UKBizDB.co.uk

A V CO 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A V Co 1 Limited. The company was founded 18 years ago and was given the registration number 05851883. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, 13th Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:A V CO 1 LIMITED
Company Number:05851883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Aldermanbury Square, 13th Floor, London, EC2V 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN

Secretary17 July 2023Active
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN

Director25 September 2008Active
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN

Director01 April 2016Active
2 Little Dormers, South Park Crescent, Gerrards Cross, SL9 8HJ

Secretary20 June 2006Active
Saxon House, 2-4 Victoria Street, Windsor, United Kingdom, SL4 1EN

Secretary18 December 2017Active
April Cottage Manor Lane, Little Comberton, Pershore, WR10 3ER

Secretary26 September 2006Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Corporate Secretary25 September 2008Active
99, Gresham Street, London, Uk, EC2V 7NG

Director30 September 2009Active
P O Box 57, Bristol Nh, Usa,

Director20 June 2006Active
37 Yester Road, Chislehurst, BR7 5HN

Director31 July 2006Active
2 Little Dormers, South Park Crescent, Gerrards Cross, SL9 8HJ

Director20 June 2006Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director30 September 2009Active
Sirron House, Vine Road, Barnes London, SW13 0NE

Director31 July 2006Active
99, Gresham Street, London, Uk, EC2V 7NG

Director25 July 2013Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director14 February 2014Active
99, Gresham Street, London, Uk, EC2V 7NG

Director27 April 2012Active
99, Gresham Street, London, Uk, EC2V 7NG

Director25 September 2008Active
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL

Director09 March 2007Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director25 September 2008Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director25 September 2008Active
99, Gresham Street, London, Uk, EC2V 7NG

Director25 March 2013Active

People with Significant Control

Itw Global Investments Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:155, Harlem Avenue, Glenview, United States, 60025
Nature of control:
  • Ownership of shares 75 to 100 percent
Illinois Tool Works Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Officers

Appoint person secretary company with name date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Change person director company with change date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.