Company NameAVAS Union (UK) Ltd
DirectorsAhnaf Ziad and Halil Cetin
Company StatusActive
Company Number09037636
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ahnaf Ziad
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(1 year after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe South Quay Building 189 Marsh Wall
Canary Wharf
London
E14 9SH
Director NameMr Halil Cetin
Date of BirthApril 1955 (Born 69 years ago)
NationalityTurkish
StatusCurrent
Appointed06 March 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address70 Gracechurch Street
London
EC3V 0HR
Director NameMr Halil Cetin
Date of BirthApril 1955 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address95 Westenfederstr
Bochum
44867
Secretary NameShwarnaalakshumi Uthayashankar
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address244 Humber Road
Coventry
CV3 1BH
Director NameMrs Shwarnaalakshumi Uthayshankar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2014(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Halil Cetin
Date of BirthApril 1955 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2014(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Syed Sajjad Hussain
Date of BirthMay 1989 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed30 October 2014(5 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMs Nurhan Cetin
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2014(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Glenn Alan Peppiatt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(9 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address560-568 High Road
Grove Business Center
London
Tottenham
N17 9TA
Director NameMrs Farah El Yacobi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityMoroccan
StatusResigned
Appointed12 May 2015(12 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address560-568 High Road
Grove Business Centre
Tottenham
London
N17 9TA
Director NameMr Tunca Badas
Date of BirthMarch 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed13 December 2016(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 September 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Unit 3037, Level 30, Canary Wharf
London
E14 5NR

Location

Registered Address70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Halil Cetin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

7 October 2020Registered office address changed from Avas Union (Uk) Ltd. Orega Canary Wharf the South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall Orega Canary Wharf, the South Quay Building London E14 9SH on 7 October 2020 (1 page)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 March 2020Appointment of Mr Halil Cetin as a director on 6 March 2020 (2 pages)
17 December 2019Registered office address changed from The South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH England to Avas Union (Uk) Ltd. Orega Canary Wharf the South Quay Building 189 Marsh Wall London E14 9SH on 17 December 2019 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with updates (3 pages)
16 August 2019Director's details changed for Mr Ahnaf Ziad on 16 August 2019 (2 pages)
16 August 2019Registered office address changed from 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR England to The South Quay Building 189 Marsh Wall Canary Wharf London E14 9SH on 16 August 2019 (1 page)
20 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
27 April 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 September 2017Termination of appointment of Tunca Badas as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Tunca Badas as a director on 4 September 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 31 May 2016 (1 page)
24 March 2017Micro company accounts made up to 31 May 2016 (1 page)
17 January 2017Registered office address changed from 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR England to 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR England to 40 Bank Street Unit 3037, Level 30, Canary Wharf London E14 5NR on 17 January 2017 (1 page)
14 December 2016Appointment of Mr Tunca Badas as a director on 13 December 2016 (2 pages)
14 December 2016Appointment of Mr Tunca Badas as a director on 13 December 2016 (2 pages)
20 September 2016Registered office address changed from Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 40 Bank Street Unit 1802, Level 18 Canary Wharf London E14 5NR on 20 September 2016 (1 page)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
18 May 2016Registered office address changed from 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to Unit 426 Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB England to 426 Unit 426, Fortis House, Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 18 May 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 October 2015Registered office address changed from 560-568 High Road Grove Business Centre Tottenham London N17 9TA to Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 560-568 High Road Grove Business Centre Tottenham London N17 9TA to Fortis House Avas Union (Uk) Limited 160 London Road Barking Essex IG11 8BB on 29 October 2015 (1 page)
20 October 2015Termination of appointment of Farah El Yacobi as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Farah El Yacobi as a director on 20 October 2015 (1 page)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Registered office address changed from 560-568 High Road Grove Business Center London Tootenham N17 9TA England to 560-568 High Road Grove Business Centre Tottenham London N17 9TA on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Ahnaf Ziad as a director on 4 June 2015 (2 pages)
10 June 2015Appointment of Mr Ahnaf Ziad as a director on 4 June 2015 (2 pages)
10 June 2015Appointment of Mr Ahnaf Ziad as a director on 4 June 2015 (2 pages)
10 June 2015Registered office address changed from 560-568 High Road Grove Business Center London Tootenham N17 9TA England to 560-568 High Road Grove Business Centre Tottenham London N17 9TA on 10 June 2015 (1 page)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
25 May 2015Termination of appointment of Glenn Alan Peppiatt as a director on 12 May 2015 (1 page)
25 May 2015Appointment of Mrs Farah El Yacobi as a director on 12 May 2015 (2 pages)
25 May 2015Appointment of Mrs Farah El Yacobi as a director on 12 May 2015 (2 pages)
25 May 2015Termination of appointment of Glenn Alan Peppiatt as a director on 12 May 2015 (1 page)
21 February 2015Termination of appointment of Nurhan Cetin as a director on 16 February 2015 (1 page)
21 February 2015Appointment of Mr Glenn Alan Peppiatt as a director on 16 February 2015 (2 pages)
21 February 2015Appointment of Mr Glenn Alan Peppiatt as a director on 16 February 2015 (2 pages)
21 February 2015Termination of appointment of Halil Cetin as a director on 16 February 2015 (1 page)
21 February 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 560-568 High Road Grove Business Center London Tootenham N17 9TA on 21 February 2015 (1 page)
21 February 2015Termination of appointment of Halil Cetin as a director on 16 February 2015 (1 page)
21 February 2015Termination of appointment of Nurhan Cetin as a director on 16 February 2015 (1 page)
21 February 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 560-568 High Road Grove Business Center London Tootenham N17 9TA on 21 February 2015 (1 page)
30 November 2014Appointment of Ms Nurhan Cetin as a director on 29 November 2014 (2 pages)
30 November 2014Appointment of Ms Nurhan Cetin as a director on 29 November 2014 (2 pages)
29 November 2014Termination of appointment of Syed Sajjad Hussain as a director on 28 November 2014 (1 page)
29 November 2014Termination of appointment of Syed Sajjad Hussain as a director on 28 November 2014 (1 page)
31 October 2014Appointment of Mr Syed Sajjad Hussain as a director on 30 October 2014 (2 pages)
31 October 2014Appointment of Mr Syed Sajjad Hussain as a director on 30 October 2014 (2 pages)
28 August 2014Termination of appointment of Shwarnaalakshumi Uthayshankar as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Shwarnaalakshumi Uthayshankar as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Shwarnaalakshumi Uthayshankar as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Halil Cetin as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Halil Cetin as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Halil Cetin as a director on 1 August 2014 (2 pages)
12 June 2014Termination of appointment of Shwarnaalakshumi Uthayashankar as a secretary (1 page)
12 June 2014Appointment of Mrs Shwarnaalakshumi Uthayshankar as a director (2 pages)
12 June 2014Termination of appointment of Halil Cetin as a director (1 page)
12 June 2014Termination of appointment of Shwarnaalakshumi Uthayashankar as a secretary (1 page)
12 June 2014Appointment of Mrs Shwarnaalakshumi Uthayshankar as a director (2 pages)
12 June 2014Termination of appointment of Halil Cetin as a director (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(37 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(37 pages)