AVIA PARTNERS LTD

Register to unlock more data on OkredoRegister

AVIA PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08165663

Incorporation date

02/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon28/09/2025
Micro company accounts made up to 2024-09-30
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon02/06/2025
Administrative restoration application
dot icon02/06/2025
Confirmation statement made on 2024-10-04 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-09-30
dot icon16/03/2023
Director's details changed for Mr Geoffroy De Lamalle on 2023-03-16
dot icon14/03/2023
Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-14
dot icon08/03/2023
Director's details changed for Mr Geoffroy De Lamalle on 2023-03-08
dot icon08/03/2023
Change of details for Geoffroy De Lamalle as a person with significant control on 2023-03-08
dot icon29/11/2022
Compulsory strike-off action has been discontinued
dot icon28/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon28/11/2022
Micro company accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-09-30
dot icon21/10/2020
Micro company accounts made up to 2019-09-30
dot icon20/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon07/09/2017
Termination of appointment of Brian Ronald Walmsley as a director on 2017-09-06
dot icon07/09/2017
Termination of appointment of William Aspinall as a director on 2017-09-06
dot icon06/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon19/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/04/2016
Appointment of Mr Brian Ronald Walmsley as a director on 2015-10-20
dot icon06/04/2016
Appointment of Mr William Aspinall as a director on 2015-10-20
dot icon17/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon23/10/2015
Termination of appointment of Rf Nominees Ltd as a director on 2015-10-20
dot icon23/10/2015
Termination of appointment of Steven David Hutton as a director on 2015-10-20
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Director's details changed for Mr Geoffroy De Lamalle on 2014-11-10
dot icon04/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon04/11/2014
Appointment of Rf Nominees Ltd as a director on 2014-11-03
dot icon04/11/2014
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2014-11-04
dot icon20/10/2014
Appointment of Mr Steven David Hutton as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Ian Taylor as a director on 2014-08-15
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2014
Termination of appointment of Westco Directors Ltd as a director
dot icon30/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon26/07/2013
Current accounting period extended from 2013-08-31 to 2013-09-30
dot icon15/10/2012
Director's details changed for Mr Geoffroy De Lamalle on 2012-10-15
dot icon02/08/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.59K
-
0.00
-
-
2022
0
8.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, Brian Ronald
Director
20/10/2015 - 06/09/2017
1336
Aspinall, William
Director
20/10/2015 - 06/09/2017
458
De Lamalle, Geoffroy
Director
02/08/2012 - Present
3

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 AVIA PARTNERS LTD

AVIA PARTNERS LTD is an(a) Active company incorporated on 02/08/2012 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 AVIA PARTNERS LTD?

toggle

AVIA PARTNERS LTD is currently Active. It was registered on 02/08/2012 .

Where is AVIA PARTNERS LTD located?

toggle

AVIA PARTNERS LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AVIA PARTNERS LTD do?

toggle

AVIA PARTNERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVIA PARTNERS LTD?

toggle

The latest filing was on 28/09/2025: Micro company accounts made up to 2024-09-30.