AVALON INVESTMENT SERVICES (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

AVALON INVESTMENT SERVICES (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826842

Incorporation date

17/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

33 Old Broad Street, London EC2N 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon02/03/2026
Termination of appointment of Caroline Anne Riddy as a secretary on 2026-02-28
dot icon02/03/2026
Appointment of Mr Krishna Venkata Raman as a secretary on 2026-03-01
dot icon05/12/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon15/08/2025
Director's details changed for Mr Jacques Lodewickus Bezuidenhout on 2025-08-15
dot icon02/05/2025
Confirmation statement made on 2024-09-09 with no updates
dot icon07/04/2025
Appointment of Mrs Rachel Anne Messenger as a director on 2025-04-01
dot icon07/04/2025
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on 2025-04-01
dot icon07/04/2025
Termination of appointment of Craig John Wood as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mrs Caroline Anne Riddy as a secretary on 2025-04-01
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon09/01/2025
Director's details changed for Mr Craig John Wood on 2024-12-11
dot icon09/12/2024
Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 33 Old Broad Street London EC2N 1HZ on 2024-12-09
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon01/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon26/07/2022
Termination of appointment of Toby William Larkman as a director on 2022-05-31
dot icon26/07/2022
Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU
dot icon26/07/2022
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/03/2021
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon11/03/2021
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon17/02/2021
Registered office address changed from 7th Floor 100 Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 2021-02-17
dot icon15/02/2021
Change of details for Embark Group Limited as a person with significant control on 2017-05-05
dot icon11/02/2021
Cessation of Embark Group Limited as a person with significant control on 2016-04-06
dot icon11/02/2021
Change of details for Embark Group Limited as a person with significant control on 2016-04-06
dot icon19/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon11/07/2020
Termination of appointment of Arthur David Cragg as a director on 2020-07-10
dot icon03/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/02/2020
Termination of appointment of Vincent Philippe Francois Cambonie as a director on 2020-02-24
dot icon17/02/2020
Appointment of Mr Toby William Larkman as a director on 2020-02-17
dot icon17/02/2020
Appointment of Mr Craig John Wood as a director on 2020-02-17
dot icon15/02/2020
Registered office address changed from The Old Chapel Long Street Tetbury GL8 8AA England to 7th Floor 100 Cannon Street London EC4N 6EU on 2020-02-15
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon15/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/09/2017
Notification of Embark Group Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/03/2017
Registered office address changed from 2 Market Place Tetbury Gloucestershire GL8 8DA to The Old Chapel Long Street Tetbury GL8 8AA on 2017-03-24
dot icon24/09/2016
Termination of appointment of Michael John Daniels as a director on 2016-09-23
dot icon24/09/2016
Termination of appointment of Michael John Daniels as a secretary on 2016-09-23
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon12/05/2016
Appointment of Mr Arthur David Cragg as a director on 2016-05-10
dot icon07/03/2016
Appointment of Mr Vincent Philippe Francois Cambonie as a director on 2016-02-25
dot icon13/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon03/09/2015
Appointment of Mr Michael John Daniels as a secretary
dot icon02/09/2015
Appointment of Mr Michael John Daniels as a secretary on 2015-09-02
dot icon02/09/2015
Termination of appointment of Debbie Mary Wiltshire Kerr as a secretary on 2015-09-01
dot icon02/09/2015
Termination of appointment of Debbie Mary Wiltshire Kerr as a secretary on 2015-09-01
dot icon23/04/2015
Appointment of Mr Michael John Daniels as a director on 2015-04-01
dot icon23/04/2015
Termination of appointment of Henry Kerr as a director on 2015-04-01
dot icon08/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon07/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon21/09/2009
Return made up to 17/08/09; full list of members
dot icon09/09/2009
Registered office changed on 09/09/2009 from 4TH floor portwall place portwall lane bristol BS1 6NA
dot icon01/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon18/08/2008
Return made up to 17/08/08; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon04/03/2008
Registered office changed on 04/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN
dot icon06/09/2007
Return made up to 17/08/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon08/09/2006
Return made up to 17/08/06; full list of members
dot icon24/05/2006
Secretary's particulars changed
dot icon27/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/09/2005
Return made up to 17/08/05; full list of members
dot icon05/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon20/09/2004
Return made up to 17/08/04; full list of members
dot icon06/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon16/09/2003
Return made up to 17/08/03; full list of members
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Secretary resigned
dot icon06/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon01/10/2001
Certificate of change of name
dot icon10/09/2001
Return made up to 17/08/01; full list of members
dot icon03/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/05/2001
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon04/09/2000
Return made up to 17/08/00; full list of members
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New secretary appointed;new director appointed
dot icon16/09/1999
Memorandum and Articles of Association
dot icon16/09/1999
Resolutions
dot icon10/09/1999
Memorandum and Articles of Association
dot icon08/09/1999
Certificate of change of name
dot icon07/09/1999
Registered office changed on 07/09/99 from: 788/790 finchley road london NW11 7TJ
dot icon17/08/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Henry
Director
31/08/1999 - 31/03/2015
12
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/08/1999 - 31/08/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/08/1999 - 31/08/1999
67500
Daniels, Michael John
Director
31/03/2015 - 22/09/2016
5
Cambonie, Vincent Philippe Francois
Director
24/02/2016 - 23/02/2020
17

Persons with Significant Control

2
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 AVALON INVESTMENT SERVICES (NOMINEES) LIMITED

AVALON INVESTMENT SERVICES (NOMINEES) LIMITED is an(a) Active company incorporated on 17/08/1999 with the registered office located at 33 Old Broad Street, London EC2N 1HZ. There are currently 3 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 AVALON INVESTMENT SERVICES (NOMINEES) LIMITED?

toggle

AVALON INVESTMENT SERVICES (NOMINEES) LIMITED is currently Active. It was registered on 17/08/1999 .

Where is AVALON INVESTMENT SERVICES (NOMINEES) LIMITED located?

toggle

AVALON INVESTMENT SERVICES (NOMINEES) LIMITED is registered at 33 Old Broad Street, London EC2N 1HZ.

What does AVALON INVESTMENT SERVICES (NOMINEES) LIMITED do?

toggle

AVALON INVESTMENT SERVICES (NOMINEES) LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for AVALON INVESTMENT SERVICES (NOMINEES) LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Caroline Anne Riddy as a secretary on 2026-02-28.