AVISEN UK LIMITED

Register to unlock more data on OkredoRegister

AVISEN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04916520

Incorporation date

30/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon27/08/2025
Change of details for Mr Marcus Nigel Hanke as a person with significant control on 2025-08-27
dot icon27/08/2025
Director's details changed for Mr Marcus Nigel Hanke on 2025-08-27
dot icon31/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon19/04/2022
Change of details for Mrs Rachel Hanke as a person with significant control on 2021-01-18
dot icon19/04/2022
Change of details for Mr Marcus Nigel Hanke as a person with significant control on 2021-01-18
dot icon23/09/2021
Resolutions
dot icon21/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/09/2021
Change of share class name or designation
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon15/09/2021
Particulars of variation of rights attached to shares
dot icon18/02/2021
Confirmation statement made on 2021-01-18 with updates
dot icon18/02/2021
Notification of Rachel Hanke as a person with significant control on 2021-01-18
dot icon18/02/2021
Notification of Marcus Nigel Hanke as a person with significant control on 2021-01-18
dot icon18/02/2021
Cessation of Mark Philip Waller as a person with significant control on 2021-01-18
dot icon18/02/2021
Termination of appointment of Mark Philip Waller as a director on 2021-01-18
dot icon22/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon17/01/2019
Director's details changed for Mr Mark Philip Waller on 2019-01-17
dot icon17/01/2019
Change of details for Mr Mark Philip Waller as a person with significant control on 2019-01-17
dot icon17/01/2019
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2019-01-17
dot icon17/01/2019
Director's details changed for Mr Marcus Nigel Hanke on 2019-01-02
dot icon16/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/08/2018
Appointment of Mr Marcus Nigel Hanke as a director on 2018-08-10
dot icon06/06/2018
Sub-division of shares on 2018-03-13
dot icon31/05/2018
Resolutions
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2016-01-04
dot icon11/01/2017
Director's details changed for Mr Mark Philip Waller on 2017-01-05
dot icon11/01/2017
Registered office address changed from C/O Capita Company Secretarial Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2017-01-11
dot icon22/12/2016
Termination of appointment of Marcus Nigel Hanke as a director on 2016-12-02
dot icon22/12/2016
Termination of appointment of Claire Milverton as a director on 2016-12-02
dot icon22/12/2016
Appointment of Mr Mark Philip Waller as a director on 2016-12-02
dot icon11/12/2016
Audit exemption subsidiary accounts made up to 2016-01-31
dot icon11/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
dot icon18/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
dot icon18/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
dot icon27/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon21/06/2016
Director's details changed for Ms Claire Milverton on 2015-10-07
dot icon21/06/2016
Director's details changed for Mr Marcus Nigel Hanke on 2015-10-07
dot icon21/06/2016
Director's details changed for Ms Claire Milverton on 2014-11-30
dot icon09/02/2016
Resolutions
dot icon09/02/2016
Resolutions
dot icon29/01/2016
Statement by Directors
dot icon29/01/2016
Statement of capital on 2016-01-29
dot icon29/01/2016
Solvency Statement dated 27/01/16
dot icon29/01/2016
Resolutions
dot icon28/01/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon27/01/2016
Termination of appointment of St Johns Square Secretaries Limited as a secretary on 2015-09-16
dot icon16/11/2015
Audit exemption subsidiary accounts made up to 2015-01-31
dot icon16/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/01/15
dot icon16/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/01/15
dot icon16/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/01/15
dot icon07/10/2015
Appointment of Capita Company Secretarial Services Limited as a secretary on 2015-09-16
dot icon02/10/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH
dot icon01/10/2015
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Limited First Floor 40 Dukes Place London EC3A 7NH on 2015-10-01
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon18/06/2015
Secretary's details changed for St Johns Square Secretaries Limited on 2013-07-01
dot icon09/10/2014
Full accounts made up to 2014-01-31
dot icon16/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-01-31
dot icon19/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/06/2012
Register inspection address has been changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP England
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/06/2011
Register(s) moved to registered office address
dot icon30/03/2011
Director's details changed for Ms Claire Milverton on 2011-03-01
dot icon30/03/2011
Director's details changed for Marcus Nigel Hanke on 2011-03-01
dot icon02/03/2011
Registered office address changed from Sterling House, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2011-03-02
dot icon17/01/2011
Appointment of St Johns Square Secretaries Limited as a secretary
dot icon10/12/2010
Termination of appointment of London Registrars Plc as a secretary
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon19/08/2010
Appointment of Marcus Nigel Hanke as a director
dot icon02/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/07/2010
Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2010-07-02
dot icon02/07/2010
Director's details changed for Ms Claire Louise Milverton on 2010-05-21
dot icon01/07/2010
Secretary's details changed for London Registrars Plc on 2009-11-01
dot icon01/07/2010
Appointment of Ms Claire Louise Milverton as a director
dot icon30/06/2010
Termination of appointment of Louis Peacock as a director
dot icon03/02/2010
Termination of appointment of Andrew Turner as a director
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon22/10/2009
Director's details changed for Andrew James Turner on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Louis Donald Peacock on 2009-10-21
dot icon21/10/2009
Previous accounting period extended from 2008-12-31 to 2009-01-31
dot icon30/09/2009
Director appointed louis donald peacock
dot icon04/09/2009
Location of register of members
dot icon03/09/2009
Director's change of particulars / andrew turner / 21/07/2009
dot icon17/08/2009
Secretary appointed london registrars PLC
dot icon13/08/2009
Appointment terminated secretary duncan neale
dot icon14/07/2009
Return made up to 31/05/09; full list of members
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon13/02/2009
Appointment terminated secretary nunn hayward associates LIMITED
dot icon13/02/2009
Secretary appointed duncan neale
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Memorandum and Articles of Association
dot icon29/01/2009
Certificate of change of name
dot icon26/08/2008
Return made up to 31/05/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 31/05/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Ad 10/04/05--------- £ si 25@1
dot icon23/10/2006
Resolutions
dot icon23/10/2006
£ nc 100/125 10/04/05
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon01/06/2006
Return made up to 30/09/05; full list of members; amend
dot icon24/01/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon19/10/2005
Director's particulars changed
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
New secretary appointed
dot icon19/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Resolutions
dot icon22/10/2004
Ad 07/04/04--------- £ si 99@1
dot icon22/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon21/10/2004
Return made up to 30/09/04; full list of members
dot icon11/06/2004
Resolutions
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Registered office changed on 11/06/04 from: temple house 20 holywell row london EC2A 4XH
dot icon07/04/2004
Certificate of change of name
dot icon30/09/2003
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
17/09/2026
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
2
535.43K
-
0.00
33.15K
-
2022
2
351.34K
-
0.00
10.68K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
29/09/2003 - 06/04/2004
3399
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
29/09/2003 - 06/04/2004
6456
LONDON REGISTRARS P.L.C.
Corporate Secretary
14/07/2009 - 08/12/2010
61
Hanke, Marcus Nigel
Director
10/08/2018 - Present
30
Milverton, Claire
Director
19/05/2010 - 01/12/2016
20

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 AVISEN UK LIMITED

AVISEN UK LIMITED is an(a) Active company incorporated on 30/09/2003 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVISEN UK LIMITED?

toggle

AVISEN UK LIMITED is currently Active. It was registered on 30/09/2003 .

Where is AVISEN UK LIMITED located?

toggle

AVISEN UK LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does AVISEN UK LIMITED do?

toggle

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

What is the latest filing for AVISEN UK LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-17 with no updates.