AVICENNA HOLDINGS LTD

Register to unlock more data on OkredoRegister

AVICENNA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961880

Incorporation date

24/08/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Selsdon House, 212-220 Addington Road, South Croydon, Surrey CR2 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1994)
dot icon04/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon30/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon30/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon30/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon30/07/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon12/05/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Solvency Statement dated 31/01/25
dot icon31/01/2025
Statement of capital on 2025-01-31
dot icon31/01/2025
Statement by Directors
dot icon03/12/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon09/04/2024
Withdrawal of a person with significant control statement on 2024-04-09
dot icon09/04/2024
Notification of Avicenna Ltd as a person with significant control on 2024-04-09
dot icon16/02/2024
Termination of appointment of Jonathan Ian Power as a secretary on 2024-02-08
dot icon16/02/2024
Termination of appointment of Jonathan Ian Power as a director on 2024-02-08
dot icon16/02/2024
Appointment of Mr Stewart Graham as a director on 2024-02-08
dot icon08/12/2023
Accounts for a small company made up to 2023-07-31
dot icon23/11/2023
Appointment of Mr Jake Hockley Wright as a director on 2023-11-22
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon01/05/2023
Termination of appointment of Nicholas James Clark as a director on 2023-03-31
dot icon20/04/2023
Appointment of Mr Brij Valla as a director on 2023-04-20
dot icon16/02/2023
Confirmation statement made on 2022-10-19 with updates
dot icon25/01/2023
Full accounts made up to 2022-07-31
dot icon21/12/2022
Termination of appointment of Salim Kassamali Esmail Jetha as a director on 2022-12-10
dot icon22/03/2022
Full accounts made up to 2021-07-31
dot icon03/12/2021
Confirmation statement made on 2021-10-19 with updates
dot icon08/10/2021
Termination of appointment of Bharti Patel as a director on 2021-09-23
dot icon11/05/2021
Full accounts made up to 2020-07-31
dot icon18/01/2021
Confirmation statement made on 2020-10-19 with updates
dot icon24/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon12/08/2020
Group of companies' accounts made up to 2019-09-30
dot icon15/07/2020
Current accounting period shortened from 2020-09-30 to 2020-07-31
dot icon31/01/2020
Appointment of Mrs Bharti Patel as a director on 2020-01-27
dot icon28/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon26/10/2019
Memorandum and Articles of Association
dot icon17/10/2019
Court order
dot icon03/10/2019
Appointment of Mr Nicholas James Clark as a director on 2019-09-18
dot icon01/10/2019
Appointment of Mr Jonathan Ian Power as a director on 2019-09-18
dot icon01/10/2019
Appointment of Jonathan Ian Power as a secretary on 2019-09-18
dot icon01/10/2019
Termination of appointment of Anita Larsen as a secretary on 2019-09-18
dot icon01/10/2019
Termination of appointment of Ian Archie Gray as a director on 2019-09-18
dot icon24/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon05/09/2019
Resolutions
dot icon03/09/2019
Purchase of own shares.
dot icon05/08/2019
Cancellation of shares. Statement of capital on 2019-06-14
dot icon22/03/2019
Termination of appointment of Shiraz Kassam Hirji as a director on 2019-03-19
dot icon05/03/2019
Consolidation of shares on 2019-02-15
dot icon01/03/2019
Appointment of Ms Anita Larsen as a secretary on 2019-03-01
dot icon01/03/2019
Termination of appointment of Ashoni Kumar Mehta as a secretary on 2019-03-01
dot icon18/02/2019
Statement of capital on 2019-02-15
dot icon18/02/2019
Change of share class name or designation
dot icon06/02/2019
Statement of capital following an allotment of shares on 2018-10-19
dot icon22/11/2018
Statement of capital on 2018-11-22
dot icon22/11/2018
Statement by Directors
dot icon22/11/2018
Solvency Statement dated 23/10/18
dot icon22/11/2018
Resolutions
dot icon06/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon31/08/2018
Termination of appointment of Rajesh Haria as a director on 2018-08-31
dot icon29/08/2018
Consolidation of shares on 2018-07-30
dot icon24/08/2018
Statement of capital on 2018-07-30
dot icon09/08/2018
Change of share class name or designation
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon26/07/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon20/07/2018
Statement of capital following an allotment of shares on 2017-11-08
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon18/04/2018
Statement of capital following an allotment of shares on 2017-11-08
dot icon18/04/2018
Statement of capital following an allotment of shares on 2017-10-23
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon17/04/2018
Statement of capital following an allotment of shares on 2017-10-06
dot icon17/04/2018
Statement of capital following an allotment of shares on 2017-09-29
dot icon25/10/2017
Re-registration of Memorandum and Articles
dot icon25/10/2017
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon25/10/2017
Resolutions
dot icon25/10/2017
Re-registration from a public company to a private limited company
dot icon25/10/2017
Resolutions
dot icon25/10/2017
Change of name notice
dot icon06/10/2017
Confirmation statement made on 2017-09-07 with updates
dot icon02/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/09/2017
Consolidation of shares on 2017-08-23
dot icon04/09/2017
Statement of capital on 2017-08-23
dot icon04/09/2017
Change of share class name or designation
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon15/08/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon15/08/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-11-04
dot icon14/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/10/2016
Consolidation of shares on 2016-01-26
dot icon27/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-31
dot icon27/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-31
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-08-30
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-06-30
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-08-20
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-04-01
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-04-01
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-08-30
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-06-30
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/09/2016
Statement of capital following an allotment of shares on 2015-06-30
dot icon10/03/2016
Resolutions
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon05/11/2015
Resolutions
dot icon26/10/2015
Appointment of Mr Ashoni Kumar Mehta as a secretary on 2015-10-01
dot icon26/10/2015
Termination of appointment of Rajesh Shantilal Haria as a secretary on 2015-10-01
dot icon15/10/2015
Resolutions
dot icon09/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon20/08/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon31/07/2015
Termination of appointment of Shirazdin Chhagan Mulji Jiwani as a secretary on 2015-02-20
dot icon31/07/2015
Appointment of Mr Rajesh Shantilal Haria as a secretary on 2015-07-31
dot icon31/07/2015
Termination of appointment of Steven George Downs as a director on 2015-07-31
dot icon31/07/2015
Termination of appointment of Steven George Downs as a director on 2015-07-31
dot icon09/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon22/12/2014
Termination of appointment of David Coles as a director on 2014-12-04
dot icon18/11/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon02/07/2014
Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2014-07-02
dot icon01/07/2014
Termination of appointment of David Gration as a director
dot icon01/07/2014
Appointment of Mr Ian Archie Gray as a director
dot icon01/05/2014
Auditor's resignation
dot icon06/02/2014
Group of companies' accounts made up to 2013-08-31
dot icon08/11/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon17/10/2013
Appointment of Mr Steven George Downs as a director
dot icon15/08/2013
Appointment of Mr Shiraz Kassam Hirji as a director
dot icon12/02/2013
Group of companies' accounts made up to 2012-08-31
dot icon07/11/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon23/02/2012
Resolutions
dot icon01/11/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Umakant Patel as a director
dot icon14/02/2011
Group of companies' accounts made up to 2010-08-31
dot icon11/01/2011
Appointment of Mr David Coles as a director
dot icon01/11/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon08/03/2010
Resolutions
dot icon09/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon20/11/2009
Annual return made up to 2009-08-24 with bulk list of shareholders
dot icon30/09/2009
Ad 01/09/08-31/08/09\gbp si [email protected]=219600.9\gbp ic 1918210.4/2137811.3\
dot icon25/09/2009
Appointment terminated director shirazdin jiwani
dot icon02/04/2009
Group of companies' accounts made up to 2008-08-31
dot icon26/03/2009
Director appointed mr rajesh haria
dot icon10/10/2008
Return made up to 24/08/08; full list of members
dot icon10/10/2008
Location of register of members
dot icon07/10/2008
Ad 01/09/07-31/08/08\gbp si [email protected]=203487.3\gbp ic 1674485/1877972.3\
dot icon25/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon30/11/2007
Return made up to 24/08/07; full list of members
dot icon15/10/2007
Ad 01/09/06-31/08/07 £ si [email protected]=152406 £ ic 1522079/1674485
dot icon05/10/2007
Return made up to 24/08/06; full list of members
dot icon05/04/2007
Full accounts made up to 2006-08-31
dot icon03/10/2006
Ad 01/01/05-31/12/05 £ si [email protected]
dot icon08/08/2006
New director appointed
dot icon29/03/2006
Full accounts made up to 2005-08-31
dot icon23/11/2005
Return made up to 24/08/05; full list of members
dot icon06/10/2005
Director resigned
dot icon09/03/2005
Full accounts made up to 2004-08-31
dot icon24/01/2005
Nc inc already adjusted 28/01/04
dot icon24/01/2005
Resolutions
dot icon04/11/2004
Return made up to 24/08/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-08-31
dot icon09/01/2004
Return made up to 24/08/03; no change of members
dot icon13/02/2003
Full accounts made up to 2002-08-31
dot icon30/12/2002
New director appointed
dot icon23/12/2002
Return made up to 24/08/02; full list of members
dot icon23/12/2002
Location of register of members
dot icon12/02/2002
Full accounts made up to 2001-08-31
dot icon11/02/2002
S-div 30/01/02
dot icon27/11/2001
Return made up to 24/08/01; full list of members
dot icon05/11/2001
Director's particulars changed
dot icon07/02/2001
Full accounts made up to 2000-08-31
dot icon07/12/2000
Return made up to 24/08/00; full list of members
dot icon23/11/2000
New secretary appointed
dot icon02/11/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon24/08/2000
New director appointed
dot icon18/02/2000
Full accounts made up to 1999-08-31
dot icon22/11/1999
Return made up to 24/08/99; full list of members
dot icon22/06/1999
S-div 07/06/99
dot icon22/06/1999
£ nc 1000000/2000000 07/06/99
dot icon21/06/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/06/1999
Declaration on reregistration from private to PLC
dot icon21/06/1999
Balance Sheet
dot icon21/06/1999
Auditor's report
dot icon21/06/1999
Auditor's statement
dot icon21/06/1999
Re-registration of Memorandum and Articles
dot icon21/06/1999
Application for reregistration from private to PLC
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon26/11/1998
Full accounts made up to 1998-08-31
dot icon23/11/1998
Return made up to 24/08/98; full list of members
dot icon13/11/1998
Ad 31/08/98--------- £ si 155757@1=155757 £ ic 674800/830557
dot icon13/11/1998
Ad 31/08/98--------- £ si 209700@1=209700 £ ic 465100/674800
dot icon03/08/1998
Full accounts made up to 1997-08-31
dot icon09/01/1998
Return made up to 24/08/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-08-31
dot icon06/11/1996
New director appointed
dot icon06/11/1996
Return made up to 24/08/96; no change of members
dot icon30/10/1996
Nc inc already adjusted 31/08/96
dot icon30/10/1996
Resolutions
dot icon18/06/1996
Full accounts made up to 1995-08-31
dot icon28/02/1996
New director appointed
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Ad 07/11/95--------- £ si 2000@1=2000 £ ic 72000/74000
dot icon13/11/1995
Ad 20/08/95--------- £ si 41000@1
dot icon13/11/1995
Ad 31/03/95--------- £ si 31000@1
dot icon31/10/1995
Return made up to 24/08/95; full list of members
dot icon04/07/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Ad 31/03/95--------- £ si 52000@1=52000 £ ic 2/52002
dot icon19/04/1995
Resolutions
dot icon19/04/1995
£ nc 100/200000 01/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Secretary resigned
dot icon24/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Stewart
Director
08/02/2024 - Present
21
Clark, Nicholas James
Director
18/09/2019 - 31/03/2023
39
Hirji, Shiraz Kassam
Director
19/03/2013 - 19/03/2019
15
Power, Jonathan Ian
Director
18/09/2019 - 08/02/2024
35
Esmail, Hussein Mohamedali
Director
24/08/1994 - 31/07/2000
2

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 AVICENNA HOLDINGS LTD

AVICENNA HOLDINGS LTD is an(a) Active company incorporated on 24/08/1994 with the registered office located at Selsdon House, 212-220 Addington Road, South Croydon, Surrey CR2 8LD. 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 AVICENNA HOLDINGS LTD?

toggle

AVICENNA HOLDINGS LTD is currently Active. It was registered on 24/08/1994 .

Where is AVICENNA HOLDINGS LTD located?

toggle

AVICENNA HOLDINGS LTD is registered at Selsdon House, 212-220 Addington Road, South Croydon, Surrey CR2 8LD.

What does AVICENNA HOLDINGS LTD do?

toggle

AVICENNA HOLDINGS LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AVICENNA HOLDINGS LTD?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-19 with updates.