AVENIR LNG (UK) LIMITED

Register to unlock more data on OkredoRegister

AVENIR LNG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12682702

Incorporation date

19/06/2020

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 19/06/2020)
dot icon10/12/2025
Satisfaction of charge 126827020016 in full
dot icon10/12/2025
Satisfaction of charge 126827020014 in full
dot icon10/12/2025
Satisfaction of charge 126827020015 in full
dot icon10/12/2025
Satisfaction of charge 126827020013 in full
dot icon28/11/2025
Registration of charge 126827020017, created on 2025-11-27
dot icon12/11/2025
Satisfaction of charge 126827020004 in full
dot icon03/11/2025
Satisfaction of charge 126827020002 in full
dot icon03/11/2025
Satisfaction of charge 126827020003 in full
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon08/08/2025
Withdrawal of a person with significant control statement on 2025-08-08
dot icon08/08/2025
Notification of Avenir Lng Limited as a person with significant control on 2021-09-29
dot icon07/08/2025
Replacement filing of SH01 - 05/11/21 Statement of Capital eur 19628820 05/11/21 Statement of Capital gbp 102081868
dot icon05/08/2025
Second filing of Confirmation Statement dated 2024-06-18
dot icon08/07/2025
Second filing of a statement of capital following an allotment of shares on 2021-09-29
dot icon08/07/2025
Statement of capital following an allotment of shares on 2021-11-05
dot icon07/07/2025
Statement of capital following an allotment of shares on 2021-09-29
dot icon02/07/2025
Registration of charge 126827020015, created on 2025-06-30
dot icon02/07/2025
Registration of charge 126827020016, created on 2025-06-30
dot icon16/01/2025
Satisfaction of charge 126827020005 in full
dot icon16/01/2025
Satisfaction of charge 126827020006 in full
dot icon16/01/2025
Satisfaction of charge 126827020007 in full
dot icon16/01/2025
Satisfaction of charge 126827020012 in full
dot icon16/01/2025
Satisfaction of charge 126827020011 in full
dot icon24/12/2024
Registration of charge 126827020013, created on 2024-12-20
dot icon24/12/2024
Registration of charge 126827020014, created on 2024-12-20
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon18/11/2024
Cessation of Avenir Lng Limited as a person with significant control on 2020-06-19
dot icon18/11/2024
Notification of a person with significant control statement
dot icon14/11/2024
Withdrawal of a person with significant control statement on 2024-11-14
dot icon14/11/2024
Notification of Avenir Lng Limited as a person with significant control on 2020-06-19
dot icon11/09/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon09/09/2024
18/06/24 Statement of Capital gbp 102081868 18/06/24 Statement of Capital eur 19628820
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 icon27/09/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
All of the property or undertaking has been released from charge 126827020001
dot icon07/08/2023
All of the property or undertaking has been released from charge 126827020008
dot icon07/08/2023
All of the property or undertaking has been released from charge 126827020009
dot icon07/08/2023
All of the property or undertaking has been released from charge 126827020010
dot icon22/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon31/05/2022
Registration of charge 126827020011, created on 2022-05-25
dot icon31/05/2022
Registration of charge 126827020012, created on 2022-05-25
dot icon16/05/2022
Registration of charge 126827020008, created on 2022-05-04
dot icon16/05/2022
Registration of charge 126827020009, created on 2022-05-06
dot icon16/05/2022
Registration of charge 126827020010, created on 2022-05-06
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Registration of charge 126827020005, created on 2021-12-07
dot icon09/12/2021
Registration of charge 126827020006, created on 2021-12-07
dot icon09/12/2021
Registration of charge 126827020007, created on 2021-12-07
dot icon02/12/2021
Registration of charge 126827020004, created on 2021-11-30
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/10/2021
Registration of charge 126827020003, created on 2021-10-08
dot icon11/10/2021
Registration of charge 126827020002, created on 2021-10-05
dot icon28/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Resolutions
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 Ms. Abigail Baltar as a director on 2020-11-20
dot icon03/12/2020
Appointment of Mr. Peter Liam Mackey as a director on 2020-11-20
dot icon12/10/2020
Registration of charge 126827020001, created on 2020-10-05
dot icon19/06/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon19/06/2020
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
18/06/2026
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
20/11/2020 - 29/02/2024
11
Mccaffrey, Stephen Edward
Director
19/06/2020 - 20/11/2020
17
Doljanin, Milorad Matthew Peter
Director
19/06/2020 - 19/11/2020
6
Mackey, Peter Liam
Director
20/11/2020 - 21/12/2023
12
Quinn, Jonathan Anthony Nicholas
Director
12/12/2023 - Present
9

Persons with Significant Control

4
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 LNG (UK) LIMITED

AVENIR LNG (UK) LIMITED is an(a) Active company incorporated on 19/06/2020 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 LNG (UK) LIMITED?

toggle

AVENIR LNG (UK) LIMITED is currently Active. It was registered on 19/06/2020 .

Where is AVENIR LNG (UK) LIMITED located?

toggle

AVENIR LNG (UK) LIMITED is registered at Lower Ground Floor, 30, St. George Street, London W1S 2FH.

What does AVENIR LNG (UK) LIMITED do?

toggle

AVENIR LNG (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVENIR LNG (UK) LIMITED?

toggle

The latest filing was on 10/12/2025: Satisfaction of charge 126827020016 in full.