AVON EUROPEAN FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVON EUROPEAN FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572043

Incorporation date

24/10/2002

Size

Small

Contacts

Registered address

Registered address

Lancaster House, Nunn Mills Road, Northampton NN1 5PACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon10/04/2026
Termination of appointment of Samantha Hutchison as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Marie Louise Bovington as a director on 2026-04-10
dot icon10/04/2026
Appointment of Anna Elizabeth Tolley as a secretary on 2026-04-10
dot icon08/04/2026
Termination of appointment of David North as a secretary on 2026-04-07
dot icon08/04/2026
Appointment of Ms Maria Savvidou as a director on 2026-04-08
dot icon24/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Memorandum and Articles of Association
dot icon20/05/2025
Resolutions
dot icon13/02/2025
Appointment of Marie Louise Bovington as a director on 2025-02-12
dot icon06/02/2025
Termination of appointment of Patricia Espinelli De Castro as a director on 2025-02-05
dot icon06/02/2025
Termination of appointment of Nereu Daltin Neto as a director on 2025-02-05
dot icon05/02/2025
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon09/05/2024
Accounts for a small company made up to 2022-12-31
dot icon12/04/2024
Director's details changed for Nereu Daltin Neto on 2024-04-12
dot icon19/03/2024
Director's details changed for Patricia Espinelli De Castro on 2024-03-19
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon24/08/2023
Appointment of David North as a secretary on 2023-08-01
dot icon01/08/2023
Termination of appointment of Jody Hodges as a secretary on 2023-08-01
dot icon02/06/2023
Appointment of Nereu Daltin Neto as a director on 2023-05-19
dot icon02/06/2023
Appointment of Patricia Espinelli De Castro as a director on 2023-05-19
dot icon19/05/2023
Termination of appointment of Bruno Lawaree as a director on 2023-05-18
dot icon28/11/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2022
Change of details for Avon European Holdings Limited as a person with significant control on 2022-07-27
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon21/09/2022
Termination of appointment of Marie Louise Bovington as a director on 2022-09-21
dot icon21/09/2022
Appointment of Bruno Lawaree as a director on 2022-09-21
dot icon27/07/2022
Registered office address changed from Nunn Mills Road Northampton NN1 5PA to Lancaster House Nunn Mills Road Northampton NN1 5PA on 2022-07-27
dot icon14/12/2021
Accounts for a small company made up to 2020-12-31
dot icon29/10/2021
Appointment of Jody Hodges as a secretary on 2021-10-29
dot icon15/10/2021
Termination of appointment of Matthew Passingham as a director on 2021-10-15
dot icon13/10/2021
Confirmation statement made on 2021-09-14 with updates
dot icon24/09/2021
Appointment of Samantha Hutchison as a director on 2021-09-14
dot icon25/05/2021
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon31/07/2020
Termination of appointment of Geeta Malhotra as a director on 2020-07-31
dot icon31/07/2020
Appointment of Miss Marie Louise Bovington as a director on 2020-07-31
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon19/12/2018
Appointment of Geeta Malhotra as a director on 2018-12-07
dot icon11/12/2018
Termination of appointment of William Wolff as a director on 2018-12-07
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr Matthew Passingham as a director on 2018-09-17
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon02/05/2018
Termination of appointment of Alastair Anthony Judge as a director on 2018-04-30
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Termination of appointment of Gavin Simon Jones as a director on 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Termination of appointment of Anne Elizabeth Burgess as a director on 2014-12-19
dot icon22/12/2014
Appointment of Mr Gavin Simon Jones as a director on 2014-12-19
dot icon21/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Termination of appointment of Lisa Mary Garley-Evans as a secretary on 2014-07-31
dot icon06/08/2014
Termination of appointment of Samantha Hutchison as a director on 2014-07-31
dot icon20/06/2014
Appointment of Mrs Lisa Mary Garley-Evans as a secretary
dot icon20/06/2014
Appointment of Mrs Samantha Hutchison as a director
dot icon19/06/2014
Termination of appointment of Samantha Hutchison as a director
dot icon19/06/2014
Appointment of Mr Alastair Anthony Judge as a director
dot icon19/06/2014
Appointment of Mr William Wolff as a director
dot icon19/06/2014
Termination of appointment of Lisa Garley Evans as a secretary
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Tanya Guazzo as a director
dot icon21/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Termination of appointment of Richard Valone Jr as a director
dot icon16/05/2012
Termination of appointment of Anna Segatti as a director
dot icon23/01/2012
Termination of appointment of Alastair Judge as a director
dot icon23/01/2012
Appointment of Mrs Samantha Hutchison as a director
dot icon16/12/2011
Termination of appointment of Marc-Andre Tousignant as a director
dot icon14/12/2011
Appointment of Mrs Anne Elizabeth Burgess as a director
dot icon18/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Termination of appointment of Erik Darosa as a director
dot icon08/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Appointment of Mr Marc-Andre Tousignant as a director
dot icon13/11/2009
Termination of appointment of Stephen Ibbotson as a director
dot icon06/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon06/11/2009
Director's details changed for Richard James Valone Jr on 2009-10-24
dot icon06/11/2009
Director's details changed for Erik Jeffrey Darosa on 2009-10-24
dot icon06/11/2009
Director's details changed for Tanya Alexandra Guazzo on 2009-10-24
dot icon05/11/2009
Director's details changed for Anna Segatti on 2009-10-24
dot icon05/11/2009
Director's details changed for Alastair Anthony Judge on 2009-10-24
dot icon05/11/2009
Director's details changed for Stephen Duncan Julian Ibbotson on 2009-10-24
dot icon05/11/2009
Secretary's details changed for Lisa Mary Garley Evans on 2009-10-24
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Appointment terminated director steve bosson
dot icon22/04/2009
Director appointed alastair anthony judge
dot icon30/10/2008
Return made up to 24/10/08; full list of members
dot icon30/10/2008
Director's change of particulars / erik darosa / 20/06/2008
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Appointment terminated director suzanna quinn
dot icon17/07/2008
Director appointed erik jeffrey darosa
dot icon17/07/2008
Director appointed tanya alexandra guazzo
dot icon28/05/2008
Director's change of particulars / steve bosson / 28/05/2008
dot icon28/05/2008
Director's change of particulars / steve bosson / 28/05/2008
dot icon15/04/2008
Director appointed anna segatti
dot icon03/01/2008
Return made up to 24/10/07; full list of members
dot icon27/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 24/10/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
New director appointed
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon15/11/2005
Return made up to 24/10/05; full list of members
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/09/2005
New director appointed
dot icon29/01/2005
Full accounts made up to 2003-12-31
dot icon08/11/2004
Return made up to 24/10/04; full list of members
dot icon06/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/11/2003
Return made up to 24/10/03; full list of members
dot icon19/06/2003
Auditor's resignation
dot icon17/01/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon24/10/2002
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
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bovington, Marie Louise
Director
31/07/2020 - 21/09/2022
1
Bovington, Marie Louise
Director
12/02/2025 - 10/04/2026
1
Hodges, Jody
Secretary
29/10/2021 - 01/08/2023
-
Judge, Alastair Anthony
Director
18/06/2014 - 30/04/2018
17
Judge, Alastair Anthony
Director
23/03/2009 - 23/01/2012
17

Persons with Significant Control

0

No PSC data available.

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 AVON EUROPEAN FINANCIAL SERVICES LIMITED

AVON EUROPEAN FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at Lancaster House, Nunn Mills Road, Northampton NN1 5PA. 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 AVON EUROPEAN FINANCIAL SERVICES LIMITED?

toggle

AVON EUROPEAN FINANCIAL SERVICES LIMITED is currently Active. It was registered on 24/10/2002 .

Where is AVON EUROPEAN FINANCIAL SERVICES LIMITED located?

toggle

AVON EUROPEAN FINANCIAL SERVICES LIMITED is registered at Lancaster House, Nunn Mills Road, Northampton NN1 5PA.

What does AVON EUROPEAN FINANCIAL SERVICES LIMITED do?

toggle

AVON EUROPEAN FINANCIAL SERVICES LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for AVON EUROPEAN FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Samantha Hutchison as a director on 2026-04-10.