AVIS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AVIS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10465466

Incorporation date

07/11/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 10465466 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2016)
dot icon07/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon15/08/2025
Change of details for Avis Global Energy Ltd as a person with significant control on 2025-08-13
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2025
Registered office address changed to PO Box 4385, 10465466 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of officer Mr Jairo Restrepo Chavez changed to 10465466 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of officer Mrs Gerda Maria Koenig changed to 10465466 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of officer Mr Alfred Schedler changed to 10465466 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of officer Mrs Rosemarie Schell changed to 10465466 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon03/04/2025
Address of person with significant control Mrs Gerda Maria Koenig changed to 10465466 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-03
dot icon21/02/2025
Director's details changed for Mrs Gerda Maria Koenig on 2025-02-17
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon13/02/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon16/10/2024
Accounts for a dormant company made up to 2023-11-30
dot icon18/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/08/2023
Termination of appointment of Ragen Ramenbhai Amin as a secretary on 2023-08-24
dot icon24/08/2023
Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ to PO Box 4385 Cardiff CF14 8LH on 2023-08-24
dot icon11/08/2023
Termination of appointment of Sameer Sathar as a director on 2023-08-11
dot icon27/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/08/2022
Appointment of Mr Ragen Ramenbhai Amin as a secretary on 2022-08-30
dot icon17/08/2022
Termination of appointment of Rmr Partnership Llp as a secretary on 2022-08-17
dot icon28/02/2022
Total exemption full accounts made up to 2020-11-30
dot icon26/01/2022
Termination of appointment of Timothy Andrew Ward as a director on 2022-01-26
dot icon07/01/2022
Appointment of Mr Sameer Sathar as a director on 2022-01-07
dot icon04/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon28/05/2021
Change of details for Avis Global Energy Ltd as a person with significant control on 2021-05-28
dot icon28/05/2021
Notification of Avis Global Energy Ltd as a person with significant control on 2021-05-28
dot icon02/05/2021
Termination of appointment of Leonardo Nelson Lopez as a director on 2021-05-02
dot icon13/04/2021
Notification of Gerda Maria Koenig as a person with significant control on 2021-04-13
dot icon09/12/2020
Appointment of Mr Jairo Restrepo Chavez as a director on 2020-12-01
dot icon03/12/2020
Director's details changed for Mrs Maria Gerda Koenig on 2020-12-03
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon17/11/2020
Termination of appointment of Christopher John Clarke as a director on 2020-11-17
dot icon17/11/2020
Appointment of Mr Leonardo Nelson Lopez as a director on 2020-11-17
dot icon17/11/2020
Appointment of Mr Timothy Andrew Ward as a director on 2020-11-17
dot icon17/11/2020
Director's details changed for Mrs Rosemarie Schell on 2020-11-17
dot icon17/11/2020
Cessation of Rosemarie Schell as a person with significant control on 2020-11-17
dot icon10/11/2020
Registered office address changed from , 90 Long Acre Suite 103, Covent Garden, London, WC2E 9RZ to PO Box 4385 Cardiff CF14 8LH on 2020-11-10
dot icon11/06/2020
Appointment of Rmr Partnership Llp as a secretary on 2020-06-03
dot icon10/06/2020
Registered office address changed from , 90 Long Acre, Covent Garden, London, WC2E 9RZ to PO Box 4385 Cardiff CF14 8LH on 2020-06-10
dot icon01/06/2020
Registered office address changed from , Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-06-01
dot icon19/05/2020
Termination of appointment of Derek Martin Williamson as a secretary on 2020-05-12
dot icon20/03/2020
Appointment of Mr Christopher John Clarke as a director on 2020-03-19
dot icon18/02/2020
Director's details changed for Mrs Rosemarie Schell on 2020-02-10
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon04/10/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon17/06/2019
Accounts for a dormant company made up to 2018-11-30
dot icon11/10/2018
Termination of appointment of Derek Martin Williamson as a director on 2018-09-30
dot icon11/10/2018
Appointment of Mr Derek Martin Williamson as a secretary on 2018-09-30
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/04/2018
Notification of Rosemarie Schell as a person with significant control on 2018-01-01
dot icon27/04/2018
Cessation of Derek Martin Williamson as a person with significant control on 2018-01-01
dot icon05/12/2017
Appointment of Mrs Rosmarie Schell as a director on 2017-12-01
dot icon05/12/2017
Appointment of Mr Alfred Schedler as a director on 2017-12-01
dot icon05/12/2017
Appointment of Mrs Maria Gerda Koenig as a director on 2017-12-01
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon20/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon07/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£24,404,296,829.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
58,155.26M
-
0.00
24,404.30M
-
2022
4
58,155.26M
-
0.00
24,404.30M
-
2022
4
58,155.26M
-
0.00
24,404.30M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

58,155.26M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24,404.30M £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chavez, Jairo Restrepo
Director
01/12/2020 - Present
20
Schell, Rosemarie
Director
01/12/2017 - Present
17
Schedler, Alfred
Director
01/12/2017 - Present
13
Koenig, Gerda Maria
Director
01/12/2017 - Present
13
Sathar, Sameer
Director
07/01/2022 - 11/08/2023
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AVIS CAPITAL LIMITED

AVIS CAPITAL LIMITED is an(a) Dissolved company incorporated on 07/11/2016 with the registered office located at 4385, 10465466 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIS CAPITAL LIMITED?

toggle

AVIS CAPITAL LIMITED is currently Dissolved. It was registered on 07/11/2016 and dissolved on 07/10/2025.

Where is AVIS CAPITAL LIMITED located?

toggle

AVIS CAPITAL LIMITED is registered at 4385, 10465466 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AVIS CAPITAL LIMITED do?

toggle

AVIS CAPITAL LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

How many employees does AVIS CAPITAL LIMITED have?

toggle

AVIS CAPITAL LIMITED had 4 employees in 2022.

What is the latest filing for AVIS CAPITAL LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via compulsory strike-off.