 26 Jan 2009 Download PDF
2 Pages
56 Officers - Legacy 13 Jan 2009 Download PDF
2 Pages
57 Officers - Legacy 13 Jan 2009 Download PDF
2 Pages
58 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
59 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
60 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
61 Incorporation - Company 12 Dec 2008 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.