UKBizDB.co.uk

AVENUE 64 LIMITED

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

This company is commonly known as Avenue 64 Limited. The company was founded 13 years ago and was given the registration number 07670786. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:AVENUE 64 LIMITED
Company Number:07670786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director08 April 2021Active
Ground Floor Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Secretary20 May 2020Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Secretary29 February 2016Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Secretary14 March 2018Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Secretary13 July 2011Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Secretary12 August 2015Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Secretary25 June 2020Active
The Chelton Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director06 April 2020Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director05 September 2018Active
Aerial House, Asheridge Road, Chesham, England, HP5 2QD

Director13 July 2011Active
Hurricane House, Calthorpe Road, Fleet, England, GU51 4LN

Director13 July 2011Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director09 May 2013Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director08 April 2021Active
Aerial House, Asheridge Road, Chesham, England, HP5 2QD

Director09 May 2013Active
The Chelton Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director06 October 2020Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director14 December 2017Active
The Chelton Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director06 April 2020Active
The Chelton Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director05 May 2020Active
Aerial House, Asheridge Road, Chesham, England, HP5 2QD

Director13 July 2011Active
11, The Avenue, Southampton, United Kingdom, SO17 1XF

Director15 June 2011Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director03 May 2018Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director29 February 2016Active
C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ

Director31 October 2014Active
44, Woodfield Park, Amersham, England, HP6 5QH

Director13 July 2011Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director14 December 2017Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director29 February 2016Active
Aerial House, Asheridge Road, Chesham, HP5 2QD

Director08 August 2014Active
Aerial House, Asheridge Road, Chesham, England, HP5 2QD

Director09 May 2013Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director01 September 2016Active
PO BOX, 107, Drottningholm, Sweden, SE-17802

Director15 July 2011Active
C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director12 August 2015Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director25 June 2020Active
11, The Avenue, Southampton, United Kingdom, SO17 1XF

Corporate Director15 June 2011Active

People with Significant Control

Gold Round Limited
Notified on:25 June 2020
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, Mayfair, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Gold Round Limited
Notified on:19 June 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Chislett Limited
Notified on:19 June 2020
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lockman Electronic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.