UKBizDB.co.uk

AVANTIS MARINE LIMITED

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

This company is commonly known as Avantis Marine Limited. The company was founded 5 years ago and was given the registration number 11496188. The firm's registered office is in LONDON. You can find them at Nova South 9th Floor, 160 Victoria Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AVANTIS MARINE LIMITED
Company Number:11496188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Nova South 9th Floor, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derwen House, Court Road, Bridgend, Wales, CF31 1BN

Director19 October 2022Active
Derwen House, Court Road, Bridgend, Wales, CF31 1BN

Director06 January 2020Active
Derwen House, Court Road, Bridgend, Wales, CF31 1BN

Director19 October 2022Active
Derwen House, Court Road, Bridgend, Wales, CF31 1BN

Director19 October 2022Active
106 New Bond Street, New Bond Street, London, England, W1S 1DN

Director20 August 2018Active
Derwen House, Court Road, Bridgend, Wales, CF31 1BN

Director27 July 2020Active
Derwen House, Court Road, Bridgend, Wales, CF31 1BN

Director27 July 2020Active
Derwen House, Court Road, Bridgend, Wales, CF31 1BN

Director27 July 2020Active
The Forge, Swinbrook, Burford, United Kingdom, OX18 4ED

Director02 August 2018Active

People with Significant Control

Avantis Holdco Inc
Notified on:27 July 2020
Status:Active
Country of residence:Scotland
Address:Aurora House, 8 Inverness Campus, 8 Inverness Campus, Inverness, Scotland, IV2 5NA
Nature of control:
  • Right to appoint and remove directors
Mr Barry Charles Bednar
Notified on:02 August 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Nova South, 9th Floor, London, United Kingdom, SW1E 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robin James Meech
Notified on:02 August 2018
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:The Forge, Swinbrook, Burford, United Kingdom, OX18 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Second filing of director appointment with name.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-10-24Officers

Second filing of director appointment with name.

Download
2022-10-24Incorporation

Memorandum articles.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Address

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

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Change account reference date company previous extended.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Address

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

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.