AVACTA GROUP PLC

Register to unlock more data on OkredoRegister

AVACTA GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04748597

Incorporation date

29/04/2003

Size

Group

Contacts

Registered address

Registered address

Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-04-07
dot icon13/04/2026
Information not on the register a notification of an allotment of shares was removed on 13/04/2026 as it is no longer considered to form part of the register.
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-05
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon10/11/2025
Replacement filing of SH01 - 03/10/25 Statement of Capital gbp 41393234.476
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-07-17
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon07/11/2025
Replacement filing of SH01 - 07/10/25 Statement of Capital gbp 41518234.476
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-10-07
dot icon31/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon17/07/2025
Resolutions
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon07/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Termination of appointment of Darlene Deptula-Hicks as a director on 2025-07-01
dot icon06/06/2025
Appointment of Mr David John Bryant as a director on 2025-05-28
dot icon06/06/2025
Appointment of Mr Richard Ian Hughes as a director on 2025-05-28
dot icon08/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-24
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon08/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-04-22
dot icon01/05/2025
Termination of appointment of Trevor John Nicholls as a director on 2025-04-30
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon22/01/2025
Termination of appointment of James Richard Heseltine as a secretary on 2025-01-21
dot icon22/01/2025
Appointment of Mr Brian Hahn as a secretary on 2025-01-21
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-01-21
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-01-10
dot icon08/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon30/12/2024
Statement of company's objects
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon04/10/2024
Registered office address changed from C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Scale Space White City Imperial College Campus 58 Wood Lane London W12 7RZ on 2024-10-04
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-03
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon11/07/2024
Resolutions
dot icon06/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/07/2024
Termination of appointment of Tony Peter Gardiner as a director on 2024-06-26
dot icon01/07/2024
Termination of appointment of Tony Peter Gardiner as a secretary on 2024-06-26
dot icon01/07/2024
Appointment of Mr James Richard Heseltine as a secretary on 2024-06-26
dot icon01/07/2024
Appointment of Mrs Darlene Deptula-Hicks as a director on 2024-06-26
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon21/06/2024
Termination of appointment of Eliot Richard Forster as a director on 2024-06-20
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon02/05/2024
Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon21/03/2024
Resolutions
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon25/01/2024
Statement of capital following an allotment of shares on 2024-01-22
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon11/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-12
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon13/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon19/07/2023
Resolutions
dot icon10/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon20/06/2023
Appointment of Mr Shaun Edward Chilton as a director on 2023-06-19
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon30/01/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon29/01/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon23/01/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon19/01/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon10/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-11-11
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon04/07/2022
Resolutions
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon29/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-06-13
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon05/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon25/04/2022
Appointment of Dr Christina Marie Coughlin as a director on 2022-03-18
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon31/08/2021
Appointment of Dr Mark Alan Goldberg as a director on 2021-08-17
dot icon10/07/2021
Resolutions
dot icon07/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2021
Register inspection address has been changed to Link Group, 10th Floor Central Square Wellington Street Leeds LS1 4DL
dot icon30/06/2021
Register(s) moved to registered inspection location Link Group, 10th Floor Central Square Wellington Street Leeds LS1 4DL
dot icon15/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon25/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon27/03/2021
Termination of appointment of Michael John Owen as a director on 2021-03-24
dot icon22/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-16
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon02/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon02/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/07/2020
Resolutions
dot icon30/06/2020
Resolutions
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon29/04/2020
Resolutions
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon03/02/2020
Appointment of Mr Paul Andrew Fry as a director on 2020-02-03
dot icon14/11/2019
Resolutions
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-11-05
dot icon04/11/2019
Termination of appointment of Samuel Cameron Williams as a director on 2019-11-04
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon01/02/2019
Resolutions
dot icon28/01/2019
Appointment of Dr Samuel Cameron Williams as a director on 2019-01-28
dot icon23/01/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon22/01/2019
Termination of appointment of Alan John Aubrey as a director on 2019-01-21
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon17/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon31/08/2018
Resolutions
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon12/06/2018
Appointment of Dr Eliot Richard Forster as a director on 2018-06-11
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon09/04/2018
Termination of appointment of Michael Albin as a director on 2018-03-30
dot icon24/01/2018
Resolutions
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-04
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon11/12/2017
Group of companies' accounts made up to 2017-07-31
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon02/08/2017
Notification of a person with significant control statement
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with no updates
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon11/02/2017
Resolutions
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon23/01/2017
Termination of appointment of Richard Craig Alan Slater as a director on 2017-01-20
dot icon04/01/2017
Group of companies' accounts made up to 2016-07-31
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon31/08/2016
Registered office address changed from Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 2016-08-31
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-07
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon29/04/2016
Annual return made up to 2016-04-29 no member list
dot icon29/04/2016
Director's details changed for Mr Alan John Aubrey on 2016-04-29
dot icon29/04/2016
Director's details changed for Mr David Alastair Maclaughlin Smith on 2016-04-29
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon11/03/2016
Certificate of cancellation of share premium account
dot icon11/03/2016
Statement of capital on 2016-03-11
dot icon11/03/2016
Reduction of iss capital and minute (oc)
dot icon05/02/2016
Group of companies' accounts made up to 2015-07-31
dot icon03/02/2016
Consolidation of shares on 2016-01-25
dot icon03/02/2016
Resolutions
dot icon18/01/2016
Appointment of Dr Michael John Owen as a director on 2015-09-17
dot icon12/01/2016
Appointment of Mr Tony Peter Gardiner as a director on 2016-01-04
dot icon12/01/2016
Termination of appointment of Timothy James Sykes as a director on 2015-12-09
dot icon12/01/2016
Appointment of Mr Tony Peter Gardiner as a secretary on 2016-01-04
dot icon12/01/2016
Termination of appointment of Timothy Sykes as a secretary on 2015-12-09
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon11/08/2015
Resolutions
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon09/06/2015
Annual return made up to 2015-04-29 no member list
dot icon09/06/2015
Termination of appointment of Gwynfor Owen Humphreys as a director on 2015-01-23
dot icon26/02/2015
Group of companies' accounts made up to 2014-07-31
dot icon23/02/2015
Resolutions
dot icon07/09/2014
Auditor's resignation
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon04/06/2014
Resolutions
dot icon01/05/2014
Annual return made up to 2014-04-29 no member list
dot icon01/05/2014
Appointment of Dr Michael Albin as a director
dot icon30/04/2014
Termination of appointment of Anthony Robards as a director
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon07/02/2014
Resolutions
dot icon28/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon31/12/2013
Appointment of Mr Richard Craig Alan Slater as a director
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon27/11/2013
Appointment of Doctor Trevor John Nicholls as a director
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-08-06
dot icon16/08/2013
Resolutions
dot icon21/05/2013
Annual return made up to 2013-04-29 no member list
dot icon22/02/2013
Statement of capital following an allotment of shares on 2013-02-18
dot icon31/01/2013
Group of companies' accounts made up to 2012-07-31
dot icon09/05/2012
Annual return made up to 2012-04-29 no member list
dot icon09/05/2012
Director's details changed for Mr Timothy Sykes on 2011-07-01
dot icon08/05/2012
Secretary's details changed for Mr Timothy Sykes on 2011-07-01
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon26/01/2012
Group of companies' accounts made up to 2011-07-31
dot icon25/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon25/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon25/01/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon16/01/2012
Resolutions
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon13/07/2011
Registered office address changed from York Biocentre York Science Park Innovation Way Heslington York North Yorkshire YO10 5NY on 2011-07-13
dot icon20/06/2011
Annual return made up to 2011-04-29 with bulk list of shareholders
dot icon01/06/2011
Termination of appointment of Barry Porter as a director
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-18
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon28/01/2011
Resolutions
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-10-25
dot icon27/01/2011
Statement of capital following an allotment of shares on 2010-10-25
dot icon26/01/2011
Group of companies' accounts made up to 2010-07-31
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-07-05
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon22/06/2010
Annual return made up to 2010-04-29 with bulk list of shareholders
dot icon09/06/2010
Resolutions
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon19/02/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon19/02/2010
Statement of capital following an allotment of shares on 2009-10-21
dot icon19/02/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon28/01/2010
Group of companies' accounts made up to 2009-07-31
dot icon14/11/2009
Resolutions
dot icon20/08/2009
Ad 30/06/09\gbp si [email protected]=11542.534\gbp ic 1225025.218/1236567.752\
dot icon27/07/2009
Ad 13/07/09\gbp si [email protected]=7507\gbp ic 1217518.218/1225025.218\
dot icon21/07/2009
Capitals not rolled up
dot icon21/07/2009
Ad 30/06/09\gbp si [email protected]=21968.188\gbp ic 1195550.03/1217518.218\
dot icon21/07/2009
Capitals not rolled up
dot icon09/06/2009
Return made up to 29/04/09; bulk list available separately
dot icon08/04/2009
Director appointed dr barry porter
dot icon26/03/2009
Miscellaneous
dot icon26/03/2009
Miscellaneous
dot icon17/03/2009
Ad 04/03/09\gbp si [email protected]=274679.825\gbp ic 2010875.802/2285555.627\
dot icon09/03/2009
Appointment terminated director simon webster
dot icon09/03/2009
Appointment terminated director kurt baldwin
dot icon09/03/2009
Appointment terminated director russell hodgetts
dot icon05/03/2009
Group of companies' accounts made up to 2008-07-31
dot icon12/02/2009
Resolutions
dot icon10/02/2009
Ad 15/01/09\gbp si [email protected]=18922.612\gbp ic 1991953.19/2010875.802\
dot icon10/02/2009
Statement of affairs
dot icon07/01/2009
Capitals not rolled up
dot icon22/12/2008
Amending 88(2)
dot icon18/11/2008
Ad 11/11/08\gbp si [email protected]=7507\gbp ic 900446.19/907953.19\
dot icon18/06/2008
Return made up to 29/04/08; bulk list available separately
dot icon08/04/2008
Ad 26/03/08\gbp si [email protected]=375.35\gbp ic 900055.385/900430.735\
dot icon08/04/2008
Ad 10/03/08\gbp si [email protected]=21954.035\gbp ic 878101.35/900055.385\
dot icon06/03/2008
Ad 23/01/08\gbp si [email protected]=375.35\gbp ic 877726/878101.35\
dot icon04/03/2008
Group of companies' accounts made up to 2007-07-31
dot icon15/02/2008
Director's particulars changed
dot icon29/01/2008
Ad 14/12/07--------- £ si [email protected]=21940 £ ic 855786/877726
dot icon29/01/2008
Statement of affairs
dot icon29/12/2007
Nc inc already adjusted 14/12/07
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon29/12/2007
Resolutions
dot icon21/11/2007
Secretary's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New secretary appointed
dot icon07/08/2007
Ad 18/07/07--------- £ si [email protected]=750 £ ic 855036/855786
dot icon21/07/2007
New director appointed
dot icon20/07/2007
Accounting reference date extended from 30/04/07 to 31/07/07
dot icon18/07/2007
Return made up to 29/04/07; bulk list available separately
dot icon04/04/2007
Group of companies' accounts made up to 2006-04-30
dot icon03/01/2007
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon07/11/2006
Return made up to 29/04/05; full list of members
dot icon31/10/2006
Accounting reference date extended from 30/04/06 to 31/07/06
dot icon31/10/2006
Registered office changed on 31/10/06 from: c/o chadwick television house 10-12 mount street manchester M2 5NT
dot icon22/09/2006
New director appointed
dot icon04/09/2006
Ad 08/08/06-09/08/06 £ si [email protected]= 499999 £ ic 201636/701635
dot icon04/09/2006
Statement of affairs
dot icon04/09/2006
Statement of affairs
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New secretary appointed;new director appointed
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon07/08/2006
Certificate of change of name
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon01/06/2006
Ad 05/05/06--------- £ si [email protected]= 105000 £ ic 96636/201636
dot icon25/05/2006
£ sr 50000@1 04/08/03
dot icon16/05/2006
Return made up to 29/04/06; full list of members
dot icon26/04/2006
Director resigned
dot icon03/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon27/09/2005
Auditor's resignation
dot icon05/09/2005
Director resigned
dot icon27/07/2005
Registered office changed on 27/07/05 from: 332-340 chester road old trafford manchester M16 9EZ
dot icon20/06/2005
Ad 25/05/05--------- £ si [email protected]=33333 £ ic 93303/126636
dot icon18/04/2005
Ad 24/03/05--------- £ si [email protected]=3333 £ ic 89970/93303
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Resolutions
dot icon03/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 29/04/04; full list of members
dot icon07/11/2003
Statement of affairs
dot icon07/11/2003
Ad 08/09/03--------- £ si [email protected]=17994 £ ic 180789/198783
dot icon30/09/2003
Ad 08/09/03--------- £ si [email protected]=22688 £ ic 158101/180789
dot icon27/09/2003
Location of register of members (non legible)
dot icon21/09/2003
New secretary appointed
dot icon21/09/2003
Secretary resigned;director resigned
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon21/09/2003
Registered office changed on 21/09/03 from: 6 ralli courts, west riverside manchester lancashire M3 5FT
dot icon03/09/2003
Prospectus
dot icon01/09/2003
Ad 20/08/03--------- £ si [email protected]=8200 £ ic 149901/158101
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon14/08/2003
Conso 20/06/03
dot icon14/08/2003
Ad 04/08/03--------- £ si [email protected]=75000 £ ic 124901/199901
dot icon08/07/2003
Resolutions
dot icon30/06/2003
Nc inc already adjusted 17/06/03
dot icon30/06/2003
Ad 17/06/03--------- £ si [email protected]=74900 £ si 50000@1=50000 £ ic 1/124901
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon25/06/2003
Prospectus
dot icon23/06/2003
S-div 17/06/03
dot icon18/06/2003
Auditor's statement
dot icon18/06/2003
Re-registration of Memorandum and Articles
dot icon18/06/2003
Declaration on reregistration from private to PLC
dot icon18/06/2003
Application for reregistration from private to PLC
dot icon18/06/2003
Certificate of re-registration from Private to Public Limited Company
dot icon18/06/2003
Auditor's report
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Balance Sheet
dot icon30/04/2003
Secretary resigned
dot icon29/04/2003
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
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Mark Alan, Dr
Director
17/08/2021 - Present
-
Coughlin, Christina Marie, Dr
Director
18/03/2022 - Present
-
Gardiner, Tony Peter
Director
04/01/2016 - 26/06/2024
23
Fry, Paul Andrew
Director
03/02/2020 - Present
17
Hughes, Richard Ian
Director
28/05/2025 - Present
109

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 AVACTA GROUP PLC

AVACTA GROUP PLC is an(a) Active company incorporated on 29/04/2003 with the registered office located at Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZ. There are currently 7 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 AVACTA GROUP PLC?

toggle

AVACTA GROUP PLC is currently Active. It was registered on 29/04/2003 .

Where is AVACTA GROUP PLC located?

toggle

AVACTA GROUP PLC is registered at Scale Space White City Imperial College Campus, 58 Wood Lane, London W12 7RZ.

What does AVACTA GROUP PLC do?

toggle

AVACTA GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVACTA GROUP PLC?

toggle

The latest filing was on 17/04/2026: Statement of capital following an allotment of shares on 2026-04-07.