UKBizDB.co.uk

AVIDITY IP GROUP LIMITED

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

This company is commonly known as Avidity Ip Group Limited. The company was founded 18 years ago and was given the registration number 05697512. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 25 Meer Street, 25 Meer Street, Stratford-upon-avon, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AVIDITY IP GROUP LIMITED
Company Number:05697512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:25 Meer Street, 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom, CV37 6QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director23 August 2017Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director23 September 2013Active
Merlin House, Falconry Court, Bakers Lane, Epping, CM16 5DQ

Secretary30 October 2009Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Secretary04 April 2014Active
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH

Secretary28 February 2006Active
191 West George Street, Glasgow, G2 2LD

Corporate Secretary03 February 2006Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director04 January 2013Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director21 January 2016Active
Kestrel House, Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5DQ

Director01 September 2010Active
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director18 October 2018Active
Kestrel House, Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5DQ

Director20 November 2009Active
Kestrel House, Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5DQ

Director09 November 2010Active
Torrells Hall Shellow Road, Willingale, Ongar, CM5 0SP

Director03 February 2006Active
Little Rew, Buckland Newton, Dorchester, DT2 7DN

Director20 March 2006Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director06 July 2017Active
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH

Director28 February 2006Active
Merryfield, St Georges Road, Bickley, BR1 2LD

Director01 April 2006Active
Kestrel House, Falconry Court, Bakers Lane, Epping, United Kingdom, CM16 5DQ

Director31 January 2012Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director15 October 2013Active
The Holmes, Farnborough Road Radway, Warwick, CV35 0UN

Director03 February 2006Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director21 January 2016Active
Celixir House, Stratford Business And Technology Park, Innovation Way, Stratford-Upon-Avon, England, CV37 7GZ

Director13 March 2018Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director19 December 2016Active
25 Meer Street, 25 Meer Street, Stratford-Upon-Avon, United Kingdom, CV37 6QB

Director21 January 2016Active

People with Significant Control

Avidity Employee Ownership Trustee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25 Meer Street, Meer Street, Stratford-Upon-Avon, England, CV37 6QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Eo Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB
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 (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
2024-01-15Change of name

Certificate change of name company.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Accounts

Change account reference date company previous shortened.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.