AVENIR ASPIRATION LIMITED

Register to unlock more data on OkredoRegister

AVENIR ASPIRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13503563

Incorporation date

09/07/2021

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 09/07/2021)
dot icon09/12/2025
Satisfaction of charge 135035630017 in full
dot icon09/12/2025
Satisfaction of charge 135035630013 in full
dot icon09/12/2025
Satisfaction of charge 135035630016 in full
dot icon09/12/2025
Satisfaction of charge 135035630018 in full
dot icon09/12/2025
Satisfaction of charge 135035630015 in full
dot icon09/12/2025
Satisfaction of charge 135035630014 in full
dot icon09/12/2025
Satisfaction of charge 135035630019 in full
dot icon03/12/2025
Registration of charge 135035630024, created on 2025-11-27
dot icon28/11/2025
Registration of charge 135035630020, created on 2025-11-27
dot icon28/11/2025
Registration of charge 135035630021, created on 2025-11-27
dot icon28/11/2025
Registration of charge 135035630022, created on 2025-11-27
dot icon28/11/2025
Registration of charge 135035630023, created on 2025-11-27
dot icon08/07/2025
Registration of charge 135035630019, created on 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon02/07/2025
Registration of charge 135035630018, created on 2025-06-30
dot icon16/05/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Satisfaction of charge 135035630001 in full
dot icon13/01/2025
Satisfaction of charge 135035630002 in full
dot icon13/01/2025
Satisfaction of charge 135035630004 in full
dot icon13/01/2025
Satisfaction of charge 135035630003 in full
dot icon13/01/2025
Satisfaction of charge 135035630005 in full
dot icon13/01/2025
Satisfaction of charge 135035630007 in full
dot icon10/01/2025
Satisfaction of charge 135035630006 in full
dot icon10/01/2025
Satisfaction of charge 135035630008 in full
dot icon10/01/2025
Satisfaction of charge 135035630010 in full
dot icon10/01/2025
Satisfaction of charge 135035630009 in full
dot icon10/01/2025
Satisfaction of charge 135035630011 in full
dot icon10/01/2025
Satisfaction of charge 135035630012 in full
dot icon02/01/2025
Registration of charge 135035630017, created on 2024-12-20
dot icon24/12/2024
Registration of charge 135035630013, created on 2024-12-19
dot icon24/12/2024
Registration of charge 135035630014, created on 2024-12-20
dot icon24/12/2024
Registration of charge 135035630015, created on 2024-12-20
dot icon24/12/2024
Registration of charge 135035630016, created on 2024-12-20
dot icon01/08/2024
Confirmation statement made on 2024-06-23 with 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 icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon12/12/2023
Appointment of Mr Jonathan Anthony Nicholas Quinn as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Peter Liam Mackey as a director on 2023-12-12
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/05/2022
Registration of charge 135035630012, created on 2022-05-20
dot icon15/12/2021
Registration of charge 135035630011, created on 2021-12-07
dot icon09/12/2021
Registration of charge 135035630006, created on 2021-12-07
dot icon09/12/2021
Registration of charge 135035630007, created on 2021-12-07
dot icon09/12/2021
Registration of charge 135035630008, created on 2021-12-07
dot icon09/12/2021
Registration of charge 135035630009, created on 2021-12-07
dot icon09/12/2021
Registration of charge 135035630010, created on 2021-12-07
dot icon21/10/2021
Registration of charge 135035630005, created on 2021-10-08
dot icon14/10/2021
Registration of charge 135035630001, created on 2021-10-08
dot icon14/10/2021
Registration of charge 135035630002, created on 2021-10-08
dot icon14/10/2021
Registration of charge 135035630003, created on 2021-10-08
dot icon14/10/2021
Registration of charge 135035630004, created on 2021-10-08
dot icon19/08/2021
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon09/07/2021
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
23/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Abigail Baltar
Director
09/07/2021 - 29/02/2024
11
Mackey, Peter Liam
Director
09/07/2021 - 12/12/2023
12
Quinn, Jonathan Anthony Nicholas
Director
12/12/2023 - Present
9
Ng, Alexander Raymond
Director
29/02/2024 - Present
8

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 ASPIRATION LIMITED

AVENIR ASPIRATION LIMITED is an(a) Active company incorporated on 09/07/2021 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 ASPIRATION LIMITED?

toggle

AVENIR ASPIRATION LIMITED is currently Active. It was registered on 09/07/2021 .

Where is AVENIR ASPIRATION LIMITED located?

toggle

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

What does AVENIR ASPIRATION LIMITED do?

toggle

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

What is the latest filing for AVENIR ASPIRATION LIMITED?

toggle

The latest filing was on 09/12/2025: Satisfaction of charge 135035630017 in full.