AVIADOBIO LTD

Register to unlock more data on OkredoRegister

AVIADOBIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12373955

Incorporation date

20/12/2019

Size

Group

Contacts

Registered address

Registered address

20 Water Street, London E14 5GXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2019)
dot icon21/04/2026
Statement of capital following an allotment of shares on 2026-04-16
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon01/04/2026
Termination of appointment of Matthew Douglas Mcaviney as a director on 2026-03-20
dot icon01/04/2026
Appointment of Julio Cesar Lopez as a director on 2026-03-20
dot icon25/02/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon02/09/2025
Replacement filing of SH01 - 18/08/25 Statement of Capital gbp 891.96941
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon31/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon13/05/2025
Registration of charge 123739550003, created on 2025-05-06
dot icon30/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon29/11/2024
Accounts for a small company made up to 2023-12-31
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon15/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-11
dot icon14/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-09
dot icon14/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-12
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon20/06/2024
Satisfaction of charge 123739550002 in full
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon28/03/2024
Registered office address changed from 1 Waterhouse Square London EC1N 2st England to 20 Water Street London E14 5GX on 2024-03-28
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon29/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon11/12/2023
Director's details changed for Ms Lisa Deschamps on 2023-12-11
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon23/08/2023
Satisfaction of charge 123739550001 in full
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon15/08/2023
Registration of charge 123739550002, created on 2023-07-31
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon23/05/2023
Accounts for a small company made up to 2022-12-31
dot icon25/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon25/04/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon15/02/2023
Registered office address changed from Fifth Floor 86 Hatton Garden London EC1N 8QQ England to 1 Waterhouse Square London EC1N 2st on 2023-02-16
dot icon01/02/2023
Appointment of Mr James Jeffrey Goater as a director on 2023-02-01
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon01/09/2022
Appointment of Dr Dominic Schmidt as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Shahzad Malik as a director on 2022-09-01
dot icon26/08/2022
Termination of appointment of Jeanne Elizabeth Bolger as a director on 2022-08-26
dot icon26/08/2022
Appointment of Dr Fiona Caroline Maclaughlin as a director on 2022-08-26
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon09/12/2021
Cessation of Johnson & Johnson as a person with significant control on 2021-12-03
dot icon09/12/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-12-03
dot icon09/12/2021
Notification of a person with significant control statement
dot icon08/12/2021
Cessation of Kings College London as a person with significant control on 2021-12-03
dot icon07/12/2021
Cessation of Advent Life Sciences Llp as a person with significant control on 2021-12-03
dot icon07/12/2021
Cessation of Lifearc as a person with significant control on 2021-12-03
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon07/12/2021
Cessation of Dementia Discovery General Partner Llp as a person with significant control on 2021-12-03
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon02/12/2021
Change of name notice
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Certificate of change of name
dot icon02/12/2021
Resolutions
dot icon30/11/2021
Appointment of Mr Matthew Douglas Mcaviney as a director on 2021-11-23
dot icon30/11/2021
Appointment of Dr Timothy Michael Funnell as a director on 2021-11-26
dot icon25/11/2021
Appointment of Ms Lisa Deschamps as a director on 2021-11-22
dot icon07/09/2021
Appointment of Amber Salzman as a director on 2021-09-06
dot icon09/06/2021
Registration of charge 123739550001, created on 2021-06-08
dot icon28/05/2021
Accounts for a small company made up to 2020-12-31
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon27/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon24/11/2020
Registered office address changed from C/O Penningtons Manches Cooper Llp Apex Plaza Forbury Road Reading RG1 1AX United Kingdom to Fifth Floor 86 Hatton Garden London EC1N 8QQ on 2020-11-24
dot icon29/09/2020
Cessation of Christopher Edward Dennistoun Shaw as a person with significant control on 2020-09-11
dot icon29/09/2020
Notification of Kings College London as a person with significant control on 2020-09-11
dot icon29/09/2020
Notification of Advent Life Sciences Llp as a person with significant control on 2020-09-11
dot icon29/09/2020
Notification of Lifearc as a person with significant control on 2020-09-11
dot icon29/09/2020
Notification of Dementia Discovery General Partner Llp as a person with significant control on 2020-09-11
dot icon25/09/2020
Notification of Johnson & Johnson as a person with significant control on 2020-09-11
dot icon22/09/2020
Particulars of variation of rights attached to shares
dot icon22/09/2020
Resolutions
dot icon22/09/2020
Memorandum and Articles of Association
dot icon18/09/2020
Appointment of Dr Shahzad Malik as a director on 2020-09-11
dot icon17/09/2020
Appointment of Mr Nihal Sinha as a director on 2020-09-11
dot icon17/09/2020
Appointment of Mr Laurence Daniel Paul Barker as a director on 2020-09-11
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon17/09/2020
Termination of appointment of Christopher Edward Dennistoun Shaw as a director on 2020-09-11
dot icon17/09/2020
Appointment of Dr Jeanne Elizabeth Bolger as a director on 2020-09-11
dot icon20/12/2019
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
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinha, Nihal
Director
11/09/2020 - Present
2
Lopez, Julio Cesar
Director
20/03/2026 - Present
-
Goater, James Jeffrey
Director
01/02/2023 - Present
-
Salzman, Amber
Director
06/09/2021 - Present
1
Mcaviney, Matthew Douglas
Director
23/11/2021 - 20/03/2026
-

Persons with Significant Control

2
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 AVIADOBIO LTD

AVIADOBIO LTD is an(a) Active company incorporated on 20/12/2019 with the registered office located at 20 Water Street, London E14 5GX. There are currently 9 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 AVIADOBIO LTD?

toggle

AVIADOBIO LTD is currently Active. It was registered on 20/12/2019 .

Where is AVIADOBIO LTD located?

toggle

AVIADOBIO LTD is registered at 20 Water Street, London E14 5GX.

What does AVIADOBIO LTD do?

toggle

AVIADOBIO LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AVIADOBIO LTD?

toggle

The latest filing was on 21/04/2026: Statement of capital following an allotment of shares on 2026-04-16.