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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derwen House, Court Road, Bridgend, Wales, CF31 1BN | Director | 19 October 2022 | Active |
Derwen House, Court Road, Bridgend, Wales, CF31 1BN | Director | 06 January 2020 | Active |
Derwen House, Court Road, Bridgend, Wales, CF31 1BN | Director | 19 October 2022 | Active |
Derwen House, Court Road, Bridgend, Wales, CF31 1BN | Director | 19 October 2022 | Active |
106 New Bond Street, New Bond Street, London, England, W1S 1DN | Director | 20 August 2018 | Active |
Derwen House, Court Road, Bridgend, Wales, CF31 1BN | Director | 27 July 2020 | Active |
Derwen House, Court Road, Bridgend, Wales, CF31 1BN | Director | 27 July 2020 | Active |
Derwen House, Court Road, Bridgend, Wales, CF31 1BN | Director | 27 July 2020 | Active |
The Forge, Swinbrook, Burford, United Kingdom, OX18 4ED | Director | 02 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Second filing of director appointment with name. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Officers | Second filing of director appointment with name. | Download |
2022-10-24 | Incorporation | Memorandum articles. | Download |
2022-10-24 | Resolution | Resolution. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Change account reference date company previous extended. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.