UKBizDB.co.uk

AVAS TRADING LTD

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

This company is commonly known as Avas Trading Ltd. The company was founded 10 years ago and was given the registration number 08811005. The firm's registered office is in LONDON. You can find them at 21 Bedford Square, , London, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:AVAS TRADING LTD
Company Number:08811005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:21 Bedford Square, London, United Kingdom, WC1B 3HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 Kingdom Street, London, United Kingdom, W2 6JP

Director18 July 2023Active
11, Hamilton Road, Bournemouth, United Kingdom, BH1 4EQ

Director27 October 2020Active
Suite 1,, 5 Percy Street, London, United Kingdom, W1T 1DG

Director14 December 2015Active
Seslavinskaya 32, Kv.45, Moscow, Russian Federation,

Director04 December 2014Active
Las Suite, 5 Percy Street, Fitzrovia, England, W1T 1DG

Director11 December 2013Active
Basement Flat, 152 Holland Road, London, United Kingdom, W14 8BE

Director17 February 2016Active

People with Significant Control

Egor Tsinko
Notified on:27 April 2018
Status:Active
Date of birth:July 1980
Nationality:Canadian
Country of residence:United Kingdom
Address:6th Floor, 2 Kingdom Street, London, United Kingdom, W2 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrey Zherebtsov
Notified on:15 December 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:152-154, Holland Road, London, United Kingdom, W14 8BE
Nature of control:
  • Significant influence or control
Mr Fedor Mironenko
Notified on:08 August 2017
Status:Active
Date of birth:June 1978
Nationality:Russian
Address:Suite 1,, 5 Percy Street, London, W1T 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrey Zherebtsov
Notified on:11 December 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat,, 152-154 Holland Road, London, United Kingdom, W14 8BE
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-06-14Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-10-13Resolution

Resolution.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Resolution

Resolution.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.