AVM FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

AVM FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07258270

Incorporation date

19/05/2010

Size

Full

Contacts

Registered address

Registered address

78 Pall Mall, London SW1Y 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon19/04/2026
Full accounts made up to 2025-12-31
dot icon01/07/2025
Change of details for a person with significant control
dot icon01/07/2025
Change of details for a person with significant control
dot icon30/06/2025
Registered office address changed from 33 st James's Square 33 st James's Square London SW1Y 4JS England to 78 Pall Mall London SW1Y 5ES on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Scott Lawrence Wyler on 2025-06-26
dot icon30/06/2025
Director's details changed for Mr James Albert Carbone on 2025-06-26
dot icon30/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon10/04/2025
Full accounts made up to 2024-12-31
dot icon25/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon19/04/2024
Full accounts made up to 2023-12-31
dot icon03/07/2023
Termination of appointment of Francis Dominic Feeney as a director on 2023-06-19
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon15/03/2022
Full accounts made up to 2021-12-31
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon07/02/2020
Full accounts made up to 2019-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon10/05/2019
Director's details changed for Mr Francis Dominic Feeney on 2019-05-06
dot icon01/04/2019
Director's details changed for Mr James Albert Carbone on 2019-03-29
dot icon29/03/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Director's details changed for Mr Scott Lawrence Wyler on 2019-03-11
dot icon04/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon10/05/2018
Registered office address changed from 130 Jermyn Street 6th Floor London SW1Y 4UR England to 33 st James's Square 33 st James's Square London SW1Y 4JS on 2018-05-10
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Registered office address changed from Norfolk House, 31 st James's Square Norfolk House 31 st James's Square London SW1Y 4JJ England to 130 Jermyn Street 6th Floor London SW1Y 4UR on 2017-12-21
dot icon23/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon22/02/2016
Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to Norfolk House, 31 st James's Square Norfolk House 31 st James's Square London SW1Y 4JJ on 2016-02-22
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon30/09/2014
Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/07/2011
Director's details changed for Mr James Albert Carbone on 2011-07-14
dot icon27/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon04/05/2011
Registered office address changed from 11 Haymarket London SW1Y 4BP United Kingdom on 2011-05-04
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon21/07/2010
Appointment of Mr James Albert Carbone as a director
dot icon19/05/2010
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
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carbone, James Albert
Director
29/06/2010 - Present
1
Wyler, Scott Lawrence
Director
19/05/2010 - Present
-
Feeney, Francis Dominic
Director
19/05/2010 - 19/06/2023
-

Persons with Significant Control

1
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 AVM FINANCIAL LIMITED

AVM FINANCIAL LIMITED is an(a) Active company incorporated on 19/05/2010 with the registered office located at 78 Pall Mall, London SW1Y 5ES. There are currently 2 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 AVM FINANCIAL LIMITED?

toggle

AVM FINANCIAL LIMITED is currently Active. It was registered on 19/05/2010 .

Where is AVM FINANCIAL LIMITED located?

toggle

AVM FINANCIAL LIMITED is registered at 78 Pall Mall, London SW1Y 5ES.

What does AVM FINANCIAL LIMITED do?

toggle

AVM FINANCIAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVM FINANCIAL LIMITED?

toggle

The latest filing was on 19/04/2026: Full accounts made up to 2025-12-31.