Company NameAvo (China) Limited
DirectorsNicolas Serandour and Michael Jeffrey Sinclair
Company StatusActive
Company Number09471939
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nicolas Serandour
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Director NameMr Sanjeev Pandya
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE

Location

Registered Address143 Harley Street
Ground Floor
London
W1G 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

22 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 July 2018Termination of appointment of Sanjeev Pandya as a director on 2 July 2018 (1 page)
20 April 2018Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 November 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 November 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 October 2016Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE England to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE England to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
27 June 2016Memorandum and Articles of Association (19 pages)
27 June 2016Memorandum and Articles of Association (19 pages)
24 June 2016Memorandum and Articles of Association (19 pages)
24 June 2016Memorandum and Articles of Association (19 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 September 2015Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages)
10 August 2015Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ United Kingdom to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ United Kingdom to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)