UKBizDB.co.uk

AVIS GLOBAL GREEN ENERGY FUND LTD

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

This company is commonly known as Avis Global Green Energy Fund Ltd. The company was founded 5 years ago and was given the registration number 11531289. The firm's registered office is in HARROW. You can find them at 3rd Floor Vyman House 104, College Road, Harrow, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AVIS GLOBAL GREEN ENERGY FUND LTD
Company Number:11531289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Acre Lane, London, England, SW2 5QN

Director09 March 2022Active
3rd Floor Vyman House 104, College Road, Harrow, HA1 1BQ

Director22 August 2018Active
102, Acre Lane, London, England, SW2 5QN

Director17 November 2020Active
102, Acre Lane, London, England, SW2 5QN

Director22 August 2018Active
3rd Floor Vyman House 104, College Road, Harrow, HA1 1BQ

Secretary30 August 2022Active
52, Molesey Close, Hersham, Walton-On-Thames, England, KT12 4PX

Secretary30 September 2018Active
3rd Floor, Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Corporate Secretary03 June 2020Active
3rd Floor Vyman House 104, College Road, Harrow, HA1 1BQ

Director17 November 2020Active
52 Molesey Close, Hersham, Walton-On-Thames, United Kingdom, KT12 4PX

Director22 August 2018Active

People with Significant Control

Mrs Gerda Maria Koenig
Notified on:02 May 2021
Status:Active
Date of birth:October 1964
Nationality:Austrian
Country of residence:England
Address:102, Acre Lane, London, England, SW2 5QN
Nature of control:
  • Significant influence or control
Mrs Maria Gerda Koenig
Notified on:22 August 2018
Status:Active
Date of birth:October 1964
Nationality:Austrian
Address:3rd Floor Vyman House 104, College Road, Harrow, HA1 1BQ
Nature of control:
  • Right to appoint and remove directors
Mrs Rosemarie Schell
Notified on:22 August 2018
Status:Active
Date of birth:June 1963
Nationality:German
Address:3rd Floor Vyman House 104, College Road, Harrow, HA1 1BQ
Nature of control:
  • 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
2023-08-24Address

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

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Appoint person secretary company with name date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Gazette

Gazette filings brought up to date.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Address

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

Download
2020-06-11Officers

Appoint corporate secretary company with name date.

Download
2020-06-10Address

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

Download

Copyright © 2024. All rights reserved.