AVIPERO LIMITED

Register to unlock more data on OkredoRegister

AVIPERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353945

Incorporation date

23/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon19/11/2025
Cessation of Robert John Naylor as a person with significant control on 2025-11-12
dot icon12/11/2025
Change of details for Rehab Aljamal-Naylor as a person with significant control on 2025-11-12
dot icon12/11/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-11-12
dot icon05/11/2025
Director's details changed for Rehab Aljamal-Naylor on 2021-08-02
dot icon05/11/2025
Change of details for Rehab Aljamal-Naylor as a person with significant control on 2021-08-02
dot icon05/11/2025
Change of details for Rehab Aljamal-Naylor as a person with significant control on 2022-05-30
dot icon05/11/2025
Director's details changed for Rehab Aljamal-Naylor on 2022-05-30
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/06/2025
Appointment of Dr Osama Nabulsi as a director on 2025-01-02
dot icon23/06/2025
Appointment of Mr Mark Christopher Radford as a director on 2024-12-09
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon16/01/2025
Termination of appointment of John N Bonfiglio as a director on 2025-01-06
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/03/2024
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2024-01-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/05/2023
Second filing of Confirmation Statement dated 2023-01-23
dot icon15/05/2023
Sub-division of shares on 2022-03-04
dot icon04/04/2023
Termination of appointment of Ehab Al-Jamal as a director on 2023-03-30
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/04/2022
Resolutions
dot icon20/04/2022
Appointment of Mr Ehab Al-Jamal as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mr Robert F Marchesani Jr. as a director on 2022-04-04
dot icon20/04/2022
Appointment of Dr John N Bonfiglio as a director on 2022-04-04
dot icon30/03/2022
Resolutions
dot icon17/02/2022
Termination of appointment of Robert John Naylor as a director on 2022-02-14
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/05/2016
Director's details changed for Robert John Naylor on 2016-01-01
dot icon09/05/2016
Director's details changed for Robert John Naylor on 2016-01-01
dot icon12/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/09/2012
Appointment of Rehab Aljamal-Naylor as a director
dot icon28/09/2012
Appointment of Mr Nigel John Guy Barnes as a director
dot icon10/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon25/11/2011
Amended accounts made up to 2011-01-31
dot icon25/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-23
dot icon25/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon24/10/2011
Registered office address changed from 5Th Floor, 7 Castle Street Edinburgh EH2 3AH on 2011-10-24
dot icon25/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon11/02/2011
Appointment of Mbm Secretarial Services Limited as a secretary
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon11/02/2011
Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA on 2011-02-11
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon18/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon05/02/2009
Director appointed robert john naylor
dot icon05/02/2009
Appointment terminated director julian cecil arthur voge
dot icon05/02/2009
Appointment terminated director atholl incorporations LIMITED
dot icon27/01/2009
Certificate of change of name
dot icon23/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
392.25K
-
0.00
407.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voge, Julian Cecil Arthur
Director
23/01/2009 - 23/01/2009
88
Jr., Robert F Marchesani
Director
04/04/2022 - Present
-
Barnes, Nigel John Guy
Director
01/09/2012 - Present
2
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/01/2011 - 30/01/2024
507
Bonfiglio, John N, Dr
Director
04/04/2022 - 06/01/2025
-

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

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 AVIPERO LIMITED

AVIPERO LIMITED is an(a) Active company incorporated on 23/01/2009 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 5 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 AVIPERO LIMITED?

toggle

AVIPERO LIMITED is currently Active. It was registered on 23/01/2009 .

Where is AVIPERO LIMITED located?

toggle

AVIPERO LIMITED is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does AVIPERO LIMITED do?

toggle

AVIPERO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVIPERO LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-23 with updates.