AVATION PLC

Register to unlock more data on OkredoRegister

AVATION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872328

Incorporation date

11/07/2006

Size

Group

Contacts

Registered address

Registered address

5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon02/03/2026
Appointment of Peter Richard Davis as a director on 2026-02-26
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-01-06
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon10/12/2025
Termination of appointment of Stephen John Fisher as a director on 2025-11-26
dot icon27/11/2025
Group of companies' accounts made up to 2025-06-30
dot icon15/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/06/2025
Director's details changed for Mr Roderick Douglas Mahoney on 2025-06-26
dot icon26/06/2025
Director's details changed for Dr Stephen John Fisher on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Mark Stephen Shelton on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Derek Sharples on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Robert Jeffries Chatfield on 2025-06-26
dot icon13/06/2025
Satisfaction of charge 058723280014 in full
dot icon13/06/2025
Registration of charge 058723280015, created on 2025-06-13
dot icon24/04/2025
Satisfaction of charge 058723280009 in full
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-06-28
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon18/11/2024
Group of companies' accounts made up to 2024-06-30
dot icon09/11/2024
Compulsory strike-off action has been discontinued
dot icon08/11/2024
Confirmation statement made on 2024-06-30 with updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon23/07/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon28/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon24/10/2023
Registration of charge 058723280014, created on 2023-10-23
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon10/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon19/12/2022
Appointment of Mr Mark Stephen Shelton as a director on 2022-12-14
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon09/11/2022
Group of companies' accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon27/06/2022
Resolutions
dot icon07/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon26/03/2021
Registration of charge 058723280012, created on 2021-03-25
dot icon26/03/2021
Registration of charge 058723280013, created on 2021-03-25
dot icon12/11/2020
Registration of charge 058723280011, created on 2020-11-06
dot icon05/11/2020
Group of companies' accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon14/07/2020
Statement of capital following an allotment of shares on 2019-09-27
dot icon14/07/2020
Statement of capital following an allotment of shares on 2019-09-27
dot icon09/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon06/12/2019
Resolutions
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/05/2019
Appointment of Jasmine Siow Fui San as a secretary on 2019-05-21
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon04/12/2018
Resolutions
dot icon29/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon31/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon01/03/2018
Satisfaction of charge 058723280006 in full
dot icon01/03/2018
Satisfaction of charge 058723280003 in full
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon24/01/2018
Resolutions
dot icon03/01/2018
Resolutions
dot icon27/12/2017
Registration of charge 058723280010, created on 2017-12-16
dot icon07/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon19/10/2017
Commence business and borrow
dot icon19/10/2017
Trading certificate for a public company
dot icon19/07/2017
Termination of appointment of Jason Francis Gollogly as a secretary on 2017-07-17
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon11/01/2017
Satisfaction of charge 2 in full
dot icon08/12/2016
Resolutions
dot icon30/11/2016
Registration of charge 058723280009, created on 2016-11-28
dot icon23/11/2016
Appointment of Mr Derek Sharples as a director on 2016-11-15
dot icon18/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-10-08
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon20/05/2016
Registered office address changed from Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX United Kingdom to 5 Fleet Place London EC4M 7rd on 2016-05-20
dot icon05/01/2016
Resolutions
dot icon15/12/2015
Termination of appointment of Siobhan Mary Macgroarty Cool as a secretary on 2015-12-04
dot icon20/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-30 no member list
dot icon02/04/2015
Director's details changed for Dr Stephen John Fisher on 2015-03-31
dot icon21/01/2015
Resolutions
dot icon09/01/2015
Registration of charge 058723280008, created on 2014-12-23
dot icon08/01/2015
Registration of charge 058723280007, created on 2014-12-23
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-06
dot icon11/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon20/08/2014
Annual return made up to 2014-06-30 no member list
dot icon15/07/2014
Secretary's details changed for Siobhan Mary Macgroarty Cool on 2014-06-28
dot icon15/07/2014
Director's details changed for Roderick Douglas Mahoney on 2014-06-28
dot icon15/07/2014
Director's details changed for Mr Robert Jeffries Chatfield on 2014-06-28
dot icon15/07/2014
Secretary's details changed for Mr Duncan Gerard Stephen Scott on 2014-06-28
dot icon15/07/2014
Secretary's details changed for Mr Jason Francis Gollogly on 2014-06-28
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon30/04/2014
Appointment of Dr Stephen John Fisher as a director
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon20/03/2014
Termination of appointment of Bryant Mclarty as a director
dot icon20/01/2014
Registration of charge 058723280006
dot icon30/12/2013
Registration of charge 058723280004
dot icon30/12/2013
Registration of charge 058723280005
dot icon12/11/2013
Resolutions
dot icon28/10/2013
Purchase of own shares. Shares purchased into treasury:
dot icon04/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-06-30 no member list
dot icon02/07/2013
Secretary's details changed for Siobhan Mary Macgroarty Cool on 2013-07-01
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon05/06/2013
Registration of charge 058723280003
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon11/03/2013
Purchase of own shares. Shares purchased into treasury:
dot icon21/02/2013
Director's details changed for Bryant James Mclarty on 2012-10-01
dot icon21/02/2013
Secretary's details changed for Duncan Gerard Stephen Scott on 2013-01-31
dot icon21/02/2013
Secretary's details changed for Jason Francis Gollogly on 2012-10-04
dot icon18/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon13/12/2012
Resolutions
dot icon05/12/2012
Termination of appointment of Andrew Baudinette as a director
dot icon05/09/2012
Annual return made up to 2012-06-30 no member list
dot icon22/08/2012
Secretary's details changed for Duncan Gerard Stephen Scott on 2012-08-22
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-05
dot icon19/06/2012
Registered office address changed from 5Th Floor Cheyne House Crown Court 61-63 Cheapside London EC2V 6AX England on 2012-06-19
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon09/02/2012
Appointment of Duncan Gerard Stephen Scott as a secretary
dot icon09/02/2012
Appointment of Jason Francis Gollogly as a secretary
dot icon07/02/2012
Statement of capital following an allotment of shares on 2011-12-12
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-12
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-12
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon13/12/2011
Appointment of Roderick Douglas Mahoney as a director
dot icon22/11/2011
Registered office address changed from Georgian House 63 Coleman Street London EC2R 5BB on 2011-11-22
dot icon09/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon05/09/2011
Termination of appointment of Carissa Tan as a secretary
dot icon17/08/2011
Annual return made up to 2011-06-30. List of shareholders has changed
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon29/03/2011
Resolutions
dot icon11/02/2011
Memorandum and Articles of Association
dot icon11/02/2011
Resolutions
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon01/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-30 with bulk list of shareholders
dot icon26/07/2010
Statement of capital following an allotment of shares on 2009-12-03
dot icon02/07/2010
Appointment of Ms Carissa Gina Tan as a secretary
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon16/11/2009
Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Bristol BS13 8AE England
dot icon15/11/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon30/07/2009
Director's change of particulars / robert chatfield / 30/07/2009
dot icon16/07/2009
Return made up to 30/06/09; bulk list available separately
dot icon14/07/2009
Resolutions
dot icon16/03/2009
Gbp ic 255805.1/255555.1\11/02/09\gbp sr [email protected]=250\
dot icon22/01/2009
Amended group of companies' accounts made up to 2008-06-30
dot icon14/01/2009
Memorandum and Articles of Association
dot icon02/01/2009
Ad 11/12/08\gbp si [email protected]=3105.1\gbp ic 252700/255805.1\
dot icon20/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon26/08/2008
Appointment terminated secretary chuen loh
dot icon01/08/2008
Return made up to 30/06/08; bulk list available separately
dot icon02/07/2008
Secretary's change of particulars / chuen loh / 02/07/2008
dot icon01/07/2008
Secretary's change of particulars / siobhan cool / 01/07/2008
dot icon26/06/2008
Secretary's change of particulars / chuen loh / 05/06/2008
dot icon03/06/2008
Gbp ic 253000/252700\25/04/08\gbp sr [email protected]=300\
dot icon02/05/2008
Gbp ic 253400/253000\01/04/08\gbp sr [email protected]=400\
dot icon02/05/2008
Gbp ic 253600/253400\03/04/08\gbp sr [email protected]=200\
dot icon22/04/2008
Memorandum and Articles of Association
dot icon22/04/2008
Resolutions
dot icon08/04/2008
Ad 24/03/08\gbp si [email protected]=11250\gbp ic 242350/253600\
dot icon08/04/2008
Registered office changed on 08/04/2008 from 6 st andrew street london EC4A 3LX
dot icon27/03/2008
Registered office changed on 27/03/2008 from 2 stone buildings lincolns inn london WC2A 3TH
dot icon13/02/2008
£ ic 242450/242350 16/01/08 £ sr [email protected]=100
dot icon13/02/2008
£ ic 242550/242450 31/01/08 £ sr [email protected]=100
dot icon12/02/2008
New director appointed
dot icon06/02/2008
£ ic 243391/242550 08/01/08 £ sr [email protected]=841
dot icon06/12/2007
Director resigned
dot icon25/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon21/09/2007
Ad 17/08/07--------- £ si [email protected]=20000 £ ic 223391/243391
dot icon21/09/2007
Ad 05/06/07-27/06/07 £ si [email protected]
dot icon30/08/2007
Ad 13/07/07-14/07/07 £ si [email protected]=5000 £ ic 191141/196141
dot icon30/08/2007
Ad 13/07/07-14/07/07 £ si [email protected]=27250 £ ic 196141/223391
dot icon24/08/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon08/08/2007
Resolutions
dot icon07/08/2007
Return made up to 30/06/07; bulk list available separately
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
New director appointed
dot icon17/07/2007
Nc dec already adjusted 26/03/07
dot icon03/07/2007
Statement of affairs
dot icon03/07/2007
Ad 15/06/07--------- £ si [email protected]=2500 £ ic 186642/189142
dot icon18/06/2007
£ ic 189642/186642 26/03/07 £ sr [email protected]=3000
dot icon13/06/2007
Statement of affairs
dot icon13/06/2007
Statement of affairs
dot icon13/06/2007
Ad 05/06/07--------- £ si [email protected]=3250 £ ic 186392/189642
dot icon30/05/2007
Ad 19/07/06--------- £ si [email protected]=186391 £ ic 1/186392
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New secretary appointed
dot icon19/07/2006
Memorandum and Articles of Association
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Secretary resigned;director resigned
dot icon19/07/2006
Director resigned
dot icon11/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITY LAW SERVICES LIMITED
Corporate Director
11/07/2006 - 11/07/2006
51
Baudinette, Andrew Charles
Director
11/07/2006 - 03/12/2012
1
Cool, Siobhan Mary Macgroarty
Secretary
11/07/2006 - 04/12/2015
-
Tan, Carissa Gina
Secretary
30/06/2010 - 22/08/2011
-
Loh, Chuen Thim
Secretary
04/07/2007 - 25/08/2008
-

Persons with Significant Control

0

No PSC data available.

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 AVATION PLC

AVATION PLC is an(a) Active company incorporated on 11/07/2006 with the registered office located at 5 Fleet Place, London EC4M 7RD. 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 AVATION PLC?

toggle

AVATION PLC is currently Active. It was registered on 11/07/2006 .

Where is AVATION PLC located?

toggle

AVATION PLC is registered at 5 Fleet Place, London EC4M 7RD.

What does AVATION PLC do?

toggle

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

What is the latest filing for AVATION PLC?

toggle

The latest filing was on 02/03/2026: Appointment of Peter Richard Davis as a director on 2026-02-26.