Company NameAVIA Partners Ltd
DirectorGeoffroy De Lamalle
Company StatusActive
Company Number08165663
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffroy De Lamalle
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceBelgium
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Queensland
4211
Director NameMr Steven David Hutton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr William Aspinall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Brian Ronald Walmsley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed02 August 2012(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameRf Nominees Ltd (Corporation)
StatusResigned
Appointed03 November 2014(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2015)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

2 at £1Rf Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,147
Cash£13,721
Current Liabilities£10,495

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

27 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
15 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 March 2023Director's details changed for Mr Geoffroy De Lamalle on 16 March 2023 (2 pages)
14 March 2023Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 March 2023 (1 page)
8 March 2023Change of details for Geoffroy De Lamalle as a person with significant control on 8 March 2023 (2 pages)
8 March 2023Director's details changed for Mr Geoffroy De Lamalle on 8 March 2023 (2 pages)
29 November 2022Compulsory strike-off action has been discontinued (1 page)
28 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
2 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
21 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
7 September 2017Termination of appointment of William Aspinall as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Brian Ronald Walmsley as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Brian Ronald Walmsley as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of William Aspinall as a director on 6 September 2017 (1 page)
6 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
19 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 April 2016Appointment of Mr Brian Ronald Walmsley as a director on 20 October 2015 (2 pages)
6 April 2016Appointment of Mr William Aspinall as a director on 20 October 2015 (2 pages)
6 April 2016Appointment of Mr Brian Ronald Walmsley as a director on 20 October 2015 (2 pages)
6 April 2016Appointment of Mr William Aspinall as a director on 20 October 2015 (2 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
23 October 2015Termination of appointment of Steven David Hutton as a director on 20 October 2015 (1 page)
23 October 2015Termination of appointment of Rf Nominees Ltd as a director on 20 October 2015 (1 page)
23 October 2015Termination of appointment of Steven David Hutton as a director on 20 October 2015 (1 page)
23 October 2015Termination of appointment of Rf Nominees Ltd as a director on 20 October 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 November 2014Director's details changed for Mr Geoffroy De Lamalle on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Geoffroy De Lamalle on 10 November 2014 (2 pages)
4 November 2014Appointment of Rf Nominees Ltd as a director on 3 November 2014 (2 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Appointment of Rf Nominees Ltd as a director on 3 November 2014 (2 pages)
4 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 4 November 2014 (1 page)
4 November 2014Appointment of Rf Nominees Ltd as a director on 3 November 2014 (2 pages)
4 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 4 November 2014 (1 page)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
20 October 2014Appointment of Mr Steven David Hutton as a director on 15 August 2014 (2 pages)
20 October 2014Appointment of Mr Steven David Hutton as a director on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Ian Taylor as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Ian Taylor as a director on 15 August 2014 (1 page)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
17 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
26 July 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
26 July 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
15 October 2012Director's details changed for Mr Geoffroy De Lamalle on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Geoffroy De Lamalle on 15 October 2012 (2 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)