AVIGNON CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AVIGNON CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07688750

Incorporation date

30/06/2011

Size

Small

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2011)
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon09/12/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/02/2024
Director's details changed for Mr Douglas Reginald Burton-Cantley on 2024-02-07
dot icon07/02/2024
Director's details changed for Darragh Comer on 2024-02-07
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of Patrick Flaton as a director on 2023-09-05
dot icon05/09/2023
Appointment of Douglas Reginald Burton-Cantley as a director on 2023-08-23
dot icon05/09/2023
Appointment of Darragh Comer as a director on 2023-08-23
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon18/04/2023
Satisfaction of charge 076887500002 in full
dot icon26/08/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Registration of charge 076887500002, created on 2022-07-14
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon04/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon20/06/2021
Full accounts made up to 2020-12-31
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/08/2020
Satisfaction of charge 1 in full
dot icon14/08/2020
Director's details changed for Patrick Flaton on 2020-08-14
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon26/02/2019
Termination of appointment of Eric Mounier as a director on 2019-02-01
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon18/05/2018
Director's details changed for Eric Mounier on 2018-05-18
dot icon18/05/2018
Director's details changed for Eric Mounier on 2018-05-18
dot icon26/02/2018
Cancellation of shares. Statement of capital on 2017-12-11
dot icon13/02/2018
Purchase of own shares.
dot icon06/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Resolutions
dot icon15/01/2018
Previous accounting period extended from 2017-06-30 to 2017-12-30
dot icon04/01/2018
Notification of Avignon Group Holdings Limited as a person with significant control on 2017-12-06
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon11/12/2017
Termination of appointment of Robert Lundie as a director on 2017-12-08
dot icon11/12/2017
Termination of appointment of Mark Peter Stiebel as a director on 2017-12-08
dot icon11/12/2017
Termination of appointment of Douglas Reginald Burton-Cantley as a director on 2017-12-08
dot icon12/07/2017
Cessation of A Person with Significant Control as a person with significant control on 9999-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon05/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Cessation of Eric Mournier as a person with significant control on 2017-03-17
dot icon03/07/2017
Cessation of Robert Lundie as a person with significant control on 2017-03-17
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/12/2016
Appointment of Patrick Flaton as a director on 2016-12-09
dot icon17/10/2016
Termination of appointment of Clive Nichol as a director on 2016-09-01
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/05/2016
Director's details changed for Eric Mounier on 2016-04-17
dot icon18/05/2016
Director's details changed for Eric Mounier on 2016-04-17
dot icon17/05/2016
Director's details changed for Mr Robert Lundie on 2014-05-17
dot icon17/05/2016
Director's details changed for Mr Robert Lundie on 2014-05-17
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/03/2016
Director's details changed for Mr Douglas Reginald Burton-Cantley on 2016-03-03
dot icon03/03/2016
Director's details changed for Mr Douglas Reginald Burton-Cantley on 2016-03-03
dot icon03/03/2016
Director's details changed for Mr Doug Burton-Cantley on 2016-03-03
dot icon23/02/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon20/01/2016
Appointment of Clive Nichol as a director on 2016-01-01
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/07/2015
Director's details changed for Eric Mounier on 2015-06-01
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Registered office address changed from , 25 Harley Street, London, W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Termination of appointment of Douglas Petheram as a director
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2013
Certificate of change of name
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/06/2012
Certificate of change of name
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon18/06/2012
Appointment of Mr Douglas George Petheram as a director
dot icon18/06/2012
Appointment of Mr Robert Lundie as a director
dot icon15/06/2012
Appointment of Mr Mark Peter Stiebel as a director
dot icon15/06/2012
Appointment of Mr Doug Burton-Cantley as a director
dot icon06/06/2012
Change of share class name or designation
dot icon29/07/2011
Register inspection address has been changed
dot icon26/07/2011
Director's details changed for Eric Mounier on 2011-06-30
dot icon30/06/2011
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flaton, Patrick
Director
09/12/2016 - 05/09/2023
28
Eric Mounier
Director
30/06/2011 - 01/02/2019
5
Mr Robert Lundie
Director
16/03/2012 - 08/12/2017
3
Nichol, Clive
Director
01/01/2016 - 01/09/2016
-
Petheram, Douglas George
Director
16/03/2012 - 03/02/2014
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AVIGNON CAPITAL LIMITED

AVIGNON CAPITAL LIMITED is an(a) Active company incorporated on 30/06/2011 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 AVIGNON CAPITAL LIMITED?

toggle

AVIGNON CAPITAL LIMITED is currently Active. It was registered on 30/06/2011 .

Where is AVIGNON CAPITAL LIMITED located?

toggle

AVIGNON CAPITAL LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does AVIGNON CAPITAL LIMITED do?

toggle

AVIGNON CAPITAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVIGNON CAPITAL LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2024-12-31.