AVENTIER HOLDING LIMITED

Register to unlock more data on OkredoRegister

AVENTIER HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10967145

Incorporation date

18/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2017)
dot icon02/09/2025
Registered office address changed from Great Weir House the Soke Alresford SO24 9DB England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-09-02
dot icon29/08/2025
Statement of affairs
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Total exemption full accounts made up to 2023-12-30
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon12/06/2024
Termination of appointment of Deborah Jane Poole as a director on 2024-06-12
dot icon09/02/2024
Termination of appointment of Joseph Anthony Macedo as a director on 2024-01-30
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon13/06/2023
Termination of appointment of Paul Tyler as a director on 2023-06-01
dot icon02/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Director's details changed for Ms Deborah Jane Poole on 2022-07-27
dot icon09/08/2022
Registered office address changed from Upton House Main Road Upton Nuneaton Warwickshire CV13 6JX England to Great Weir House the Soke Alresford SO24 9DB on 2022-08-09
dot icon09/06/2022
Termination of appointment of John Greenslade as a director on 2022-06-01
dot icon11/05/2022
Termination of appointment of James Oliver Heyman as a director on 2022-05-01
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon21/06/2018
Memorandum and Articles of Association
dot icon21/06/2018
Resolutions
dot icon08/11/2017
Notification of Optimates (London) Limited as a person with significant control on 2017-10-13
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon24/10/2017
Change of share class name or designation
dot icon24/10/2017
Particulars of variation of rights attached to shares
dot icon23/10/2017
Resolutions
dot icon17/10/2017
Appointment of Paul Tyler as a director on 2017-10-13
dot icon17/10/2017
Appointment of Joseph Anthony Macedo as a director on 2017-10-13
dot icon17/10/2017
Appointment of Mr John Greenslade as a director on 2017-10-13
dot icon17/10/2017
Appointment of Mrs Deborah Jane Poole as a director on 2017-10-13
dot icon17/10/2017
Appointment of Mr James Oliver Heyman as a director on 2017-10-13
dot icon17/10/2017
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon17/10/2017
Registered office address changed from , 1 London Road, Southampton, SO15 2AE, United Kingdom to Upton House Main Road Upton Nuneaton Warwickshire CV13 6JX on 2017-10-17
dot icon18/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
17/09/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
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
Poole, Deborah Jane
Director
13/10/2017 - 12/06/2024
13
Shropshire, William
Director
18/09/2017 - Present
19
Heyman, James Oliver
Director
13/10/2017 - 01/05/2022
14
Mr Joseph Anthony Macedo
Director
13/10/2017 - 30/01/2024
43
Mr John Greenslade
Director
13/10/2017 - 01/06/2022
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENTIER HOLDING LIMITED

AVENTIER HOLDING LIMITED is an(a) Liquidation company incorporated on 18/09/2017 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTIER HOLDING LIMITED?

toggle

AVENTIER HOLDING LIMITED is currently Liquidation. It was registered on 18/09/2017 .

Where is AVENTIER HOLDING LIMITED located?

toggle

AVENTIER HOLDING LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does AVENTIER HOLDING LIMITED do?

toggle

AVENTIER HOLDING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVENTIER HOLDING LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from Great Weir House the Soke Alresford SO24 9DB England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-09-02.