AVIP GROUP LIMITED

25 Meer Street 25 Meer Street, Stratford-Upon-Avon, CV37 6QB, Warwickshire, United Kingdom
StatusACTIVE
Company No.05697512
CategoryPrivate Limited Company
Incorporated03 Feb 2006
Age18 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

AVIP GROUP LIMITED is an active private limited company with number 05697512. It was incorporated 18 years, 5 months, 4 days ago, on 03 February 2006. The company address is 25 Meer Street 25 Meer Street, Stratford-upon-avon, CV37 6QB, Warwickshire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 15 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avidity ip group LIMITED\certificate issued on 15/01/24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Barry Walsh

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-27

Officer name: Mr Steven Barry Walsh

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Serena Emery

Termination date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Rupert Jonathan Symons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun O'brien

Termination date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Serena Emery

Appointment date: 2018-10-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-23

Psc name: Eo Partners Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Avidity Employee Ownership Trustee Limited

Cessation date: 2018-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Barry Walsh

Appointment date: 2018-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-19

Psc name: Idea Catalyst Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Idea Catalyst Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Chapman

Termination date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Underwood

Termination date: 2017-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Joseph Johnston

Termination date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Barry Walsh

Termination date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Jonathan Symons

Appointment date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun O'brien

Appointment date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Jonathan Symons

Termination date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Elwyn Williams

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward Bizley

Termination date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Barry Walsh

Appointment date: 2016-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

Old address: C/O Avidity-Ip Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB

New address: 25 Meer Street 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Certificate re registration public limited company to private

Date: 29 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 29 Apr 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 29 Apr 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Underwood

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Chapman

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Elwyn Williams

Appointment date: 2016-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2016

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 1,692,745 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Miscellaneous

Date: 17 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's resignation

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 17 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056975120004

Charge creation date: 2015-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-01

Officer name: Mr David Joseph Johnston

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-15

Old address: Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5DQ

New address: C/O Avidity-Ip Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-08

Officer name: Mr David Josephn Johnston

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Josephn Johnston

Appointment date: 2014-04-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 May 2014

Action Date: 03 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-03

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Stichbury

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surbjit Gogna

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Gray

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Alan Wauchope

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Gray

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Jonathan Symons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Bizley

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dembitz

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: , Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Lawrence

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stichbury

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hlbbshaw group PLC\certificate issued on 23/11/11

Documents

View document PDF

Change of name notice

Date: 23 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 16 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jul 2011

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Paul Gray

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Resolution

Date: 30 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Dembitz

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Sep 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 16 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jul 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 03 Jun 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Piper

Documents

View document PDF


Some Companies

JOSHAY LIMITED

63 HEOL GLANNANT,SWANSEA,SA6 6QQ

Number:11596750
Status:ACTIVE
Category:Private Limited Company

SAFE SYSTEMS (UK) LTD

8 HAINTON AVENUE,GRIMSBY,DN32 9BB

Number:07675279
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST SIGNS LTD

52 HAM WAY,WORTHING,BN11 2QH

Number:11916149
Status:ACTIVE
Category:Private Limited Company

STREAM LONDON LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:07884226
Status:ACTIVE
Category:Private Limited Company

T.DAWSON & CO.LIMITED

DAWSON AND SANDERSON LIMITED,NEWCASTLE UPON TYNE,NE1 7DG

Number:00663307
Status:ACTIVE
Category:Private Limited Company

TEXTTIME LTD

APARTMENT 26,LONDON,SW18 1HB

Number:05405946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source