AVILLION LLP

Register to unlock more data on OkredoRegister

AVILLION LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC379058

Incorporation date

05/10/2012

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon16/12/2025
Return of final meeting in a members' voluntary winding up
dot icon31/12/2024
Declaration of solvency
dot icon20/12/2024
Registered office address changed from Spaces Victoria 25 Wilton Road London SW1V 1LW England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-12-20
dot icon17/12/2024
Determination
dot icon17/12/2024
Appointment of a voluntary liquidator
dot icon16/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Registered office address changed from Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Spaces Victoria 25 Wilton Road London SW1V 1LW on 2024-06-18
dot icon10/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon26/07/2023
Member's details changed for Avillion Blocker, Inc. on 2023-07-19
dot icon26/07/2023
Member's details changed for Clarus Iv-a, L.P. on 2023-07-19
dot icon26/07/2023
Member's details changed for Clarus Iv-C, L.P. on 2023-07-19
dot icon26/07/2023
Member's details changed for Clarus Iv-D, L.P. on 2023-07-19
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/06/2022
Registered office address changed from Orega 4 Longwalk Stockley Park Uxbridge UB11 1FE England to Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 2022-06-21
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon07/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/11/2020
Registered office address changed from 25 Central Working, Eccleston Yards Eccleston Place London SW1W 9NF United Kingdom to Orega 4 Longwalk Stockley Park Uxbridge UB11 1FE on 2020-11-20
dot icon20/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/05/2020
Accounts for a small company made up to 2019-12-31
dot icon12/02/2020
Member's details changed for Dr Allison Jeynes-Ellis on 2020-02-01
dot icon11/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon10/10/2019
Cessation of Clarus Ventures Ii Gp, Lp as a person with significant control on 2019-07-02
dot icon10/10/2019
Notification of Avillion Blocker, Inc. as a person with significant control on 2019-07-02
dot icon31/07/2019
Member's details changed for Dr Allison Jeynes-Ellis on 2019-07-02
dot icon30/07/2019
Termination of appointment of Clarus Lifesciences Ii, L.P. as a member on 2019-07-02
dot icon30/07/2019
Termination of appointment of Clarus Iv-B, L.P. as a member on 2019-07-02
dot icon30/07/2019
Appointment of Avillion Blocker, Inc. as a member on 2019-07-02
dot icon10/05/2019
Accounts for a small company made up to 2018-12-31
dot icon26/10/2018
Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR to 25 Central Working, Eccleston Yards Eccleston Place London SW1W 9NF on 2018-10-26
dot icon19/10/2018
Notification of Abingworth Avillion Blocker Limited as a person with significant control on 2018-10-04
dot icon18/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/10/2018
Notification of Abingworth Avillion Blocker Limited as a person with significant control on 2018-10-04
dot icon18/10/2018
Notification of Clarus Iv Gp, Lp as a person with significant control on 2018-10-04
dot icon18/10/2018
Notification of Clarus Ventures Ii Gp, Lp as a person with significant control on 2018-10-04
dot icon18/10/2018
Notification of Mary Sheahan as a person with significant control on 2018-10-04
dot icon18/10/2018
Notification of Allison Jeynes-Ellis as a person with significant control on 2018-10-04
dot icon18/10/2018
Withdrawal of a person with significant control statement on 2018-10-18
dot icon15/10/2018
Appointment of Ms Mary Sheahan as a member on 2018-10-04
dot icon15/10/2018
Termination of appointment of John Bradshaw as a member on 2018-10-04
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Termination of appointment of Rp Avillion Aiv Ltd as a member on 2018-07-20
dot icon30/07/2018
Appointment of Clarus Iv-D, L.P. as a member on 2018-07-20
dot icon30/07/2018
Appointment of Clarus Iv-C, L.P. as a member on 2018-07-20
dot icon30/07/2018
Appointment of Clarus Iv-B, L.P. as a member on 2018-07-20
dot icon30/07/2018
Appointment of Clarus Iv-a, L.P. as a member on 2018-07-20
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-10-05
dot icon03/09/2015
Accounts for a small company made up to 2014-12-31
dot icon06/03/2015
Termination of appointment of Graham Higson as a member on 2014-11-30
dot icon28/10/2014
Annual return made up to 2014-10-05
dot icon28/10/2014
Member's details changed for Mr John Bradshaw on 2014-06-01
dot icon27/10/2014
Termination of appointment of Clarus Ventures, Llc as a member on 2014-04-24
dot icon27/10/2014
Appointment of Clarus Lifesciences Ii, L.P. as a member on 2014-04-24
dot icon27/10/2014
Appointment of Rp Avillion Aiv Ltd as a member on 2014-04-24
dot icon31/08/2014
Accounts for a small company made up to 2013-12-31
dot icon13/08/2014
Previous accounting period shortened from 2014-10-31 to 2013-12-31
dot icon28/07/2014
Member's details changed for Dr Allison Jeynes-Ellis on 2014-02-20
dot icon03/06/2014
Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 2014-06-03
dot icon01/05/2014
Termination of appointment of Lewis Cameron as a member
dot icon29/10/2013
Annual return made up to 2013-10-05
dot icon11/02/2013
Registered office address changed from 38 Jermyn Street London SW1Y 6DN United Kingdom on 2013-02-11
dot icon23/01/2013
Appointment of Mr Graham Higson as a member
dot icon23/01/2013
Appointment of Dr Allison Jeynes-Ellis as a member
dot icon21/01/2013
Appointment of Clarus Ventures, Llc as a member
dot icon21/01/2013
Appointment of Abingworth Avillion Blocker Limited as a member
dot icon05/10/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abingworth Avillion Blocker Limited
LLP Member
18/12/2012 - Present
-
Avillion Blocker, Inc.
LLP Member
02/07/2019 - Present
-
Bradshaw, John
LLP Designated Member
05/10/2012 - 04/10/2018
2
Jeynes-Ellis, Allison, Dr
LLP Designated Member
18/12/2012 - Present
-
Sheahan, Mary
LLP Designated Member
04/10/2018 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVILLION LLP

AVILLION LLP is an(a) Dissolved company incorporated on 05/10/2012 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 7 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 AVILLION LLP?

toggle

AVILLION LLP is currently Dissolved. It was registered on 05/10/2012 and dissolved on 16/03/2026.

Where is AVILLION LLP located?

toggle

AVILLION LLP is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What is the latest filing for AVILLION LLP?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.