UKBizDB.co.uk

AVINGTON INVESTMENTS LIMITED

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

This company is commonly known as Avington Investments Limited. The company was founded 7 years ago and was given the registration number 10280001. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVINGTON INVESTMENTS LIMITED
Company Number:10280001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director09 February 2017Active
5, Fleet Place, London, England, EC4M 7RD

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

Director09 February 2017Active

People with Significant Control

Mr William James Begley
Notified on:25 August 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter George Foster
Notified on:06 December 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
The Right Honourable Mary Hazel Caridwen Lady Howard De Walden
Notified on:06 December 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:5 Fleet Place, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Mark Jonathan Musgrave
Notified on:06 December 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Miss Audrey Serena Angela
Notified on:06 December 2016
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander John Peter
Notified on:06 December 2016
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Halco Nominees Limited
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
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
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Address

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

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Resolution

Resolution.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Resolution

Resolution.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.