AVAMORE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AVAMORE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09820738

Incorporation date

12/10/2015

Size

Group

Contacts

Registered address

Registered address

78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2015)
dot icon22/10/2025
Appointment of Mr Adam Butler as a director on 2025-10-15
dot icon01/10/2025
Notification of Camadulo Limited as a person with significant control on 2025-09-15
dot icon01/10/2025
Cessation of Zuhair Uddin Mirza as a person with significant control on 2025-09-15
dot icon24/09/2025
Termination of appointment of D'mitri John Zaprzala as a director on 2025-09-24
dot icon22/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon29/05/2025
Termination of appointment of Matthew Foley as a director on 2025-05-29
dot icon08/05/2025
Appointment of Mr Jacob Bouet Andersen as a director on 2025-05-07
dot icon02/04/2025
Termination of appointment of Eric Edmund Barnett as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Philip Alastair Gould as a director on 2025-04-01
dot icon27/03/2025
Director's details changed for Mr Gregory Marcus Tarn on 2025-03-21
dot icon24/03/2025
Appointment of Mr Gregory Marcus Tarn as a director on 2025-03-21
dot icon30/10/2024
Appointment of Mr Nicholas Duke as a director on 2024-10-17
dot icon03/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon14/06/2024
Cessation of Michael Ronald Dean as a person with significant control on 2024-05-22
dot icon14/06/2024
Notification of Highfox Investments Ltd as a person with significant control on 2024-05-22
dot icon22/05/2024
Appointment of Mr Matthew Foley as a director on 2024-05-22
dot icon22/05/2024
Termination of appointment of Sabinder Robinson-Sandhu as a director on 2024-05-22
dot icon01/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon11/10/2023
Director's details changed for Mrs Sabinder Robinson-Sandhu on 2023-03-27
dot icon11/10/2023
Director's details changed for Mr Eric Edmund Barnett on 2023-04-03
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon17/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/04/2023
Appointment of Mr Eric Edmund Barnett as a director on 2023-04-03
dot icon29/03/2023
Appointment of Mrs Sabinder Robinson-Sandhu as a director on 2023-03-27
dot icon08/02/2023
Appointment of Mr Nicholas Duke as a secretary on 2023-01-26
dot icon11/10/2022
Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 2016-04-06
dot icon11/10/2022
Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 2016-04-06
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon31/08/2022
Memorandum and Articles of Association
dot icon31/08/2022
Resolutions
dot icon25/08/2022
Resolutions
dot icon16/05/2022
Termination of appointment of Alan Stephen Margolis as a director on 2022-05-11
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/10/2021
Appointment of Mr D'mitri John Zaprzala as a director on 2021-10-11
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon12/10/2021
Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon11/10/2021
Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD
dot icon29/09/2021
Appointment of Mr Alan Stephen Margolis as a director on 2021-09-01
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Termination of appointment of Nikolay Tihomirov Petkov as a secretary on 2021-06-21
dot icon22/06/2021
Termination of appointment of Amit Majithia as a director on 2021-06-21
dot icon22/06/2021
Termination of appointment of Nikolay Tihomirov Petkov as a director on 2021-06-21
dot icon24/05/2021
Appointment of Mr Philip Alastair Gould as a director on 2021-05-21
dot icon19/05/2021
Director's details changed for Mr Zuhair Uddin Mirza on 2021-05-14
dot icon19/05/2021
Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 2021-05-14
dot icon30/03/2021
Director's details changed for Mr Amit Majithia on 2021-03-29
dot icon03/11/2020
Director's details changed for Mr Michael Ronald Dean on 2020-11-02
dot icon03/11/2020
Change of details for Mr Michael Ronald Dean as a person with significant control on 2020-11-02
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Appointment of Mr Amit Majithia as a director on 2020-03-13
dot icon13/03/2020
Appointment of Mr Nikolay Tihomirov Petkov as a director on 2020-03-13
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Director's details changed for Sir Zuhair Uddin Mirza on 2019-02-12
dot icon14/11/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 78 Cannon Street London EC4N 6HL on 2018-11-14
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Registered office address changed from 60 Gresham Street London EC2V 7BB England to Cannon Place 78 Cannon Street London EC4N 6AF on 2018-08-08
dot icon13/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Registered office address changed from 1-3 Frederick's Place London EC2R 8AE England to 60 Gresham Street London EC2V 7BB on 2017-05-11
dot icon31/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon14/10/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon11/01/2016
Registered office address changed from 1-3 Frederick's Place London Select a State: EC2R 8AE United Kingdom to 1-3 Frederick's Place London EC2R 8AE on 2016-01-11
dot icon12/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

28
2022
change arrow icon+5,416.20 % *

* during past year

Cash in Bank

£2,687,272.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
2.96M
-
0.00
48.72K
-
2022
28
3.57M
-
0.00
2.69M
-
2022
28
3.57M
-
0.00
2.69M
-

Employees

2022

Employees

28 Ascended27 % *

Net Assets(GBP)

3.57M £Ascended20.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.69M £Ascended5.42K % *

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
Dean, Michael Ronald
Director
12/10/2015 - Present
21
Mirza, Zuhair Uddin
Director
12/10/2015 - Present
21
Gould, Philip Alastair
Director
21/05/2021 - 01/04/2025
9
Majithia, Amit
Director
13/03/2020 - 21/06/2021
6
Duke, Nicholas
Director
17/10/2024 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVAMORE CAPITAL LIMITED

AVAMORE CAPITAL LIMITED is an(a) Active company incorporated on 12/10/2015 with the registered office located at 78 Cannon Street, London EC4N 6HL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAMORE CAPITAL LIMITED?

toggle

AVAMORE CAPITAL LIMITED is currently Active. It was registered on 12/10/2015 .

Where is AVAMORE CAPITAL LIMITED located?

toggle

AVAMORE CAPITAL LIMITED is registered at 78 Cannon Street, London EC4N 6HL.

What does AVAMORE CAPITAL LIMITED do?

toggle

AVAMORE CAPITAL LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does AVAMORE CAPITAL LIMITED have?

toggle

AVAMORE CAPITAL LIMITED had 28 employees in 2022.

What is the latest filing for AVAMORE CAPITAL LIMITED?

toggle

The latest filing was on 22/10/2025: Appointment of Mr Adam Butler as a director on 2025-10-15.