AVENUE INSURANCE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

AVENUE INSURANCE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10322051

Incorporation date

10/08/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2016)
dot icon02/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon23/01/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon19/12/2025
Memorandum and Articles of Association
dot icon19/12/2025
Resolutions
dot icon26/11/2025
Registered office address changed from First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL England to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2025-11-26
dot icon26/11/2025
Termination of appointment of Neil Armstrong Mcmyn as a secretary on 2025-11-21
dot icon26/11/2025
Termination of appointment of Neil Armstrong Mcmyn as a director on 2025-11-21
dot icon26/11/2025
Termination of appointment of Joshua Marc Levy as a director on 2025-11-21
dot icon26/11/2025
Notification of Partners& Holdings Limited as a person with significant control on 2025-11-21
dot icon26/11/2025
Cessation of Bentley Park (Uk) Limited as a person with significant control on 2025-11-21
dot icon26/11/2025
Appointment of Mr Philip Andrew Barton as a director on 2025-11-21
dot icon26/11/2025
Appointment of Mr Charles Verden Bettinson as a director on 2025-11-21
dot icon21/11/2025
Replacement filing of SH01 - 01/08/17 Statement of Capital gbp 300000
dot icon12/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/04/2025
Change of details for Bentley Park (Uk) Limited as a person with significant control on 2017-06-14
dot icon07/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon10/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/06/2022
Registered office address changed from 20 st Dunstans Hill St. Dunstan's Hill London EC3R 8HL England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on 2022-06-06
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon26/01/2022
Statement of capital following an allotment of shares on 2021-09-16
dot icon07/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon15/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon28/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon08/04/2019
Appointment of Mr Joshua Marc Levy as a director on 2019-04-04
dot icon08/04/2019
Termination of appointment of Ronald Alexander Robson as a director on 2019-04-04
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-21
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Registered office address changed from First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL England to 20 st Dunstans Hill St. Dunstan's Hill London EC3R 8HL on 2017-10-02
dot icon07/09/2017
Current accounting period extended from 2016-12-31 to 2017-12-31
dot icon23/08/2017
Resolutions
dot icon16/08/2017
Resolutions
dot icon16/08/2017
Change of name with request to seek comments from relevant body
dot icon16/08/2017
Change of name notice
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon07/08/2017
Registered office address changed from Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on 2017-08-07
dot icon02/08/2017
Notification of Bentley Park (Uk) Limited as a person with significant control on 2017-02-07
dot icon02/08/2017
Cessation of Ronald Alexander Robson as a person with significant control on 2017-02-07
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon05/07/2017
Appointment of Mr Shaun Ronald Purrington as a director on 2017-07-05
dot icon04/01/2017
Previous accounting period shortened from 2017-08-31 to 2016-12-31
dot icon10/08/2016
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
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Barton, Philip Andrew
Director
21/11/2025 - Present
102
Mcmyn, Neil Armstrong
Director
10/08/2016 - 21/11/2025
36
Bettinson, Charles Verden
Director
21/11/2025 - Present
59
Levy, Joshua Marc
Director
04/04/2019 - 21/11/2025
15
Purrington, Shaun Ronald
Director
05/07/2017 - Present
2

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 AVENUE INSURANCE PARTNERS LIMITED

AVENUE INSURANCE PARTNERS LIMITED is an(a) Active company incorporated on 10/08/2016 with the registered office located at Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU. There are currently 3 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 AVENUE INSURANCE PARTNERS LIMITED?

toggle

AVENUE INSURANCE PARTNERS LIMITED is currently Active. It was registered on 10/08/2016 .

Where is AVENUE INSURANCE PARTNERS LIMITED located?

toggle

AVENUE INSURANCE PARTNERS LIMITED is registered at Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU.

What does AVENUE INSURANCE PARTNERS LIMITED do?

toggle

AVENUE INSURANCE PARTNERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AVENUE INSURANCE PARTNERS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-26 with updates.