AVEILLANT LIMITED

Register to unlock more data on OkredoRegister

AVEILLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07645131

Incorporation date

24/05/2011

Size

Dormant

Contacts

Registered address

Registered address

350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2011)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/07/2025
Termination of appointment of Christopher William Hindle as a director on 2025-07-14
dot icon21/07/2025
Appointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon05/02/2025
Appointment of Mrs Sonia Anna Barlow as a secretary on 2025-02-03
dot icon05/02/2025
Termination of appointment of Michael Seabrook as a secretary on 2025-02-03
dot icon10/01/2025
Appointment of Mr Christopher William Hindle as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of Lionel De Castellane as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of Dominic Walker as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of David John Gibbs as a director on 2024-12-31
dot icon10/01/2025
Termination of appointment of James Finlayson as a director on 2024-12-31
dot icon10/01/2025
Appointment of Mr Michael William Peter Seabrook as a director on 2024-12-31
dot icon27/11/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon04/12/2023
Termination of appointment of Eric Stephane Michel Le-Roux as a director on 2023-09-28
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Appointment of Mr Lionel De Castellane as a director on 2022-06-10
dot icon13/06/2022
Termination of appointment of Marie Gayrel as a director on 2022-06-08
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/04/2020
Appointment of Mrs Marie Gayrel as a director on 2020-04-22
dot icon29/04/2020
Appointment of Mr Eric Stephane Michel Le-Roux as a director on 2020-04-22
dot icon29/04/2020
Termination of appointment of Serge Adrian as a director on 2020-04-22
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon25/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon25/06/2018
Appointment of Mr Dominic Walker as a director on 2018-06-04
dot icon22/06/2018
Termination of appointment of David Crisp as a director on 2018-06-04
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Termination of appointment of Gordon Kenneth Andrew Oswald as a director on 2017-11-23
dot icon08/03/2018
Director's details changed for Mr David Crisp on 2018-03-08
dot icon19/12/2017
Notification of Thales Uk Limited as a person with significant control on 2017-11-23
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon19/12/2017
Cessation of Cambridge Consultants Limited as a person with significant control on 2017-11-23
dot icon13/12/2017
Registered office address changed from C/O Staffords Cpc1 Capital Park Fulbourn Cambridge CB21 5XE United Kingdom to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 2017-12-13
dot icon11/12/2017
Memorandum and Articles of Association
dot icon11/12/2017
Statement by Directors
dot icon11/12/2017
Statement of capital on 2017-12-11
dot icon11/12/2017
Solvency Statement dated 23/11/17
dot icon11/12/2017
Resolutions
dot icon04/12/2017
Appointment of Michael Seabrook as a secretary on 2017-11-23
dot icon01/12/2017
Termination of appointment of Matthew Pettifer as a secretary on 2017-11-23
dot icon01/12/2017
Termination of appointment of Aubrey John Thompson as a director on 2017-11-23
dot icon01/12/2017
Termination of appointment of Richard Charles Henry Nourse as a director on 2017-11-23
dot icon01/12/2017
Termination of appointment of Alan George Duncan as a director on 2017-11-23
dot icon01/12/2017
Appointment of James Finlayson as a director on 2017-11-23
dot icon01/12/2017
Appointment of David John Gibbs as a director on 2017-11-23
dot icon01/12/2017
Appointment of Serge Adrian as a director on 2017-11-23
dot icon17/11/2017
Second filing of Confirmation Statement dated 24/05/2017
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Termination of appointment of Christopher Baker as a director on 2017-08-04
dot icon25/05/2017
24/05/17 Statement of Capital gbp 510920.2632
dot icon18/04/2017
Termination of appointment of Raymond Anthony Edgson as a director on 2017-04-13
dot icon24/03/2017
Resolutions
dot icon17/03/2017
Termination of appointment of Colin George Terry as a director on 2017-03-16
dot icon17/03/2017
Termination of appointment of Martin Patrick Mcadam as a director on 2017-03-16
dot icon21/02/2017
Resolutions
dot icon14/02/2017
Full accounts made up to 2015-12-31
dot icon14/02/2017
Satisfaction of charge 076451310003 in full
dot icon13/02/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/02/2017
Statement of capital following an allotment of shares on 2016-02-15
dot icon21/12/2016
Director's details changed for Gordon Kenneth Andrew Oswald on 2016-12-13
dot icon21/12/2016
Director's details changed for Sir Colin George Terry on 2016-12-13
dot icon21/12/2016
Director's details changed for Mr David Crisp on 2016-12-13
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon25/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon19/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon19/02/2016
Resolutions
dot icon21/01/2016
Appointment of Professor Christopher Baker as a director on 2016-01-04
dot icon02/12/2015
Termination of appointment of Brian Charles Smith as a director on 2015-11-30
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-23
dot icon20/01/2015
Registration of charge 076451310003, created on 2015-01-16
dot icon14/01/2015
Appointment of Mr Brian Charles Smith as a director on 2014-12-18
dot icon11/12/2014
Appointment of Sir Colin George Terry as a director on 2014-11-20
dot icon14/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon04/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Director's details changed for Mr David Crisp on 2014-05-09
dot icon07/05/2014
Resolutions
dot icon07/05/2014
Consolidation of shares on 2014-04-07
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon07/05/2014
Change of share class name or designation
dot icon29/04/2014
Appointment of Mr Aubrey John Thompson as a director
dot icon28/01/2014
Appointment of Mr Martin Patrick Mcadam as a director
dot icon20/06/2013
Appointment of Reverend Richard Henry Charles Nourse as a director
dot icon11/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon31/05/2013
Satisfaction of charge 2 in full
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Termination of appointment of Craig Webster as a director
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon17/05/2013
Satisfaction of charge 1 in full
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-05-24 with full list of shareholders
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon26/06/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon08/05/2012
Appointment of Gordon Kenneth Andrew Oswald as a director
dot icon28/03/2012
Appointment of Craig Duncan Webster as a director
dot icon19/03/2012
Purchase of own shares.
dot icon13/03/2012
Cancellation of shares. Statement of capital on 2012-03-13
dot icon13/03/2012
Sub-division of shares on 2012-02-29
dot icon13/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon13/03/2012
Resolutions
dot icon13/03/2012
Resolutions
dot icon08/02/2012
Appointment of Mr David Crisp as a director
dot icon08/11/2011
Resolutions
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon08/11/2011
Sub-division of shares on 2011-10-28
dot icon03/10/2011
Registered office address changed from , C/O Staffords, Cpc 1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE on 2011-10-03
dot icon03/10/2011
Appointment of Ray Edgson as a director
dot icon03/10/2011
Appointment of Matthew Pettifer as a secretary
dot icon03/10/2011
Termination of appointment of Richard Bursby as a director
dot icon03/10/2011
Appointment of Alan George Duncan as a director
dot icon03/10/2011
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon03/10/2011
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon03/10/2011
Termination of appointment of Huntsmoor Limited as a director
dot icon19/09/2011
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 2011-09-19
dot icon24/05/2011
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
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
24/05/2011 - 29/09/2011
674
HUNTSMOOR LIMITED
Corporate Director
24/05/2011 - 29/09/2011
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
24/05/2011 - 29/09/2011
1012
Thompson, Aubrey John
Director
17/04/2014 - 23/11/2017
11
Mcadam, Martin Patrick
Director
30/05/2013 - 16/03/2017
20

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 AVEILLANT LIMITED

AVEILLANT LIMITED is an(a) Active company incorporated on 24/05/2011 with the registered office located at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF. There are currently 3 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 AVEILLANT LIMITED?

toggle

AVEILLANT LIMITED is currently Active. It was registered on 24/05/2011 .

Where is AVEILLANT LIMITED located?

toggle

AVEILLANT LIMITED is registered at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF.

What does AVEILLANT LIMITED do?

toggle

AVEILLANT LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for AVEILLANT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.