AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194085

Incorporation date

08/03/1999

Size

Full

Contacts

Registered address

Registered address

10 South Street Elgin, Moray IV30 1LECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon19/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon24/10/2025
Director's details changed for Mr Peter Koutromanos on 2025-10-23
dot icon24/10/2025
Director's details changed for Dana Becker on 2025-10-23
dot icon24/10/2025
Director's details changed for Mr Kevin Mattison on 2025-10-24
dot icon17/10/2025
Full accounts made up to 2025-04-30
dot icon23/05/2025
Change of details for Mr Kevin Mattison as a person with significant control on 2025-05-22
dot icon23/05/2025
Change of details for Mr Peter Koutromanos as a person with significant control on 2025-05-22
dot icon22/05/2025
Change of details for Mr Peter Koutromanos as a person with significant control on 2025-05-22
dot icon22/05/2025
Change of details for Mr Kevin Mattison as a person with significant control on 2025-05-22
dot icon25/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon02/10/2024
Full accounts made up to 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon17/10/2023
Full accounts made up to 2023-04-30
dot icon20/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/09/2022
Full accounts made up to 2022-04-30
dot icon14/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon23/09/2021
Full accounts made up to 2021-04-30
dot icon17/06/2021
Memorandum and Articles of Association
dot icon17/06/2021
Resolutions
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon01/12/2020
Full accounts made up to 2020-04-30
dot icon24/11/2020
Notification of Peter Koutromanos as a person with significant control on 2020-11-16
dot icon25/09/2020
Appointment of Aquass Secretaries Limited as a secretary on 2020-09-24
dot icon25/09/2020
Termination of appointment of Anstey Bond Llp as a secretary on 2020-09-24
dot icon23/06/2020
Termination of appointment of Justin Charles Larsen as a director on 2020-06-19
dot icon18/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon12/11/2019
Appointment of Mr Peter Koutromanos as a director on 2019-11-08
dot icon11/11/2019
Termination of appointment of David Muir Haveron as a director on 2019-11-08
dot icon29/08/2019
Full accounts made up to 2019-04-30
dot icon05/07/2019
Registered office address changed from Palacecraig House . Airdrie ML6 9RG to 10 South Street Elgin Moray IV30 1LE on 2019-07-05
dot icon10/05/2019
Director's details changed for Dana Becker on 2019-05-10
dot icon14/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon11/01/2019
Full accounts made up to 2018-04-30
dot icon03/07/2018
Appointment of Anstey Bond Llp as a secretary on 2017-07-27
dot icon03/07/2018
Termination of appointment of Cornhill Secretaries Limited as a secretary on 2017-07-27
dot icon20/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon10/01/2018
Appointment of Mr Justin Charles Larsen as a director on 2018-01-01
dot icon22/09/2017
Full accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon20/09/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon12/08/2016
Full accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon17/11/2015
Termination of appointment of Stephen Lyle Burrell as a director on 2015-11-09
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Current accounting period extended from 2016-03-31 to 2016-04-30
dot icon18/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon18/03/2015
Register inspection address has been changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Palacecraig House . Airdrie ML6 9RG
dot icon23/02/2015
Full accounts made up to 2014-03-31
dot icon23/01/2015
Appointment of Mr Kevin Mattison as a director on 2015-01-19
dot icon23/01/2015
Appointment of Dana Becker as a director on 2015-01-19
dot icon22/01/2015
Appointment of Mr Stephen Lyle Burrell as a director on 2015-01-19
dot icon22/01/2015
Certificate of change of name
dot icon22/01/2015
Resolutions
dot icon22/01/2015
Termination of appointment of Dana Becker as a director on 2015-01-19
dot icon22/01/2015
Appointment of Mr David Haveron as a director on 2015-01-19
dot icon03/06/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon12/05/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon12/05/2014
Resolutions
dot icon09/05/2014
Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 2014-05-09
dot icon20/03/2014
Termination of appointment of Shachindra Nath as a director
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon15/10/2013
Resolutions
dot icon09/10/2013
Satisfaction of charge 3 in full
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon30/09/2013
Termination of appointment of Quee Wong as a director
dot icon20/03/2013
Miscellaneous
dot icon18/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Shachindra Nath on 2012-12-01
dot icon12/12/2012
Certificate of change of name
dot icon30/10/2012
Statement of capital on 2012-10-30
dot icon30/10/2012
Statement by directors
dot icon30/10/2012
Solvency statement dated 08/10/12
dot icon30/10/2012
Resolutions
dot icon22/08/2012
Full accounts made up to 2012-03-31
dot icon20/07/2012
Termination of appointment of Gary Pitts as a director
dot icon20/07/2012
Appointment of Mr Quee Quee Jeffrey Wong as a director
dot icon27/03/2012
Appointment of Shachindra Nath as a director
dot icon21/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon05/03/2012
Statement of capital following an allotment of shares on 2011-07-27
dot icon03/02/2012
Termination of appointment of Robert Munro as a director
dot icon02/02/2012
Appointment of Mr. Gary Pitts as a director
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon11/05/2011
Auditor's resignation
dot icon10/05/2011
Appointment of Mr Robert George Munro as a director
dot icon10/05/2011
Termination of appointment of Benjamin Pugh as a director
dot icon28/04/2011
Director's details changed for Mr Benjamin Robert Pugh on 2011-04-04
dot icon27/04/2011
Register(s) moved to registered office address
dot icon27/04/2011
Register inspection address has been changed from Palacecraig House - Airdrie ML6 9RG United Kingdom
dot icon21/04/2011
Registered office address changed from Palacecraig House Airdrie ML6 9RG on 2011-04-21
dot icon18/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon18/02/2011
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon04/01/2011
Appointment of Mr Benjamin Robert Pugh as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Certificate of change of name
dot icon12/11/2010
Termination of appointment of Lionel Wilson as a director
dot icon16/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon16/02/2010
Director's details changed for Lionel Wilson on 2010-02-09
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Dana Becker on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon16/02/2010
Director's details changed for Lionel Wilson on 2009-03-05
dot icon09/02/2010
Full accounts made up to 2009-03-31
dot icon02/06/2009
Appointment terminated director peter davey
dot icon07/04/2009
Certificate of change of name
dot icon03/03/2009
Certificate of change of name
dot icon13/02/2009
Return made up to 09/02/09; full list of members
dot icon13/02/2009
Director appointed dana becker
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon18/03/2008
Director appointed mr peter davey
dot icon04/03/2008
Return made up to 09/02/08; full list of members
dot icon04/03/2008
Secretary's change of particulars / cornhill secretaries LIMITED / 09/02/2008
dot icon04/03/2008
Appointment terminated director kevin jacobs
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
New secretary appointed
dot icon25/09/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 09/02/07; full list of members
dot icon11/07/2006
Full accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 09/02/06; full list of members
dot icon11/01/2006
New secretary appointed
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 09/02/05; full list of members
dot icon15/02/2005
Registered office changed on 15/02/05 from: second floor 62-66 george street edinburgh midlothian EH2 2LR
dot icon15/02/2005
Director resigned
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Director's particulars changed
dot icon01/03/2004
Return made up to 09/02/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 24/02/03; full list of members
dot icon09/12/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon15/07/2002
Full accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 08/03/02; full list of members
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
Secretary resigned
dot icon13/11/2001
Partic of mort/charge *
dot icon07/09/2001
Ad 01/08/01--------- £ si 2000000@1=2000000 £ ic 3000000/5000000
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 08/03/01; full list of members
dot icon18/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
New director appointed
dot icon25/07/2000
Dec mort/charge *
dot icon03/07/2000
Full accounts made up to 2000-03-31
dot icon13/03/2000
Return made up to 08/03/00; full list of members
dot icon07/02/2000
Registered office changed on 07/02/00 from: lismore house 127 george street edinburgh EH2 4JX
dot icon03/02/2000
Partic of mort/charge *
dot icon28/01/2000
Ad 17/01/00--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon21/05/1999
Memorandum and Articles of Association
dot icon21/05/1999
Ad 14/04/99--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Registered office changed on 21/05/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH
dot icon21/05/1999
Resolutions
dot icon15/03/1999
Nc inc already adjusted 12/03/99
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
Director resigned
dot icon12/03/1999
Certificate of change of name
dot icon08/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Nominee Secretary
02/10/2007 - 27/07/2017
228
AQUASS SECRETARIES LIMITED
Corporate Secretary
24/09/2020 - Present
4
Pitts, Gary
Director
25/01/2012 - 29/06/2012
12
Koutromanos, Peter
Director
08/11/2019 - Present
3
Mattison, Kevin
Director
19/01/2015 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED

AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/03/1999 with the registered office located at 10 South Street Elgin, Moray IV30 1LE. There are currently 4 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 AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED?

toggle

AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED is currently Active. It was registered on 08/03/1999 .

Where is AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED located?

toggle

AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED is registered at 10 South Street Elgin, Moray IV30 1LE.

What does AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED do?

toggle

AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-09 with no updates.