UKBizDB.co.uk

AVATION PLC

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

This company is commonly known as Avation Plc. The company was founded 17 years ago and was given the registration number 05872328. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVATION PLC
Company Number:05872328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Fleet Place, London, England, EC4M 7RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fleet Place, London, England, EC4M 7RD

Secretary16 January 2012Active
5, Fleet Place, London, England, EC4M 7RD

Secretary21 May 2019Active
5, Fleet Place, London, England, EC4M 7RD

Director11 July 2006Active
5, Fleet Place, London, England, EC4M 7RD

Director24 April 2014Active
5, Fleet Place, London, England, EC4M 7RD

Director12 December 2011Active
5, Fleet Place, London, England, EC4M 7RD

Director15 November 2016Active
5, Fleet Place, London, England, EC4M 7RD

Director14 December 2022Active
Cheyne House, Crown Court, 62-63 Cheapside, London, United Kingdom, EC2V 6AX

Secretary11 July 2006Active
5, Fleet Place, London, England, EC4M 7RD

Secretary16 January 2012Active
Apt Blk 520,, Ang Mo Kio Avenue Apartment, 12-4224, Singapore, Singapore, FOREIGN

Secretary04 July 2007Active
9 Carr Manor Avenue, Leeds, LS17 5BJ

Secretary11 July 2006Active
510, Thomson Road, #12-04, Slf Building, Singapore, Singapore, 298135

Secretary30 June 2010Active
510 Thomson Road, Apt 12-04 Slf Building, Singapore, FOREIGN

Director11 July 2006Active
Cheyne House, Crown Court, 62-63 Cheapside, London, United Kingdom, EC2V 6AX

Director28 November 2007Active
9 Carr Manor Avenue, Leeds, LS17 5BJ

Director11 July 2006Active
24, Jalan Kelabu Asap, Chip Bee Gardens, Singapore, Singapore, FOREIGN

Director04 July 2007Active
47 Park Square East, Leeds, LS1 2NL

Corporate Director11 July 2006Active

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 (5 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
2024-02-28Accounts

Accounts with accounts type group.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Capital

Capital allotment shares.

Download
2023-02-10Capital

Capital allotment shares.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-09Accounts

Accounts with accounts type group.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Resolution

Resolution.

Download
2022-02-07Accounts

Accounts with accounts type group.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Capital

Capital allotment shares.

Download
2020-07-14Capital

Capital allotment shares.

Download
2019-12-09Accounts

Accounts with accounts type group.

Download
2019-12-06Resolution

Resolution.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person secretary company with name date.

Download
2019-04-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.