AVENTUM GROUP LIMITED

Register to unlock more data on OkredoRegister

AVENTUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12069323

Incorporation date

25/06/2019

Size

Group

Contacts

Registered address

Registered address

The Monument Building 3rd Floor, 11 Monument Street, London EC3R 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2019)
dot icon17/04/2026
Purchase of own shares.
dot icon17/04/2026
Cancellation of shares. Statement of capital on 2026-03-04
dot icon21/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon16/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon15/01/2026
Director's details changed for Mr Jonathan Butcher on 2024-11-01
dot icon06/01/2026
Change of share class name or designation
dot icon05/01/2026
Purchase of own shares.
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-12-19
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Memorandum and Articles of Association
dot icon17/07/2025
Group of companies' accounts made up to 2024-06-30
dot icon23/06/2025
Change of details for Mr David Paul Bearman as a person with significant control on 2025-06-19
dot icon11/06/2025
Purchase of own shares.
dot icon11/06/2025
Cancellation of shares. Statement of capital on 2025-04-25
dot icon11/06/2025
Purchase of own shares.
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon22/01/2025
Registration of charge 120693230003, created on 2025-01-21
dot icon20/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon21/12/2024
Cessation of James Richard Potter as a person with significant control on 2024-12-09
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-09
dot icon10/12/2024
Satisfaction of charge 120693230001 in full
dot icon10/12/2024
Satisfaction of charge 120693230002 in full
dot icon27/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon23/11/2024
Change of share class name or designation
dot icon23/11/2024
Particulars of variation of rights attached to shares
dot icon05/11/2024
Appointment of Jonathan Butcher as a director on 2024-11-01
dot icon01/11/2024
Registered office address changed from 4th Floor 34 Lime Street London EC3M 7AT United Kingdom to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on 2024-11-01
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon09/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon04/07/2024
Purchase of own shares.
dot icon19/06/2024
Cancellation of shares. Statement of capital on 2024-05-07
dot icon14/06/2024
Change of share class name or designation
dot icon14/06/2024
Memorandum and Articles of Association
dot icon14/06/2024
Resolutions
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon08/02/2024
Appointment of Mr. John Michael Bearman as a director on 2024-02-07
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-26
dot icon05/02/2024
Purchase of own shares.
dot icon29/01/2024
Appointment of Mr. Neil John Edwards as a director on 2024-01-08
dot icon29/01/2024
Admin Removed The AP01 was administratively removed from the public register on 15/04/2024 as it was not properly delivered
dot icon19/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon29/11/2023
Purchase of own shares.
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon20/11/2023
Group of companies' accounts made up to 2022-06-30
dot icon06/11/2023
Cancellation of shares. Statement of capital on 2023-10-11
dot icon06/11/2023
Cancellation of shares. Statement of capital on 2023-09-20
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon20/09/2023
Appointment of Mr Alexander Robert Curme as a director on 2023-09-08
dot icon30/08/2023
Cancellation of shares. Statement of capital on 2023-08-04
dot icon15/08/2023
Resolutions
dot icon10/08/2023
Resolutions
dot icon28/07/2023
Director's details changed for Mr James Richard Potter on 2023-07-28
dot icon28/07/2023
Change of details for Mr James Richard Potter as a person with significant control on 2023-07-28
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon08/02/2023
Confirmation statement made on 2023-01-07 with updates
dot icon30/11/2022
Termination of appointment of Keith Michael Anderson as a director on 2022-09-30
dot icon19/10/2022
Group of companies' accounts made up to 2021-06-30
dot icon14/01/2022
Resolutions
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-06
dot icon14/12/2021
Registration of charge 120693230001, created on 2021-12-13
dot icon14/12/2021
Registration of charge 120693230002, created on 2021-12-13
dot icon19/08/2021
Resolutions
dot icon17/08/2021
Resolutions
dot icon17/08/2021
Change of name notice
dot icon11/08/2021
Resolutions
dot icon11/08/2021
Memorandum and Articles of Association
dot icon29/07/2021
Termination of appointment of Simon Piggott as a director on 2021-06-25
dot icon29/07/2021
Termination of appointment of Canan Oral as a director on 2021-06-25
dot icon21/07/2021
Termination of appointment of Neil Robert Milner as a director on 2021-06-25
dot icon21/07/2021
Appointment of Mr John Eldridge as a director on 2021-06-25
dot icon21/07/2021
Appointment of Mr Keith Michael Anderson as a director on 2021-06-25
dot icon21/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon19/07/2021
Notification of James Richard Potter as a person with significant control on 2021-06-25
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon15/07/2021
Sub-division of shares on 2021-06-25
dot icon02/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon17/05/2021
Correction of a Director's date of birth incorrectly stated on incorporation / mr neil robert milner
dot icon31/03/2021
Change of details for Mr David Paul Bearman as a person with significant control on 2020-06-25
dot icon30/03/2021
Change of details for Mr David Paul Bearman as a person with significant control on 2020-07-15
dot icon29/03/2021
Director's details changed for Mrs Canan Oral on 2021-01-01
dot icon29/03/2021
Director's details changed for Mr David Paul Bearman on 2020-06-25
dot icon29/03/2021
Director's details changed for Mr James Richard Potter on 2020-09-16
dot icon08/03/2021
Statement of capital following an allotment of shares on 2020-07-15
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon08/03/2021
Resolutions
dot icon08/12/2020
Registered office address changed from Cumberland House 129 High Street Billericay Essex CM12 9AH England to 4th Floor 34 Lime Street London EC3M 7AT on 2020-12-08
dot icon06/11/2020
Director's details changed for Mr Simon Piggott on 2020-10-23
dot icon03/09/2020
Confirmation statement made on 2020-06-24 with updates
dot icon28/07/2020
Termination of appointment of Pauline Mary Bearman as a director on 2020-06-27
dot icon28/07/2020
Purchase of own shares.
dot icon27/07/2020
Cancellation of shares. Statement of capital on 2020-06-26
dot icon09/07/2020
Cessation of Pauline Mary Bearman as a person with significant control on 2020-06-25
dot icon09/07/2020
Change of details for Mr David Paul Bearman as a person with significant control on 2020-06-25
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon01/07/2019
Director's details changed for Mr Canon Oral on 2019-06-25
dot icon25/06/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£44,503.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
44.50K
-
2021
5
-
-
0.00
44.50K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oral, Canan
Director
25/06/2019 - 25/06/2021
9
Piggott, Simon
Director
25/06/2019 - 25/06/2021
7
Mrs Pauline Mary Bearman
Director
25/06/2019 - 27/06/2020
10
Anderson, Keith Michael
Director
25/06/2021 - 30/09/2022
27
Milner, Neil Robert
Director
25/06/2019 - 25/06/2021
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVENTUM GROUP LIMITED

AVENTUM GROUP LIMITED is an(a) Active company incorporated on 25/06/2019 with the registered office located at The Monument Building 3rd Floor, 11 Monument Street, London EC3R 8AF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTUM GROUP LIMITED?

toggle

AVENTUM GROUP LIMITED is currently Active. It was registered on 25/06/2019 .

Where is AVENTUM GROUP LIMITED located?

toggle

AVENTUM GROUP LIMITED is registered at The Monument Building 3rd Floor, 11 Monument Street, London EC3R 8AF.

What does AVENTUM GROUP LIMITED do?

toggle

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

How many employees does AVENTUM GROUP LIMITED have?

toggle

AVENTUM GROUP LIMITED had 5 employees in 2021.

What is the latest filing for AVENTUM GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Purchase of own shares..