ANAVON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANAVON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934594

Incorporation date

13/09/2006

Size

Full

Contacts

Registered address

Registered address

8th Floor 6 Kean Street, London WC2B 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon19/02/2025
Change of details for Elbon Holdings (1) Limited as a person with significant control on 2025-02-17
dot icon19/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-19
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Director's details changed for Mr Bryan Michael Acutt on 2024-06-10
dot icon11/04/2024
Termination of appointment of Jonathan Peter Doberman as a director on 2024-04-10
dot icon11/04/2024
Appointment of Bryan Michael Acutt as a director on 2024-04-10
dot icon11/04/2024
Appointment of Mr John Ivor Cavill as a director on 2024-04-10
dot icon04/04/2024
Appointment of Mr Josh Callum Bond as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of John Ivor Cavill as a director on 2024-04-01
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Appointment of Mr Mark Jonathan Knight as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Mark Jonathan Knight as a director on 2023-01-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-03-17
dot icon17/03/2016
Appointment of Mr Jonathan Peter Doberman as a director on 2016-03-17
dot icon21/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon07/09/2015
Satisfaction of charge 1 in full
dot icon07/09/2015
Satisfaction of charge 2 in full
dot icon07/09/2015
Satisfaction of charge 4 in full
dot icon07/09/2015
Satisfaction of charge 3 in full
dot icon07/09/2015
Satisfaction of charge 5 in full
dot icon02/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Registration of charge 059345940007, created on 2015-06-19
dot icon29/12/2014
Registration of charge 059345940006, created on 2014-12-19
dot icon30/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon21/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon04/09/2012
Registered office address changed from Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 2012-09-04
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of John Ivor Cavill as a director
dot icon01/06/2012
Termination of appointment of Laurence Clarke as a director
dot icon21/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon08/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon08/10/2010
Director's details changed for Biif Corporate Services Limited on 2010-01-01
dot icon08/10/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Full accounts made up to 2008-12-31
dot icon10/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon29/05/2009
Compulsory strike-off action has been discontinued
dot icon28/05/2009
Full accounts made up to 2008-03-31
dot icon22/05/2009
Director appointed laurence clarke
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2009
Director appointed biif corporate services LIMITED
dot icon16/05/2009
Appointment terminated director john mcdonagh
dot icon16/05/2009
Appointment terminated director michael ryan
dot icon08/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon23/03/2009
Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES
dot icon04/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/11/2008
Return made up to 13/09/08; full list of members
dot icon16/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon28/12/2007
Particulars of mortgage/charge
dot icon23/11/2007
Particulars of mortgage/charge
dot icon26/09/2007
Return made up to 13/09/07; full list of members
dot icon26/09/2007
Director's particulars changed
dot icon26/04/2007
Statement of affairs
dot icon26/04/2007
Ad 21/12/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/03/2007
New secretary appointed
dot icon17/01/2007
Nc inc already adjusted 21/12/06
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon04/01/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon04/01/2007
Secretary resigned;director resigned
dot icon04/01/2007
Director resigned
dot icon29/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Certificate of change of name
dot icon13/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
19/12/2006 - Present
318
Doberman, Jonathan Peter
Director
17/03/2016 - 10/04/2024
29
BIIF CORPORATE SERVICES LIMITED
Corporate Director
31/03/2009 - 17/03/2016
152
MITRE SECRETARIES LIMITED
Nominee Secretary
13/09/2006 - 19/12/2006
601
MITRE DIRECTORS LIMITED
Nominee Director
13/09/2006 - 19/12/2006
352

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAVON HOLDINGS LIMITED

ANAVON HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/2006 with the registered office located at 8th Floor 6 Kean Street, London WC2B 4AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAVON HOLDINGS LIMITED?

toggle

ANAVON HOLDINGS LIMITED is currently Active. It was registered on 13/09/2006 .

Where is ANAVON HOLDINGS LIMITED located?

toggle

ANAVON HOLDINGS LIMITED is registered at 8th Floor 6 Kean Street, London WC2B 4AS.

What does ANAVON HOLDINGS LIMITED do?

toggle

ANAVON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANAVON HOLDINGS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-28 with no updates.