AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04015826

Incorporation date

16/06/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Brindley Place, Brindley Place, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2000)
dot icon13/04/2026
Secretary's details changed for Mrs Usha De Sousa on 2026-04-01
dot icon31/12/2025
Appointment of Mr Stephen James Cresswell as a director on 2025-12-31
dot icon31/12/2025
Termination of appointment of Nicholas Forster Harris as a director on 2025-12-18
dot icon29/09/2025
Termination of appointment of Nicholas Paul Walkley as a director on 2025-09-22
dot icon17/09/2025
Appointment of Ms Joanne Megan Davis as a director on 2025-09-17
dot icon17/09/2025
Appointment of Mr Anthony Edward Burchett as a director on 2025-09-17
dot icon01/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Registration of charge 040158260015, created on 2025-05-23
dot icon22/04/2025
Registration of charge 040158260014, created on 2025-04-11
dot icon18/03/2025
Registered office address changed from Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN to 3 Brindley Place Brindley Place Birmingham B1 2JB on 2025-03-18
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon22/04/2024
Full accounts made up to 2022-12-31
dot icon30/03/2024
Resolutions
dot icon30/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Satisfaction of charge 040158260002 in full
dot icon21/03/2024
Satisfaction of charge 040158260003 in full
dot icon21/03/2024
Satisfaction of charge 040158260004 in full
dot icon21/03/2024
Satisfaction of charge 040158260006 in full
dot icon21/03/2024
Satisfaction of charge 040158260008 in full
dot icon21/03/2024
Satisfaction of charge 040158260007 in full
dot icon19/03/2024
Satisfaction of charge 040158260005 in full
dot icon19/03/2024
Satisfaction of charge 040158260009 in full
dot icon13/03/2024
Registration of charge 040158260012, created on 2024-03-12
dot icon13/03/2024
Registration of charge 040158260013, created on 2024-03-12
dot icon12/03/2024
Registration of charge 040158260010, created on 2024-03-12
dot icon12/03/2024
Registration of charge 040158260011, created on 2024-03-12
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon09/02/2024
Termination of appointment of Jason Richard Sibthorpe as a director on 2024-01-30
dot icon15/01/2024
Statement of company's objects
dot icon05/09/2023
Registration of charge 040158260009, created on 2023-08-21
dot icon01/09/2023
Registration of charge 040158260008, created on 2023-08-31
dot icon15/08/2023
Registration of charge 040158260007, created on 2023-08-11
dot icon14/08/2023
Registration of charge 040158260006, created on 2023-08-11
dot icon31/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon18/05/2023
Appointment of Mr Nicholas Paul Walkley as a director on 2023-05-05
dot icon17/01/2023
Termination of appointment of Robert Slaughter as a secretary on 2022-12-01
dot icon17/01/2023
Appointment of Mrs Nicole White as a secretary on 2022-12-01
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon19/07/2021
Termination of appointment of Gerard Gregory Hughes as a director on 2021-07-06
dot icon12/03/2021
Appointment of Mr Robert Slaughter as a secretary on 2021-03-11
dot icon12/03/2021
Appointment of Mrs Usha De Sousa as a secretary on 2021-03-11
dot icon12/03/2021
Termination of appointment of Ian Stuart Padbury as a secretary on 2021-03-11
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon02/04/2020
Appointment of Mr Ricardo Jenkins as a director on 2020-04-01
dot icon31/03/2020
Termination of appointment of Sharna Soor as a director on 2020-03-30
dot icon02/03/2020
Change of details for Gva Grimley Limited as a person with significant control on 2020-03-02
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon11/03/2019
Resolutions
dot icon11/03/2019
Change of name notice
dot icon14/02/2019
Appointment of Mr Gerard Gregory Hughes as a director on 2019-02-12
dot icon14/02/2019
Appointment of Mr Ian Stuart Padbury as a secretary on 2019-02-12
dot icon14/02/2019
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on 2019-02-12
dot icon12/02/2019
Memorandum and Articles of Association
dot icon12/02/2019
Resolutions
dot icon07/02/2019
Registration of charge 040158260004, created on 2019-01-31
dot icon07/02/2019
Registration of charge 040158260005, created on 2019-01-31
dot icon06/02/2019
Registration of charge 040158260003, created on 2019-01-31
dot icon05/02/2019
Registration of charge 040158260002, created on 2019-01-31
dot icon04/02/2019
Appointment of Mr Jason Richard Sibthorpe as a director on 2019-01-31
dot icon04/02/2019
Appointment of Sharna Soor as a director on 2019-01-31
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon24/07/2018
Notification of Gva Grimley Limited as a person with significant control on 2018-04-30
dot icon24/07/2018
Cessation of Apleona Limited as a person with significant control on 2018-04-30
dot icon24/07/2018
Notification of Apleona Limited as a person with significant control on 2018-04-30
dot icon24/07/2018
Cessation of Apleona Gmbh as a person with significant control on 2018-04-30
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Resolutions
dot icon16/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon25/11/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Termination of appointment of Timothy Frank Sharpe as a director on 2016-07-29
dot icon30/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Nicholas Cobbett Dawson as a director on 2015-06-30
dot icon01/07/2015
Director's details changed for Mr Timothy Frank Sharpe on 2015-04-22
dot icon29/05/2015
Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 2015-05-29
dot icon28/10/2014
Appointment of Mr Nicholas Forster Harris as a director on 2014-10-28
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Appointment of Mr Ian Bulley as a director on 2014-07-02
dot icon11/08/2014
Termination of appointment of Martin Stuart Pugh as a director on 2014-07-02
dot icon17/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon23/04/2014
Certificate of change of name
dot icon06/09/2013
Appointment of Mr Emeka Ikechi Ehenulo as a secretary
dot icon02/09/2013
Termination of appointment of Kirk Taylor as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Ian Tayler as a secretary
dot icon05/06/2013
Termination of appointment of Ian Tayler as a secretary
dot icon13/11/2012
Certificate of change of name
dot icon13/11/2012
Change of name notice
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon20/06/2012
Director's details changed for Nicholas Cobbett Dawson on 2012-06-20
dot icon21/12/2011
Statement by directors
dot icon21/12/2011
Statement of capital on 2011-12-21
dot icon21/12/2011
Solvency statement dated 20/12/11
dot icon21/12/2011
Resolutions
dot icon14/12/2011
Appointment of Mr Ian Tayler as a secretary
dot icon14/12/2011
Termination of appointment of Mark Gatford as a secretary
dot icon24/10/2011
Termination of appointment of Frank Schramm as a director
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon16/06/2010
Director's details changed for Frank Manfred Schramm on 2010-06-02
dot icon16/06/2010
Director's details changed for Nicholas Cobbett Dawson on 2010-06-02
dot icon07/06/2010
Termination of appointment of Duncan Dickson as a director
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon16/01/2010
Appointment of Mr Kirk Graham Vaughan Taylor as a director
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon30/11/2009
Termination of appointment of Bruce Dickinson as a director
dot icon23/10/2009
Director's details changed for Mr Timothy Frank Sharpe on 2009-10-08
dot icon23/10/2009
Director's details changed for Mr Duncan Elliot Dickson on 2009-10-08
dot icon23/10/2009
Director's details changed for Mr Martin Stuart Pugh on 2009-10-08
dot icon30/06/2009
Return made up to 02/06/09; full list of members
dot icon06/06/2009
Appointment terminated director daniel struecker
dot icon31/01/2009
Director appointed bruce ivan dickinson
dot icon18/12/2008
Auditor's resignation
dot icon13/11/2008
Appointment terminated director kenneth reid
dot icon13/11/2008
Appointment terminated director dirk sohngen
dot icon13/11/2008
Secretary appointed mark laurence gatford
dot icon13/11/2008
Appointment terminated secretary aftab rafiq
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon12/09/2008
Director appointed frank manfred schramm
dot icon12/09/2008
Director appointed daniel johannes struecker
dot icon03/09/2008
Director appointed duncan elliot dickson
dot icon17/06/2008
Return made up to 02/06/08; full list of members
dot icon13/02/2008
Resolutions
dot icon07/02/2008
Certificate of change of name
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 02/06/07; full list of members
dot icon12/04/2007
Director resigned
dot icon11/12/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 02/06/06; full list of members
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon11/08/2005
Registered office changed on 11/08/05 from: 5TH floor 9 kingsway london WC2B 6XF
dot icon28/06/2005
Return made up to 02/06/05; full list of members
dot icon10/06/2005
Auditor's resignation
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon25/06/2004
Return made up to 02/06/04; full list of members
dot icon07/06/2004
Ad 06/05/04--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon07/06/2004
Nc inc already adjusted 04/05/04
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon05/10/2003
Resolutions
dot icon24/06/2003
Return made up to 16/06/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New secretary appointed;new director appointed
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Secretary resigned
dot icon15/07/2002
Return made up to 16/06/02; full list of members
dot icon07/03/2002
Full accounts made up to 2001-12-31
dot icon01/10/2001
Certificate of change of name
dot icon08/07/2001
Ad 30/04/01--------- £ si 499999@1
dot icon23/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Return made up to 16/06/01; full list of members
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
£ nc 100/1000000 30/04/01
dot icon29/03/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon18/08/2000
Registered office changed on 18/08/00 from: unit 4 chertsey business centre, gogmore lane, chertsey surrey KT16 9AP
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
Secretary resigned
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon16/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Nicholas Forster
Director
28/10/2014 - 18/12/2025
16
Pugh, Martin Stuart
Director
15/07/2004 - 02/07/2014
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/06/2000 - 16/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/06/2000 - 16/06/2000
43699
Kaufhold, Bernard Michael
Director
29/03/2006 - 26/03/2007
25

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 AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/2000 with the registered office located at 3 Brindley Place, Brindley Place, Birmingham B1 2JB. 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 AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

toggle

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED is currently Active. It was registered on 16/06/2000 .

Where is AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED located?

toggle

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED is registered at 3 Brindley Place, Brindley Place, Birmingham B1 2JB.

What does AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED do?

toggle

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Secretary's details changed for Mrs Usha De Sousa on 2026-04-01.