About

Registered Number: 03341461
Date of Incorporation: 21/03/1997 (27 years ago)
Company Status: Active
Registered Address: 27/28 Eastcastle Street, London, W1W 8DH,

 

Established in 1997, Advantage Resourcing Uk Ltd are based in London, it has a status of "Active". Hynes, James, Reisman, Kenneth Paul, Balsamo, Anthony, Balsamo, Salvatore, Costantini, Vincent J, Geirnaerdt, Leen, Giga, Seizo, Iandoli, Michael are the current directors of Advantage Resourcing Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALSAMO, Anthony 21 March 1997 11 January 2002 1
BALSAMO, Salvatore 21 March 1997 26 September 2005 1
COSTANTINI, Vincent J 11 January 2002 26 September 2005 1
GEIRNAERDT, Leen 01 January 2018 01 April 2019 1
GIGA, Seizo 26 September 2005 26 September 2005 1
IANDOLI, Michael 21 March 1997 11 January 2002 1
Secretary Name Appointed Resigned Total Appointments
HYNES, James 14 September 2001 17 March 2003 1
REISMAN, Kenneth Paul 21 March 1997 20 November 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 30 May 2017
RP04AR01 - N/A 14 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
MR04 - N/A 19 April 2013
MR04 - N/A 19 April 2013
MR04 - N/A 19 April 2013
CERTNM - Change of name certificate 02 April 2013
AR01 - Annual Return 21 March 2013
AA01 - Change of accounting reference date 10 July 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2012
AA - Annual Accounts 02 December 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 22 June 2011
CC04 - Statement of companies objects 12 April 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 25 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
RESOLUTIONS - N/A 16 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 09 March 2011
CH04 - Change of particulars for corporate secretary 19 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
CH01 - Change of particulars for director 15 July 2010
AR01 - Annual Return 25 March 2010
CERTNM - Change of name certificate 19 February 2010
CONNOT - N/A 12 February 2010
CH01 - Change of particulars for director 29 January 2010
AA01 - Change of accounting reference date 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 27 September 2009
287 - Change in situation or address of Registered Office 13 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
395 - Particulars of a mortgage or charge 03 March 2009
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 01 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 02 February 2008
RESOLUTIONS - N/A 17 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 01 May 2007
363a - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
123 - Notice of increase in nominal capital 07 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
395 - Particulars of a mortgage or charge 26 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 23 May 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
287 - Change in situation or address of Registered Office 17 February 2006
CERTNM - Change of name certificate 10 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
225 - Change of Accounting Reference Date 28 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
RESOLUTIONS - N/A 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 25 April 2005
363a - Annual Return 23 March 2005
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
123 - Notice of increase in nominal capital 03 August 2004
AA - Annual Accounts 30 July 2004
363a - Annual Return 30 March 2004
353 - Register of members 02 March 2004
363a - Annual Return 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
AA - Annual Accounts 25 March 2003
AA - Annual Accounts 25 March 2003
AUD - Auditor's letter of resignation 13 March 2003
AUD - Auditor's letter of resignation 12 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
CERTNM - Change of name certificate 21 January 2003
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
123 - Notice of increase in nominal capital 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
AA - Annual Accounts 10 September 2001
287 - Change in situation or address of Registered Office 16 May 2001
395 - Particulars of a mortgage or charge 05 September 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 21 April 2000
395 - Particulars of a mortgage or charge 24 December 1999
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
123 - Notice of increase in nominal capital 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
123 - Notice of increase in nominal capital 26 July 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 29 March 1999
395 - Particulars of a mortgage or charge 03 December 1998
AUD - Auditor's letter of resignation 22 July 1998
363s - Annual Return 23 June 1998
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
225 - Change of Accounting Reference Date 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
MEM/ARTS - N/A 15 April 1997
123 - Notice of increase in nominal capital 15 April 1997
NEWINC - New incorporation documents 21 March 1997

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 23 March 2011 Outstanding

N/A

Rent deposit deed 03 March 2011 Fully Satisfied

N/A

All assets debenture 27 February 2009 Fully Satisfied

N/A

Composite guarantee & debenture 11 April 2008 Fully Satisfied

N/A

Composite all assets guarantee and debenture 20 March 2008 Fully Satisfied

N/A

Rent deposit deed 14 December 2006 Fully Satisfied

N/A

Composite all assets guarantee and debenture 12 September 2006 Fully Satisfied

N/A

Rent deposit deed 01 March 2006 Fully Satisfied

N/A

Charge over bank account 11 February 2003 Fully Satisfied

N/A

Legal charge 31 August 2000 Fully Satisfied

N/A

Debenture 20 December 1999 Fully Satisfied

N/A

Fixed and floating charge 23 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.