UKBizDB.co.uk

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

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

This company is commonly known as Avison Young Infrastructure Management Limited. The company was founded 23 years ago and was given the registration number 04015826. The firm's registered office is in MAIDENHEAD. You can find them at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED
Company Number:04015826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Secretary11 March 2021Active
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN

Secretary01 December 2022Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director02 July 2014Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director28 October 2014Active
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN

Director01 April 2020Active
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN

Director05 May 2023Active
Beech House Cromwell Gardens, Marlow, SL7 1BG

Secretary01 December 2002Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Secretary06 September 2013Active
Cornerway, Orestan Lane, Effingham, KT24 5SN

Secretary01 November 2008Active
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN

Secretary12 February 2019Active
4 Chesterfield Road, Ashford, TW15 2NA

Secretary29 March 2006Active
Karlssruher Strasse 316, Schwetzingen Baden-Wurtenberg, Germany,

Secretary01 August 2000Active
Suite 3000, Chicago, Illinois, United States,

Secretary11 March 2021Active
3rd Floor Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Secretary14 December 2011Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary16 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 2000Active
Am Eichbuhel 26, Kronberg, Germany, 61476

Director16 June 2000Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director01 December 2002Active
28 Windmill Hill, Princes Risborough, HP27 0EP

Director27 January 2009Active
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director02 September 2008Active
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN

Director12 February 2019Active
38 Rosemont Road, Richmond, TW10 6QL

Director29 March 2006Active
Decksteinerstrasse 23, Cologne, Germany, FOREIGN

Director16 June 2000Active
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director15 July 2004Active
Im Boden 7b, 65205 Wiesbaden, Germany,

Director16 June 2000Active
Wingertspfad 8, 65474 Bischofsheim, Germany,

Director02 September 2008Active
Part First Floor, 1 Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director15 July 2004Active
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN

Director31 January 2019Active
Adolf Reichwein Strasse 6, Frankfurt, Hessen, Germany, FOREIGN

Director01 December 2002Active
Part First Floor, 1 Grenfell Road, Maidenhead, SL6 1HN

Director31 January 2019Active
Ligusterweg 6, 40880 Ratingen, Germany,

Director02 September 2008Active
3rd Floor, Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director01 January 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 June 2000Active

People with Significant Control

Apleona Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:3, Brindley Place, Birmingham, England, B1 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avison Young (Uk) Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:3, Brindley Place, Birmingham, England, B1 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Apleona Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:An Der Gehespitz 50, D - 63263, Neu-Isenburg, Germany,
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 (6 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
2024-03-30Incorporation

Memorandum articles.

Download
2024-03-30Resolution

Resolution.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-15Change of constitution

Statement of companys objects.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person secretary company with name date.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.