AVICENNA MIDCO LTD

Register to unlock more data on OkredoRegister

AVICENNA MIDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10982386

Incorporation date

26/09/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Selsdon House, 212-220 Addington Road, South Croydon CR2 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2017)
dot icon08/01/2026
Termination of appointment of Stewart Graham as a director on 2025-12-31
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no 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 icon11/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon09/09/2024
Registration of charge 109823860002, created on 2024-08-30
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-07-31
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 icon23/11/2023
Appointment of Mr Jake Stephen Hockley Wright as a director on 2023-11-22
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon02/05/2023
Termination of appointment of Richard Mark West as a director on 2023-04-17
dot icon01/05/2023
Termination of appointment of Nicholas James Clark as a director on 2023-03-31
dot icon25/01/2023
Full accounts made up to 2022-07-31
dot icon01/11/2022
Confirmation statement made on 2022-09-25 with updates
dot icon22/03/2022
Full accounts made up to 2021-07-31
dot icon08/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon08/10/2021
Termination of appointment of Bharti Patel as a director on 2021-09-23
dot icon10/05/2021
Full accounts made up to 2020-07-31
dot icon09/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon18/08/2020
Appointment of Mr Richard Mark West as a director on 2020-08-04
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-18
dot icon25/03/2020
Full accounts made up to 2019-07-31
dot icon28/02/2020
Registered office address changed from Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG England to Selsdon House 212-220 Addington Road South Croydon CR2 8LD on 2020-02-28
dot icon27/02/2020
Resolutions
dot icon05/02/2020
Appointment of Mrs Bharti Patel as a director on 2020-01-27
dot icon28/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon01/07/2019
Termination of appointment of Kevin Clive Birch as a director on 2019-06-14
dot icon15/04/2019
Full accounts made up to 2018-07-31
dot icon01/03/2019
Appointment of Mr Kevin Clive Birch as a director on 2019-03-01
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon04/07/2018
Termination of appointment of Mark Christopher Peatey as a director on 2018-06-30
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon23/03/2018
Appointment of Mr Jonathan Ian Power as a secretary on 2018-03-16
dot icon23/03/2018
Appointment of Mr Jonathan Ian Power as a director on 2018-03-16
dot icon05/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-08
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-07
dot icon13/12/2017
Registration of charge 109823860001, created on 2017-12-05
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon11/10/2017
Registered office address changed from Third Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom to Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG on 2017-10-11
dot icon03/10/2017
Appointment of Mr Nicholas James Clark as a director on 2017-10-02
dot icon03/10/2017
Appointment of Mr David Robert Gilder as a director on 2017-10-02
dot icon03/10/2017
Appointment of Mr Mark Norman Christopher Peatey as a director on 2017-10-02
dot icon03/10/2017
Termination of appointment of Reza Fardad as a director on 2017-10-02
dot icon03/10/2017
Termination of appointment of Rayhan Robin Roy Davis as a director on 2017-10-02
dot icon03/10/2017
Termination of appointment of Tom Carroll as a director on 2017-10-02
dot icon26/09/2017
Current accounting period shortened from 2018-09-30 to 2018-07-31
dot icon26/09/2017
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
25/09/2026
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
31/07/2025
dot iconNext due on
30/04/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fardad, Reza
Director
26/09/2017 - 02/10/2017
30
Birch, Kevin Clive
Director
01/03/2019 - 14/06/2019
10
Patel, Bharti
Director
27/01/2020 - 23/09/2021
14
Graham, Stewart
Director
08/02/2024 - 31/12/2025
21
Clark, Nicholas James
Director
02/10/2017 - 31/03/2023
39

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 AVICENNA MIDCO LTD

AVICENNA MIDCO LTD is an(a) Active company incorporated on 26/09/2017 with the registered office located at Selsdon House, 212-220 Addington Road, South Croydon CR2 8LD. There are currently 2 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 MIDCO LTD?

toggle

AVICENNA MIDCO LTD is currently Active. It was registered on 26/09/2017 .

Where is AVICENNA MIDCO LTD located?

toggle

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

What does AVICENNA MIDCO LTD do?

toggle

AVICENNA MIDCO LTD operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for AVICENNA MIDCO LTD?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Stewart Graham as a director on 2025-12-31.