AVEAS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

AVEAS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08350219

Incorporation date

07/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2013)
dot icon05/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon24/09/2025
Appointment of Anders Fredrik Gratte as a director on 2025-09-09
dot icon23/09/2025
Termination of appointment of Stephanie Stewart as a secretary on 2025-09-09
dot icon23/09/2025
Termination of appointment of Amie Tibble as a secretary on 2025-09-09
dot icon23/09/2025
Termination of appointment of Susan Warwood as a secretary on 2025-09-09
dot icon23/09/2025
Registered office address changed from 4th Floor Henry Thomas House 5-11 Worship Street London London EC2A 2BH England to 9th Floor 107 Cheapside London EC2V 6DN on 2025-09-23
dot icon23/09/2025
Termination of appointment of Joel James Stewart as a director on 2025-09-09
dot icon23/09/2025
Termination of appointment of Damien Paul John Tibble as a director on 2025-09-09
dot icon23/09/2025
Appointment of Lars Bloch as a director on 2025-09-09
dot icon23/09/2025
Appointment of Mr Douglas Leslie Collyer as a director on 2025-09-09
dot icon23/09/2025
Appointment of Mr Michael Robert Sargent as a director on 2025-09-09
dot icon23/09/2025
Termination of appointment of Simon Mark Warwood as a director on 2025-09-09
dot icon22/09/2025
Appointment of Ohs Secretaries Limited as a secretary on 2025-09-09
dot icon22/09/2025
Withdrawal of a person with significant control statement on 2025-09-22
dot icon22/09/2025
Notification of Emagine Consulting Ltd as a person with significant control on 2025-09-09
dot icon28/07/2025
Secretary's details changed for Mrs Susan Warwood on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Simon Mark Warwood on 2025-07-28
dot icon28/07/2025
Director's details changed for Mr Simon Mark Warwood on 2025-07-28
dot icon25/07/2025
Director's details changed for Mr Simon Mark Warwood on 2021-06-18
dot icon25/07/2025
Director's details changed for Mr Simon Mark Warwood on 2021-06-18
dot icon25/07/2025
Secretary's details changed for Mrs Susan Warwood on 2021-06-18
dot icon21/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon19/06/2025
Notification of a person with significant control statement
dot icon19/06/2025
Cessation of Joel James Stewart as a person with significant control on 2018-11-01
dot icon19/06/2025
Cessation of Damien Paul John Tibble as a person with significant control on 2018-11-01
dot icon19/06/2025
Cessation of Simon Mark Warwood as a person with significant control on 2018-11-01
dot icon16/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon03/05/2024
Memorandum and Articles of Association
dot icon18/04/2024
Second filing of Confirmation Statement dated 2020-06-11
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon29/03/2024
Resolutions
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon19/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon03/08/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon18/06/2021
Change of details for Mr Simon Mark Warwood as a person with significant control on 2021-06-18
dot icon18/06/2021
Director's details changed for Mr Simon Mark Warwood on 2021-06-18
dot icon18/06/2021
Secretary's details changed for Mrs Susan Warwood on 2021-06-18
dot icon18/06/2021
Registered office address changed from Satis House Cooling Street Cliffe Rochester Kent ME3 7TZ to 4th Floor Henry Thomas House 5-11 Worship Street London London EC2A 2BH on 2021-06-18
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon24/06/2020
Confirmation statement made on 2020-01-08 with updates
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon02/01/2020
Change of details for Mr Joel James Stewart as a person with significant control on 2017-01-07
dot icon02/01/2020
Change of details for Mr Simon Mark Warwood as a person with significant control on 2017-01-07
dot icon02/01/2020
Change of details for Mr Damien Paul John Tibble as a person with significant control on 2017-01-07
dot icon03/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon18/12/2018
Change of share class name or designation
dot icon15/06/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon21/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/09/2015
Director's details changed for Mr Damien Paul John Tibble on 2015-09-17
dot icon17/09/2015
Secretary's details changed for Mrs Amie Tibble on 2015-09-17
dot icon16/04/2015
Appointment of Mrs Stephanie Stewart as a secretary on 2015-04-16
dot icon16/04/2015
Appointment of Mrs Susan Warwood as a secretary on 2015-04-16
dot icon16/04/2015
Appointment of Mrs Amie Tibble as a secretary on 2015-04-16
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon08/08/2013
Appointment of Mr Damien Paul John Tibble as a director
dot icon07/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

25
2023
change arrow icon+109.86 % *

* during past year

Cash in Bank

£1,210,466.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.46M
-
0.00
1.82M
-
2022
21
1.48M
-
0.00
576.81K
-
2023
25
1.93M
-
0.00
1.21M
-
2023
25
1.93M
-
0.00
1.21M
-

Employees

2023

Employees

25 Ascended19 % *

Net Assets(GBP)

1.93M £Ascended30.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21M £Ascended109.86 % *

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
OHS SECRETARIES LIMITED
Corporate Secretary
09/09/2025 - Present
659
Warwood, Simon Mark
Director
07/01/2013 - 09/09/2025
5
Mr Damien Paul John Tibble
Director
08/08/2013 - 09/09/2025
-
Gratte, Anders Fredrik
Director
09/09/2025 - Present
9
Mr Joel James Stewart
Director
07/01/2013 - 09/09/2025
-

Persons with Significant Control

7
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 AVEAS PARTNERS LIMITED

AVEAS PARTNERS LIMITED is an(a) Active company incorporated on 07/01/2013 with the registered office located at 9th Floor 107 Cheapside, London EC2V 6DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEAS PARTNERS LIMITED?

toggle

AVEAS PARTNERS LIMITED is currently Active. It was registered on 07/01/2013 .

Where is AVEAS PARTNERS LIMITED located?

toggle

AVEAS PARTNERS LIMITED is registered at 9th Floor 107 Cheapside, London EC2V 6DN.

What does AVEAS PARTNERS LIMITED do?

toggle

AVEAS PARTNERS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AVEAS PARTNERS LIMITED have?

toggle

AVEAS PARTNERS LIMITED had 25 employees in 2023.

What is the latest filing for AVEAS PARTNERS LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2026-01-31.