AVITAH CAPITAL LLP

Register to unlock more data on OkredoRegister

AVITAH CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC357913

Incorporation date

15/09/2010

Size

Group

Classification

-

Contacts

Registered address

Registered address

5 Swallow Place, London W1B 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon19/02/2026
Member's details changed for Mr Jonathan Samuel Max Sedler on 2026-01-28
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon25/09/2025
Member's details changed for Mr Oliver James Wright on 2024-09-02
dot icon25/09/2025
Change of details for Mr David Philip Matthews as a person with significant control on 2024-12-02
dot icon25/09/2025
Notification of Oliver James Wright as a person with significant control on 2024-12-02
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon17/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon17/05/2023
Registered office address changed from 5 Swallow Place London W1B 2AG United Kingdom to 5 Swallow Place London W1B 2AF on 2023-05-17
dot icon02/05/2023
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 5 Swallow Place London W1B 2AG on 2023-05-02
dot icon02/05/2023
Member's details changed for Mr Jonathan Samuel Sedler on 2023-05-02
dot icon02/05/2023
Member's details changed for Mr Oliver James Wright on 2023-05-02
dot icon02/05/2023
Change of details for Mr David Philip Matthews as a person with significant control on 2023-05-02
dot icon02/05/2023
Member's details changed for Mr David Philip Matthews on 2023-05-02
dot icon29/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon16/09/2021
Member's details changed for Mr David Philip Matthews on 2020-11-20
dot icon16/09/2021
Change of details for Mr David Philip Matthews as a person with significant control on 2020-11-20
dot icon09/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon11/09/2020
Member's details changed for Mr Jonathan Samuel Sedler on 2020-01-24
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon24/09/2019
Change of details for Mr David Philip Matthews as a person with significant control on 2019-05-01
dot icon24/09/2019
Member's details changed for Mr David Philip Matthews on 2019-05-01
dot icon24/09/2019
Member's details changed for Mr Oliver James Wright on 2019-07-05
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon11/07/2017
Termination of appointment of Louis Yaw-Leng Goh as a member on 2017-07-02
dot icon10/07/2017
Member's details changed for Mr Oliver James Wright on 2017-07-02
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon28/09/2016
Member's details changed for Louis Yaw-Leng Goh on 2014-10-01
dot icon09/02/2016
Resignation of an auditor
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-15
dot icon01/06/2015
Appointment of Mr Jonathan Samuel Sedler as a member on 2015-06-01
dot icon01/06/2015
Appointment of Mr Oliver Wright as a member on 2015-06-01
dot icon26/09/2014
Annual return made up to 2014-09-15
dot icon30/07/2014
Full accounts made up to 2014-03-31
dot icon31/03/2014
Termination of appointment of Ac Ncm Services Limited as a member
dot icon20/11/2013
Member's details changed for David Philip Matthews on 2012-10-27
dot icon01/10/2013
Annual return made up to 2013-09-15
dot icon01/10/2013
Member's details changed for Yaw Leng Goh on 2013-09-15
dot icon24/07/2013
Full accounts made up to 2013-03-31
dot icon13/06/2013
Termination of appointment of Summer Giffin as a member
dot icon11/02/2013
Member's details changed for Louis Yaw-Leng Goh on 2013-01-29
dot icon03/12/2012
Full accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-15
dot icon03/10/2012
Member's details changed for Louis Yaw-Leng Goh on 2012-09-15
dot icon05/04/2012
Appointment of Ac Ncm Services Limited as a member
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-15
dot icon06/10/2011
Member's details changed for Louis Goh Yaw-Leng on 2011-09-15
dot icon01/09/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-09-01
dot icon06/01/2011
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon22/12/2010
Appointment of David Philip Matthews as a member
dot icon21/12/2010
Appointment of Summer Dawn Giffin as a member
dot icon21/12/2010
Termination of appointment of Throgmorton Nominees Llp as a member
dot icon21/12/2010
Termination of appointment of Throgmorton Directors Llp as a member
dot icon21/12/2010
Appointment of Louis Goh Yaw-Leng as a member
dot icon15/09/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sedler, Jonathan Samuel
LLP Designated Member
01/06/2015 - Present
-
Wright, Oliver James
LLP Designated Member
01/06/2015 - Present
-
Matthews, David Philip
LLP Designated Member
04/11/2010 - Present
-

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

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 AVITAH CAPITAL LLP

AVITAH CAPITAL LLP is an(a) Active company incorporated on 15/09/2010 with the registered office located at 5 Swallow Place, London W1B 2AF. There are currently 3 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 AVITAH CAPITAL LLP?

toggle

AVITAH CAPITAL LLP is currently Active. It was registered on 15/09/2010 .

Where is AVITAH CAPITAL LLP located?

toggle

AVITAH CAPITAL LLP is registered at 5 Swallow Place, London W1B 2AF.

What is the latest filing for AVITAH CAPITAL LLP?

toggle

The latest filing was on 19/02/2026: Member's details changed for Mr Jonathan Samuel Max Sedler on 2026-01-28.