UKBizDB.co.uk

AVISEN UK LIMITED

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

This company is commonly known as Avisen Uk Limited. The company was founded 20 years ago and was given the registration number 04916520. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVISEN UK LIMITED
Company Number:04916520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE

Director10 August 2018Active
18 Fielding Road, London, W14 0LL

Secretary02 February 2009Active
10 Compton Grange, 63 Silverdale Road, Eastbourne, BN20 7EY

Secretary07 April 2004Active
First Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH

Corporate Secretary16 September 2015Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary30 September 2003Active
4th, Floor,, Haines House 21 John Street, London, United Kingdom, WC1N 2BP

Corporate Secretary15 July 2009Active
P O Box 1295, 20 Station Road, Gerrards Cross, SL9 8EL

Corporate Secretary22 July 2005Active
55, Baker Street, London, England, W1U 7EU

Corporate Secretary09 December 2010Active
8, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director28 July 2010Active
8, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director20 May 2010Active
Baronsmede, 20 The Avenue, Egham, England, TW20 9AB

Director28 September 2009Active
Baronsmede, 20 The Avenue, Egham, England, TW20 9AB

Director07 April 2004Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director02 December 2016Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director30 September 2003Active

People with Significant Control

Mr Marcus Nigel Hanke
Notified on:18 January 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:2-4 Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Hanke
Notified on:18 January 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Philip Waller
Notified on:12 January 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Capital

Capital name of class of shares.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Capital

Capital variation of rights attached to shares.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Address

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

Download
2019-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.