AVAS UNION (UK) LTD

Register to unlock more data on OkredoRegister

AVAS UNION (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09037636

Incorporation date

13/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

70 Gracechurch Street, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon14/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/10/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon13/08/2025
Termination of appointment of Halil Cetin as a director on 2025-08-12
dot icon14/02/2025
Micro company accounts made up to 2024-05-31
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon09/11/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon04/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon25/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/02/2022
Micro company accounts made up to 2021-05-31
dot icon15/10/2021
Registered office address changed from 77 Marsh Wall Orega Canary Wharf, the South Quay Building London E14 9SH England to 70 Gracechurch Street London EC3V 0HR on 2021-10-15
dot icon21/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon24/04/2021
Micro company accounts made up to 2020-05-31
dot icon07/10/2020
Registered office address changed from Avas Union (Uk) Ltd. Orega Canary Wharf the South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall Orega Canary Wharf, the South Quay Building London E14 9SH on 2020-10-07
dot icon28/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-05-31
dot icon09/03/2020
Appointment of Mr Halil Cetin as a director on 2020-03-06
dot icon17/12/2019
Registered office address changed from The South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH England to Avas Union (Uk) Ltd. Orega Canary Wharf the South Quay Building 189 Marsh Wall London E14 9SH on 2019-12-17
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon16/08/2019
Director's details changed for Mr Ahnaf Ziad on 2019-08-16
dot icon16/08/2019
Registered office address changed from 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR England to The South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH on 2019-08-16
dot icon20/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon04/09/2017
Termination of appointment of Tunca Badas as a director on 2017-09-04
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon24/03/2017
Micro company accounts made up to 2016-05-31
dot icon17/01/2017
Registered office address changed from 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR England to 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR on 2017-01-17
dot icon14/12/2016
Appointment of Mr Tunca Badas as a director on 2016-12-13
dot icon20/09/2016
Registered office address changed from Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR on 2016-09-20
dot icon07/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon18/05/2016
Registered office address changed from 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 2016-05-18
dot icon18/05/2016
Registered office address changed from Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 2016-05-18
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/10/2015
Registered office address changed from 560-568 High Road Grove Business Centre Tottenham London N17 9TA to Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 2015-10-29
dot icon20/10/2015
Termination of appointment of Farah El Yacobi as a director on 2015-10-20
dot icon10/06/2015
Appointment of Mr Ahnaf Ziad as a director on 2015-06-04
dot icon10/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon10/06/2015
Registered office address changed from 560-568 High Road Grove Business Center London Tootenham N17 9TA England to 560-568 High Road Grove Business Centre Tottenham London N17 9TA on 2015-06-10
dot icon25/05/2015
Appointment of Mrs Farah El Yacobi as a director on 2015-05-12
dot icon25/05/2015
Termination of appointment of Glenn Alan Peppiatt as a director on 2015-05-12
dot icon21/02/2015
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 560-568 High Road Grove Business Center London Tootenham N17 9TA on 2015-02-21
dot icon21/02/2015
Appointment of Mr Glenn Alan Peppiatt as a director on 2015-02-16
dot icon21/02/2015
Termination of appointment of Halil Cetin as a director on 2015-02-16
dot icon21/02/2015
Termination of appointment of Nurhan Cetin as a director on 2015-02-16
dot icon30/11/2014
Appointment of Ms Nurhan Cetin as a director on 2014-11-29
dot icon29/11/2014
Termination of appointment of Syed Sajjad Hussain as a director on 2014-11-28
dot icon31/10/2014
Appointment of Mr Syed Sajjad Hussain as a director on 2014-10-30
dot icon28/08/2014
Appointment of Mr Halil Cetin as a director on 2014-08-01
dot icon28/08/2014
Termination of appointment of Shwarnaalakshumi Uthayshankar as a director on 2014-08-01
dot icon12/06/2014
Appointment of Mrs Shwarnaalakshumi Uthayshankar as a director
dot icon12/06/2014
Termination of appointment of Shwarnaalakshumi Uthayashankar as a secretary
dot icon12/06/2014
Termination of appointment of Halil Cetin as a director
dot icon13/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
577.96K
-
0.00
-
-
2022
0
582.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cetin, Halil
Director
13/05/2014 - 10/06/2014
3
Cetin, Halil
Director
01/08/2014 - 16/02/2015
3
Cetin, Halil
Director
06/03/2020 - 12/08/2025
3
Ziad, Ahnaf
Director
04/06/2015 - Present
14
Peppiatt, Glenn Alan
Director
16/02/2015 - 12/05/2015
2

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 AVAS UNION (UK) LTD

AVAS UNION (UK) LTD is an(a) Active company incorporated on 13/05/2014 with the registered office located at 70 Gracechurch Street, London EC3V 0HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVAS UNION (UK) LTD?

toggle

AVAS UNION (UK) LTD is currently Active. It was registered on 13/05/2014 .

Where is AVAS UNION (UK) LTD located?

toggle

AVAS UNION (UK) LTD is registered at 70 Gracechurch Street, London EC3V 0HR.

What does AVAS UNION (UK) LTD do?

toggle

AVAS UNION (UK) LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AVAS UNION (UK) LTD?

toggle

The latest filing was on 14/02/2026: Micro company accounts made up to 2025-05-31.