Company NameAvesi Limited
DirectorsKa Wai Yu and Robert Malcolm Armour
Company StatusActive
Company Number07347748
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Robert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Secretary NameMr Michael John Garrett
StatusCurrent
Appointed27 March 2019(8 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr William James Peaker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Michael Joshua Kaplan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameKa Wai Yu
NationalityBritish
StatusResigned
Appointed23 December 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 2015)
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Richard John Frearson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Farm Rolleston Lane
Tutbury
Burton-On-Trent
Staffordshire
DE13 9HE
Director NameMr Nigel Arthur Mason Price
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRough Hayes House Rough Hayes
Needwood
Burton-On-Trent
Staffordshire
DE13 9PX
Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2015)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMr Henry Julian Aglionby Stanford
StatusResigned
Appointed12 February 2015(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2019)
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8.2k at £0.01Albion Development Vct PLC
8.00%
Ordinary
7.6k at £0.01Albion Venture Capital Trust PLC
7.42%
Ordinary
6.7k at £0.01Albion Technology & General Vct PLC
6.55%
Ordinary
51.2k at £0.01Robert Malcolm Armour
50.00%
Ordinary
5.7k at £0.01Albion Enterprise Vct PLC
5.55%
Ordinary
3.9k at £0.01Crown Place Vct PLC
3.77%
Ordinary
2.5k at £0.01Albion Development Vct PLC D Shares
2.45%
Ordinary
15.2k at £0.01Kings Arms Yard Vct PLC
14.84%
Ordinary
1.5k at £0.01Albion Technology & General Vct PLC C Shares
1.42%
Ordinary

Financials

Year2014
Net Worth£335,885
Cash£109,340
Current Liabilities£5,538

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Charges

12 February 2015Delivered on: 19 February 2015
Persons entitled: Albion Development Vct PLC

Classification: A registered charge
Particulars: For details of the land and intellectual property charged please see clause 2.1 in the deed.
Outstanding
20 March 2012Delivered on: 30 March 2012
Persons entitled: Albion Development Vct PLC

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 2011Delivered on: 18 January 2011
Persons entitled: Albion Development Vct PLC ("Security Trustee")

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 November 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
3 September 2019Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 1 Benjamin Street London EC1M 5QL on 3 September 2019 (1 page)
10 April 2019Appointment of Mr Michael John Garrett as a secretary on 27 March 2019 (2 pages)
10 April 2019Termination of appointment of Henry Julian Aglionby Stanford as a secretary on 27 March 2019 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 August 2018Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
18 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,023.12
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,023.12
(4 pages)
7 October 2015Auditor's resignation (1 page)
7 October 2015Auditor's resignation (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,023
(5 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,023
(5 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Purchase of own shares. (3 pages)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
26 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Statement by Directors (1 page)
26 February 2015Statement by Directors (1 page)
26 February 2015Solvency Statement dated 12/02/15 (1 page)
26 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reduce share prem a/c 12/02/2015
(3 pages)
26 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2015Statement of capital on 26 February 2015
  • GBP 1,023
(4 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
26 February 2015Statement of capital on 26 February 2015
  • GBP 1,023
(4 pages)
26 February 2015Solvency Statement dated 12/02/15 (1 page)
26 February 2015Change of share class name or designation (2 pages)
19 February 2015Registration of charge 073477480003, created on 12 February 2015 (24 pages)
19 February 2015Registration of charge 073477480003, created on 12 February 2015 (24 pages)
13 February 2015Appointment of Mr Henry Julian Aglionby Stanford as a secretary on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Ka Wai Yu as a director on 24 October 2012 (2 pages)
13 February 2015Termination of appointment of Richard John Frearson as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Ka Wai Yu as a director on 12 February 2015 (1 page)
13 February 2015Appointment of Mr Ka Wai Yu as a director on 24 October 2012 (2 pages)
13 February 2015Termination of appointment of Henry Julian Aglionby Stanford as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Richard John Frearson as a director on 12 February 2015 (1 page)
13 February 2015Appointment of Mr Henry Julian Aglionby Stanford as a secretary on 12 February 2015 (2 pages)
13 February 2015Termination of appointment of Henry Julian Aglionby Stanford as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Nigel Arthur Mason Price as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Ka Wai Yu as a secretary on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Ka Wai Yu as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Nigel Arthur Mason Price as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Henry Julian Aglionby Stanford as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Henry Julian Aglionby Stanford as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Ka Wai Yu as a secretary on 12 February 2015 (1 page)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,023
(7 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,023
(7 pages)
5 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
5 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,023
(7 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,023
(7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
4 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
13 February 2013Appointment of Mr Robert Armour as a director (2 pages)
13 February 2013Appointment of Mr Robert Armour as a director (2 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 December 2012Appointment of Mr Henry Julian Aglionby Stanford as a director (2 pages)
19 December 2012Appointment of Mr Richard John Frearson as a director (2 pages)
19 December 2012Appointment of Mr Nigel Arthur Mason Price as a director (2 pages)
19 December 2012Appointment of Mr Henry Julian Aglionby Stanford as a director (2 pages)
19 December 2012Appointment of Mr Richard John Frearson as a director (2 pages)
19 December 2012Termination of appointment of William Peaker as a director (1 page)
19 December 2012Appointment of Mr Nigel Arthur Mason Price as a director (2 pages)
19 December 2012Termination of appointment of William Peaker as a director (1 page)
3 December 2012Termination of appointment of Michael Kaplan as a director (1 page)
3 December 2012Appointment of Mr Ka Wai Yu as a director (2 pages)
3 December 2012Termination of appointment of Michael Kaplan as a director (1 page)
3 December 2012Registered office address changed from Oakwell House Dog Lane Woodbury Salterton Devon EX5 1PZ England on 3 December 2012 (1 page)
3 December 2012Appointment of Mr Ka Wai Yu as a director (2 pages)
3 December 2012Registered office address changed from Oakwell House Dog Lane Woodbury Salterton Devon EX5 1PZ England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Oakwell House Dog Lane Woodbury Salterton Devon EX5 1PZ England on 3 December 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,022.00
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,022.00
(4 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
18 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
18 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
28 July 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 July 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
28 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Secretary's details changed for Marco Ka Wai Yu on 19 January 2011 (3 pages)
24 January 2011Secretary's details changed for Marco Ka Wai Yu on 19 January 2011 (3 pages)
19 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 263
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 263
(4 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 January 2011Appointment of Mr Michael Joshua Kaplan as a director (3 pages)
5 January 2011Appointment of Mr Michael Joshua Kaplan as a director (3 pages)
5 January 2011Appointment of Marco Ka Wai Yu as a secretary (3 pages)
5 January 2011Appointment of Marco Ka Wai Yu as a secretary (3 pages)
17 August 2010Incorporation (31 pages)
17 August 2010Incorporation (31 pages)