AVENIR ACCOLADE LIMITED

Register to unlock more data on OkredoRegister

AVENIR ACCOLADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12687334

Incorporation date

20/06/2020

Size

Full

Contacts

Registered address

Registered address

Lower Ground Floor, 30, St. George Street, London W1S 2FHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2020)
dot icon05/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon23/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Registered office address changed from 3rd Floor, 41-44 Great Queen Street London WC2B 5AD United Kingdom to Lower Ground Floor, 30 st. George Street London W1S 2FH on 2024-04-23
dot icon05/03/2024
Appointment of Mr Alexander Raymond Ng as a director on 2024-02-29
dot icon05/03/2024
Termination of appointment of Abigail Baltar as a director on 2024-02-29
dot icon10/01/2024
Termination of appointment of Peter Liam Mackey as a director on 2023-12-21
dot icon12/12/2023
Appointment of Mr Jonathan Anthony Nicholas Quinn as a director on 2023-12-12
dot icon08/08/2023
Registration of charge 126873340011, created on 2023-07-28
dot icon07/08/2023
All of the property or undertaking has been released from charge 126873340001
dot icon07/08/2023
All of the property or undertaking has been released from charge 126873340002
dot icon07/08/2023
All of the property or undertaking has been released and no longer forms part of charge 126873340004
dot icon07/08/2023
All of the property or undertaking has been released and no longer forms part of charge 126873340005
dot icon07/08/2023
All of the property or undertaking has been released and no longer forms part of charge 126873340006
dot icon07/08/2023
All of the property or undertaking has been released and no longer forms part of charge 126873340007
dot icon07/08/2023
All of the property or undertaking has been released and no longer forms part of charge 126873340008
dot icon07/08/2023
All of the property or undertaking has been released and no longer forms part of charge 126873340009
dot icon07/08/2023
All of the property or undertaking has been released from charge 126873340010
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon16/05/2022
Registration of charge 126873340010, created on 2022-05-04
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Registration of charge 126873340007, created on 2022-05-04
dot icon13/05/2022
Registration of charge 126873340008, created on 2022-05-04
dot icon12/05/2022
Registration of charge 126873340009, created on 2022-05-04
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon23/03/2021
Registration of charge 126873340006, created on 2021-03-10
dot icon22/03/2021
Registration of charge 126873340004, created on 2021-03-10
dot icon22/03/2021
Registration of charge 126873340005, created on 2021-03-10
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Memorandum and Articles of Association
dot icon03/12/2020
Termination of appointment of Stephen Edward Mccaffrey as a director on 2020-11-20
dot icon03/12/2020
Termination of appointment of Milorad Matthew Peter Doljanin as a director on 2020-11-19
dot icon03/12/2020
Appointment of Mr. Peter Liam Mackey as a director on 2020-11-19
dot icon03/12/2020
Appointment of Ms Abigail Baltar as a director on 2020-11-19
dot icon12/10/2020
Registration of charge 126873340001, created on 2020-10-05
dot icon12/10/2020
Registration of charge 126873340003, created on 2020-10-05
dot icon12/10/2020
Registration of charge 126873340002, created on 2020-10-05
dot icon20/06/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon20/06/2020
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
19/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Abigail Baltar
Director
19/11/2020 - 29/02/2024
11
Mccaffrey, Stephen Edward
Director
20/06/2020 - 20/11/2020
17
Doljanin, Milorad Matthew Peter
Director
20/06/2020 - 19/11/2020
6
Mackey, Peter Liam
Director
19/11/2020 - 21/12/2023
12
Quinn, Jonathan Anthony Nicholas
Director
12/12/2023 - Present
9

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 AVENIR ACCOLADE LIMITED

AVENIR ACCOLADE LIMITED is an(a) Active company incorporated on 20/06/2020 with the registered office located at Lower Ground Floor, 30, St. George Street, London W1S 2FH. There are currently 2 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 AVENIR ACCOLADE LIMITED?

toggle

AVENIR ACCOLADE LIMITED is currently Active. It was registered on 20/06/2020 .

Where is AVENIR ACCOLADE LIMITED located?

toggle

AVENIR ACCOLADE LIMITED is registered at Lower Ground Floor, 30, St. George Street, London W1S 2FH.

What does AVENIR ACCOLADE LIMITED do?

toggle

AVENIR ACCOLADE LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for AVENIR ACCOLADE LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-19 with no updates.