AVMI GROUP LIMITED

Register to unlock more data on OkredoRegister

AVMI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07997404

Incorporation date

20/03/2012

Size

Full

Contacts

Registered address

Registered address

Europe House, Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2012)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-03
dot icon17/03/2026
Registration of charge 079974040006, created on 2026-03-13
dot icon09/12/2025
Registration of charge 079974040005, created on 2025-12-08
dot icon18/11/2025
Satisfaction of charge 079974040004 in full
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon17/10/2022
Termination of appointment of Onno Krap as a director on 2022-10-14
dot icon17/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Termination of appointment of Edward Charles Foxwell as a director on 2022-06-30
dot icon04/01/2022
Termination of appointment of Robbert Paul Bakker as a director on 2021-12-22
dot icon15/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Appointment of Mr. Onno Krap as a director on 2020-11-27
dot icon30/11/2020
Appointment of Mr. Tajinder Singh Ghere as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of Katy Thorpe as a director on 2020-11-27
dot icon16/11/2020
Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on 2020-11-16
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon30/09/2020
Termination of appointment of John Allen as a director on 2020-09-30
dot icon28/09/2020
Appointment of Mr. Edward Charles Foxwell as a director on 2020-09-16
dot icon28/09/2020
Appointment of Mrs Katy Thorpe as a director on 2020-09-16
dot icon01/09/2020
Registration of charge 079974040004, created on 2020-08-26
dot icon18/08/2020
Appointment of Mr. Thomas Michael Martin as a director on 2020-08-17
dot icon17/08/2020
Appointment of Mr. Robbert Paul Bakker as a director on 2020-08-17
dot icon29/07/2020
Notification of Kinly Bidco Limited as a person with significant control on 2020-06-08
dot icon29/07/2020
Cessation of Alcuin Gp Iii Llp as a person with significant control on 2020-06-08
dot icon29/07/2020
Cessation of Alcuin Capital Partners Llp as a person with significant control on 2020-06-08
dot icon30/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon09/06/2020
Satisfaction of charge 079974040002 in full
dot icon09/06/2020
Satisfaction of charge 079974040003 in full
dot icon03/06/2020
Termination of appointment of Nick Richard Motum Seaman as a director on 2020-05-28
dot icon03/06/2020
Termination of appointment of Adrian Paul Lurie as a director on 2020-05-28
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon13/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon18/03/2019
Resolutions
dot icon01/03/2019
Statement by Directors
dot icon01/03/2019
Solvency Statement dated 01/03/19
dot icon01/03/2019
Resolutions
dot icon01/03/2019
Statement of capital on 2019-03-01
dot icon15/01/2019
Resolutions
dot icon24/12/2018
Statement by Directors
dot icon24/12/2018
Solvency Statement dated 21/12/18
dot icon24/12/2018
Resolutions
dot icon24/12/2018
Statement of capital on 2018-12-24
dot icon21/12/2018
Registration of charge 079974040003, created on 2018-12-20
dot icon05/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon01/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Nick Richard Motum Seaman as a director on 2016-01-27
dot icon05/02/2016
Termination of appointment of Mark Henry Storey as a director on 2016-01-27
dot icon04/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon28/03/2015
Registration of charge 079974040002, created on 2015-03-24
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon18/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon12/08/2014
Certificate of change of name
dot icon12/08/2014
Change of name notice
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon18/11/2013
Cancellation of shares. Statement of capital on 2013-11-18
dot icon18/11/2013
Purchase of own shares.
dot icon06/11/2013
Memorandum and Articles of Association
dot icon06/11/2013
Resolutions
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon31/10/2013
Appointment of Mr John Allen as a director
dot icon31/10/2013
Termination of appointment of Simon Porter as a director
dot icon15/05/2013
Auditor's resignation
dot icon14/05/2013
Group of companies' accounts made up to 2012-07-04
dot icon10/05/2013
Auditor's resignation
dot icon02/05/2013
Previous accounting period shortened from 2013-06-30 to 2012-06-30
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon24/12/2012
Registered office address changed from 1 Old Lodge Place St Margarets Twickenham Middlesex TW1 1RQ United Kingdom on 2012-12-24
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon11/09/2012
Certificate of change of name
dot icon10/09/2012
Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2012-09-10
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon13/07/2012
Resolutions
dot icon13/07/2012
Appointment of Mr Simon Neil Porter as a director
dot icon13/07/2012
Appointment of Edward Charles Peregrine Phelps Cook as a director
dot icon13/07/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon13/07/2012
Termination of appointment of Nicholas Seaman as a director
dot icon12/07/2012
Appointment of Mr Mark Henry Storey as a director
dot icon11/07/2012
Resolutions
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
966.00K
-
0.00
-
-
2022
0
966.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

966.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lurie, Adrian Paul
Director
20/03/2012 - 28/05/2020
30
Storey, Mark Henry
Director
04/07/2012 - 27/01/2016
88
Foxwell, Edward Charles
Director
16/09/2020 - 30/06/2022
4
Ghere, Tajinder Singh
Director
27/11/2020 - Present
8
Thorpe, Katy
Director
16/09/2020 - 27/11/2020
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVMI GROUP LIMITED

AVMI GROUP LIMITED is an(a) Active company incorporated on 20/03/2012 with the registered office located at Europe House, Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVMI GROUP LIMITED?

toggle

AVMI GROUP LIMITED is currently Active. It was registered on 20/03/2012 .

Where is AVMI GROUP LIMITED located?

toggle

AVMI GROUP LIMITED is registered at Europe House, Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HB.

What does AVMI GROUP LIMITED do?

toggle

AVMI GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVMI GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-04-03.