AVANTIA INSURANCE LIMITED

Register to unlock more data on OkredoRegister

AVANTIA INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04567760

Incorporation date

21/10/2002

Size

Full

Contacts

Registered address

Registered address

14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon17/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon28/07/2025
Appointment of Edward Jackson as a director on 2025-07-22
dot icon21/07/2025
Termination of appointment of Richard James Wilson as a director on 2025-05-29
dot icon21/07/2025
Termination of appointment of David Joyson as a director on 2025-05-29
dot icon21/07/2025
Termination of appointment of Jessica Woodhouse as a director on 2025-05-29
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon27/11/2024
Termination of appointment of Stuart Forrester as a director on 2024-10-01
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon16/08/2023
Notification of Kingston Topco Limited as a person with significant control on 2023-08-10
dot icon16/08/2023
Cessation of Avantia Limited as a person with significant control on 2023-08-10
dot icon14/08/2023
Resolutions
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon28/06/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Jessica Woodhouse as a director on 2023-06-20
dot icon20/06/2023
Appointment of Stuart Forrester as a director on 2023-06-20
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon03/02/2023
Termination of appointment of Alex Parker-Walklate as a director on 2022-12-09
dot icon22/09/2022
Appointment of Mr. Stephen David Ashton as a director on 2022-09-21
dot icon08/08/2022
Termination of appointment of Shahid Mahmood as a director on 2022-07-29
dot icon08/08/2022
Appointment of Timothy Clancy as a director on 2022-08-01
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Appointment of Alex Parker-Walklate as a director on 2022-04-27
dot icon11/05/2022
Appointment of David Joyson as a director on 2022-04-27
dot icon26/04/2022
Director's details changed for Mr. Richard James Wilson on 2022-04-26
dot icon26/04/2022
Director's details changed for Mr. Daniel Philip Huddart on 2022-04-26
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon01/11/2021
Resolutions
dot icon01/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Particulars of variation of rights attached to shares
dot icon01/11/2021
Change of share class name or designation
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon05/06/2019
Change of details for Avantia Limited as a person with significant control on 2019-05-14
dot icon14/05/2019
Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH to 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG on 2019-05-14
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon26/03/2019
Termination of appointment of Jason Paschalides as a director on 2019-03-20
dot icon24/10/2018
Termination of appointment of Alexander Lay as a director on 2018-10-23
dot icon24/10/2018
Appointment of Jason Paschalides as a director on 2018-10-23
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Appointment of Mr Daniel Philip Huddart as a director on 2018-05-10
dot icon24/05/2018
Appointment of Alexander Lay as a director on 2018-05-10
dot icon24/05/2018
Appointment of Richard Wilson as a director on 2018-05-10
dot icon19/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Termination of appointment of Neil Huzinga as a director on 2016-09-15
dot icon26/05/2016
Appointment of Mr Shahid Mahmood as a director on 2016-05-25
dot icon04/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Roderick Britton as a director on 2016-03-31
dot icon19/04/2016
Termination of appointment of Roderick Britton as a secretary on 2016-03-31
dot icon10/09/2015
Director's details changed for Mr Roderick Britton on 2015-01-10
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Appointment of Mr Mark Robert Eastham as a director on 2015-04-15
dot icon21/04/2015
Termination of appointment of Stephen David Ashton as a director on 2015-04-15
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon20/04/2015
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon20/04/2015
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon17/02/2015
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 2015-02-17
dot icon09/01/2015
Appointment of Mr Steve Ashton as a director on 2014-12-31
dot icon08/01/2015
Termination of appointment of Phillip James Walter as a director on 2014-12-31
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/03/2014
Appointment of Mr Roderick Britton as a secretary
dot icon25/03/2014
Appointment of Mr Roderick Britton as a director
dot icon25/03/2014
Termination of appointment of Neil Huzinga as a secretary
dot icon25/03/2014
Termination of appointment of Nigel Wembridge as a director
dot icon25/03/2014
Termination of appointment of David Walker as a director
dot icon20/03/2014
Memorandum and Articles of Association
dot icon20/03/2014
Resolutions
dot icon28/02/2014
Director's details changed for Mr David Jonathan Haddon Walker on 2014-02-28
dot icon03/12/2013
Amended accounts made up to 2012-12-31
dot icon19/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon14/08/2013
Termination of appointment of Robin Sapherson as a director
dot icon14/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon15/03/2013
Appointment of Mr Phillip James Walter as a director
dot icon30/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon14/03/2012
Accounts for a small company made up to 2011-12-31
dot icon25/11/2011
Appointment of Mr Nigel Wembridge as a director
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr David Jonathan Haddon Walker on 2010-12-14
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Certificate of change of name
dot icon06/07/2010
Change of name with request to seek comments from relevant body
dot icon06/07/2010
Change of name notice
dot icon02/07/2010
Resolutions
dot icon10/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Registered office changed on 13/05/2009 from 66 wigmore street london W1U 2SB
dot icon11/05/2009
Return made up to 15/04/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 15/04/08; full list of members
dot icon18/03/2008
Location of register of members
dot icon06/02/2008
New director appointed
dot icon21/12/2007
Location of register of members
dot icon11/12/2007
Return made up to 21/10/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 21/10/06; full list of members
dot icon17/02/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2006
Resolutions
dot icon05/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 21/10/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: 66 wigmore street london W1U 2HQ
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2005
Director resigned
dot icon11/01/2005
S-div 15/12/04
dot icon11/01/2005
Ad 15/12/04--------- £ si 1096@1=1096 £ ic 4/1100
dot icon11/01/2005
Nc inc already adjusted 15/12/04
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon30/11/2004
New director appointed
dot icon11/11/2004
Return made up to 21/10/04; full list of members
dot icon27/09/2004
Director's particulars changed
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/12/2003
Secretary's particulars changed;director's particulars changed
dot icon24/11/2003
Particulars of contract relating to shares
dot icon24/11/2003
Ad 26/09/03--------- £ si 2@1
dot icon30/10/2003
Return made up to 21/10/03; full list of members
dot icon30/10/2003
Location of register of members
dot icon12/06/2003
New secretary appointed
dot icon12/06/2003
Secretary resigned
dot icon08/04/2003
Certificate of change of name
dot icon23/01/2003
New director appointed
dot icon29/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon29/11/2002
Registered office changed on 29/11/02 from: 49 chesham road kingston upon thames surrey KT1 3AG
dot icon08/11/2002
Registered office changed on 08/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon28/10/2002
Certificate of change of name
dot icon21/10/2002
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
15/04/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Timothy
Director
01/08/2022 - Present
10
Mahmood, Shahid
Director
24/05/2016 - 28/07/2022
9
Ashton, Stephen David
Director
30/12/2014 - 14/04/2015
24
Ashton, Stephen David
Director
21/09/2022 - Present
24
Walker, David Jonathan Haddon
Director
27/10/2002 - 06/03/2014
46

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 AVANTIA INSURANCE LIMITED

AVANTIA INSURANCE LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HG. There are currently 5 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 AVANTIA INSURANCE LIMITED?

toggle

AVANTIA INSURANCE LIMITED is currently Active. It was registered on 21/10/2002 .

Where is AVANTIA INSURANCE LIMITED located?

toggle

AVANTIA INSURANCE LIMITED is registered at 14th Floor, Ci Tower, St. Georges Square, New Malden KT3 4HG.

What does AVANTIA INSURANCE LIMITED do?

toggle

AVANTIA INSURANCE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AVANTIA INSURANCE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-15 with no updates.