UKBizDB.co.uk

AVIS MAGNETIC TECHNOLOGIES PLC

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

This company is commonly known as Avis Magnetic Technologies Plc. The company was founded 6 years ago and was given the registration number 11350871. The firm's registered office is in HARROW. You can find them at Vyman House, 104 College Road, Harrow, Middlesex. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:AVIS MAGNETIC TECHNOLOGIES PLC
Company Number:11350871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address: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

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

Director09 May 2018Active
102, Acre Lane, London, England, SW2 5QN

Director17 October 2020Active
Vyman House, 104 College Road, Harrow, HA1 1BQ

Secretary30 August 2022Active
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA

Secretary09 May 2018Active
52, Molesey Close, Hersham, Walton-On-Thames, England, KT12 4PX

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

Corporate Secretary03 June 2020Active
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA

Director09 May 2018Active
Vyman House, 104 College Road, Harrow, HA1 1BQ

Director01 June 2018Active
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA

Director01 June 2018Active
Vyman House, 104 College Road, Harrow, HA1 1BQ

Director17 November 2020Active
52, Molesey Close, Hersham, Walton On Thames, United Kingdom, KT8 2NA

Director09 May 2018Active

People with Significant Control

Ms Rosemarie Schell
Notified on:13 January 2022
Status:Active
Date of birth:June 1963
Nationality:German
Country of residence:England
Address:102, Acre Lane, London, England, SW2 5QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Christian Arturo Barrios Marchant
Notified on:09 May 2018
Status:Active
Date of birth:January 1956
Nationality:Spanish
Address:Vyman House, 104 College Road, Harrow, HA1 1BQ
Nature of control:
  • Right to appoint and remove directors
Mrs Rosemarie Schell
Notified on:09 May 2018
Status:Active
Date of birth:June 1963
Nationality:German
Address: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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
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
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Appoint person secretary company with name date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

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

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination 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
2020-11-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.