AVIAREPS UK HOLDINGS LTD

Register to unlock more data on OkredoRegister

AVIAREPS UK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336240

Incorporation date

07/12/2001

Size

Full

Contacts

Registered address

Registered address

869 High Road, North Finchley, London N12 8QACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon16/06/2025
Full accounts made up to 2025-03-31
dot icon21/01/2025
Second filing of Confirmation Statement dated 2023-12-07
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon11/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon28/06/2024
Full accounts made up to 2024-03-31
dot icon21/03/2024
Satisfaction of charge 1 in full
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon15/08/2023
Full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-07 with updates
dot icon23/09/2022
Notification of Aviareps A. G. as a person with significant control on 2022-09-15
dot icon23/09/2022
Withdrawal of a person with significant control statement on 2022-09-23
dot icon28/07/2022
Full accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon14/07/2021
Full accounts made up to 2021-03-31
dot icon07/04/2021
Appointment of Mr Martijn Strijker as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Oliver Robert Kuchler as a director on 2021-04-01
dot icon14/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon12/08/2020
Full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon02/08/2017
Full accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/07/2016
Accounts for a small company made up to 2016-03-31
dot icon11/04/2016
Certificate of change of name
dot icon11/04/2016
Change of name notice
dot icon06/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Oliver Robert Kuchler on 2015-12-07
dot icon06/01/2016
Director's details changed for Mr Edgar Lacker on 2015-12-06
dot icon06/01/2016
Director's details changed for Mr Robert Keysselitz on 2015-12-06
dot icon17/07/2015
Auditor's resignation
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon18/06/2015
Termination of appointment of Stella Photi as a secretary on 2015-05-21
dot icon18/06/2015
Termination of appointment of Stella Photi as a director on 2015-05-21
dot icon18/06/2015
Appointment of Mr Edgar Lacker as a director on 2015-05-21
dot icon08/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Oliver Robert Kuchler on 2012-12-08
dot icon19/06/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon16/03/2012
Director's details changed for Robert Keysselitz on 2012-01-16
dot icon16/03/2012
Director's details changed for Robert Keysselitz on 2012-01-16
dot icon20/02/2012
Accounts for a small company made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon27/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon20/01/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon17/01/2011
Appointment of Mr Oliver Robert Kuchler as a director
dot icon22/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon28/09/2010
Amended accounts made up to 2009-12-31
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 07/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Director's change of particulars / robert keysselitz / 30/05/2008
dot icon06/02/2008
Return made up to 07/12/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Particulars of mortgage/charge
dot icon10/01/2007
Return made up to 07/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2006
Return made up to 07/12/05; full list of members
dot icon27/10/2006
Director's particulars changed
dot icon06/10/2006
Director's particulars changed
dot icon02/08/2006
Registered office changed on 02/08/06 from: 94 raleigh drive whetstone london N20 0XA
dot icon21/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 07/12/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 07/12/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 07/12/02; full list of members
dot icon09/01/2003
Director's particulars changed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Registered office changed on 06/02/02 from: 869 high road north finchley london N12 8QA
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon06/02/2002
New director appointed
dot icon01/02/2002
Ad 07/12/01--------- £ si 999@1=999 £ ic 1/1000
dot icon07/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
222.86K
-
0.00
2.82K
-
2022
3
223.20K
-
0.00
-
-
2023
3
223.20K
-
0.00
-
-
2023
3
223.20K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

223.20K £Ascended0.00 % *

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
Keysselitz, Robert
Director
07/12/2001 - Present
6
Lacker, Edgar
Director
21/05/2015 - Present
1
Strijker, Martijn
Director
01/04/2021 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVIAREPS UK HOLDINGS LTD

AVIAREPS UK HOLDINGS LTD is an(a) Active company incorporated on 07/12/2001 with the registered office located at 869 High Road, North Finchley, London N12 8QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIAREPS UK HOLDINGS LTD?

toggle

AVIAREPS UK HOLDINGS LTD is currently Active. It was registered on 07/12/2001 .

Where is AVIAREPS UK HOLDINGS LTD located?

toggle

AVIAREPS UK HOLDINGS LTD is registered at 869 High Road, North Finchley, London N12 8QA.

What does AVIAREPS UK HOLDINGS LTD do?

toggle

AVIAREPS UK HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AVIAREPS UK HOLDINGS LTD have?

toggle

AVIAREPS UK HOLDINGS LTD had 3 employees in 2023.

What is the latest filing for AVIAREPS UK HOLDINGS LTD?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with updates.