UKBizDB.co.uk

AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED

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

This company is commonly known as Avior Capital Markets International Limited. The company was founded 25 years ago and was given the registration number SC194085. The firm's registered office is in MORAY. You can find them at 10 South Street, Elgin, Moray, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED
Company Number:SC194085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1999
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:10 South Street, Elgin, Moray, Scotland, IV30 1LE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Charterhouse Mews, London, England, EC1M 6BB

Corporate Secretary24 September 2020Active
Long Lodge, The Drive, Wonersh, Guildford, United Kingdom, GU5 0QW

Director19 January 2015Active
17 Coronation Street, Sandhurst, Johannesburg, South Africa, 2196

Director08 November 2019Active
2 Bosman Ave, Llandudno, Cape Town, 7806, South Africa,

Director19 January 2015Active
4 Barrian Mews, 53 Kessel Street, Fairlands, Rsa,

Secretary01 January 2006Active
1f1 6 Drumsheugh Place, Edinburgh, Scotland, EH3 7PT

Secretary12 March 1999Active
Humbie Dean, Humbie, EH36 5PW

Secretary28 February 2002Active
1 Charterhouse Mews, London, England, EC1M 6BB

Corporate Secretary27 July 2017Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 March 1999Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Nominee Secretary02 October 2007Active
2 Cherry Lan, Bedfordview, South Africa,

Director12 March 1999Active
38 Barnton Avenue West, Edinburgh, EH4 6DE

Director12 March 1999Active
8, Devey Close, Kingston-Upon-Thames, KT2 7DZ

Director13 November 2008Active
Staneford, Athelstaneford, North Berwick, EH39 5BE

Director12 March 1999Active
8, Tamar Street, Sandown Extension 24, Sandton, 2031, South Africa,

Director19 January 2015Active
6 Warren Hill, Epsom, KT18 7BX

Director24 October 2007Active
Palacecraig, House, Airdrie, Scotland, ML6 9RG

Director19 January 2015Active
3 Diamond Hill Lane, Westport, Ct 06880, Usa, IRISH

Director15 June 2000Active
Rosehill, Inveresk Village, EH21 7TD

Director12 March 1999Active
11th Floor South Tower, 140 West Street, Sandton, South Africa, 2196

Director01 January 2018Active
10 Belford Place, Edinburgh, EH4 3DH

Director15 June 2000Active
9 Vygeboom Close, Vygeboom, Durbanville, South Africa,

Director12 March 1999Active
100, Cannon Street, London, England, EC4N 6EU

Director02 May 2011Active
100, Cannon Street, London, England, EC4N 6EU

Director27 March 2012Active
100, Cannon Street, London, England, EC4N 6EU

Director25 January 2012Active
Religare House, 100 Cannon Street, London, England, EC4N 6EU

Director23 December 2010Active
2f1 110 East Claremont Street, Edinburgh, EH7 4JP

Director21 May 2004Active
22a Second Road, Hyde Park, South Africa,

Director12 March 1999Active
241, Frederick Drive, Northcliff, Gauteng 2195, South Africa,

Director21 May 2004Active
Exchange Place 3, Semple Street, Edinburgh, Scotland, EH3 8BL

Director06 July 2012Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 March 1999Active

People with Significant Control

Mr Peter Koutromanos
Notified on:16 November 2020
Status:Active
Date of birth:August 1968
Nationality:South African
Country of residence:South Africa
Address:17 Coronation Street, Sandhurst, Johannesburg, South Africa, 2196
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kevin Mattison
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:South African
Country of residence:South Adrica
Address:3rd Floor, The Hudson, Cape Town, South Adrica, 8001
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-06-17Incorporation

Memorandum articles.

Download
2021-06-17Resolution

Resolution.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Appoint corporate secretary company with name date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-07-05Address

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

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-07-03Officers

Appoint corporate secretary company with name date.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.