London
EC4N 6HL
Director Name | Mr Zuhair Uddin Mirza |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Mr Philip Alastair Gould |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Mr D'Mitri John Zaprzala |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(6 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Secretary Name | Mr Nicholas Duke |
---|---|
Status | Current |
Appointed | 26 January 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Mrs Sabinder Robinson-Sandhu |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Mr Eric Edmund Barnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(7 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Chair |
Country of Residence | Guernsey |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Secretary Name | Mr Nikolay Tihomirov Petkov |
---|---|
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Mr Amit Majithia |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Mr Nikolay Tihomirov Petkov |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Mr Alan Stephen Margolis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Website | www.avamorecapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 34409651 |
Telephone region | London |
Registered Address | 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
11 October 2023 | Director's details changed for Mr Eric Edmund Barnett on 3 April 2023 (2 pages) |
---|---|
11 October 2023 | Director's details changed for Mrs Sabinder Robinson-Sandhu on 27 March 2023 (2 pages) |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
17 August 2023 | Group of companies' accounts made up to 31 December 2022 (19 pages) |
11 April 2023 | Appointment of Mr Eric Edmund Barnett as a director on 3 April 2023 (2 pages) |
29 March 2023 | Appointment of Mrs Sabinder Robinson-Sandhu as a director on 27 March 2023 (2 pages) |
8 February 2023 | Appointment of Mr Nicholas Duke as a secretary on 26 January 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
11 October 2022 | Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 6 April 2016 (2 pages) |
11 October 2022 | Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 6 April 2016 (2 pages) |
31 August 2022 | Memorandum and Articles of Association (33 pages) |
31 August 2022 | Resolutions
|
25 August 2022 | Resolutions
|
16 May 2022 | Termination of appointment of Alan Stephen Margolis as a director on 11 May 2022 (1 page) |
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 October 2021 | Appointment of Mr D'mitri John Zaprzala as a director on 11 October 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
12 October 2021 | Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page) |
11 October 2021 | Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page) |
29 September 2021 | Appointment of Mr Alan Stephen Margolis as a director on 1 September 2021 (2 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 June 2021 | Termination of appointment of Amit Majithia as a director on 21 June 2021 (1 page) |
22 June 2021 | Termination of appointment of Nikolay Tihomirov Petkov as a secretary on 21 June 2021 (1 page) |
22 June 2021 | Termination of appointment of Nikolay Tihomirov Petkov as a director on 21 June 2021 (1 page) |
24 May 2021 | Appointment of Mr Philip Alastair Gould as a director on 21 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Zuhair Uddin Mirza on 14 May 2021 (2 pages) |
19 May 2021 | Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 14 May 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Amit Majithia on 29 March 2021 (2 pages) |
3 November 2020 | Change of details for Mr Michael Ronald Dean as a person with significant control on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Michael Ronald Dean on 2 November 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 March 2020 | Appointment of Mr Amit Majithia as a director on 13 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Nikolay Tihomirov Petkov as a director on 13 March 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 February 2019 | Director's details changed for Sir Zuhair Uddin Mirza on 12 February 2019 (2 pages) |
14 November 2018 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 78 Cannon Street London EC4N 6HL on 14 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 August 2018 | Registered office address changed from 60 Gresham Street London EC2V 7BB England to Cannon Place 78 Cannon Street London EC4N 6AF on 8 August 2018 (1 page) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 May 2017 | Registered office address changed from 1-3 Frederick's Place London EC2R 8AE England to 60 Gresham Street London EC2V 7BB on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 1-3 Frederick's Place London EC2R 8AE England to 60 Gresham Street London EC2V 7BB on 11 May 2017 (1 page) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
14 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 January 2016 | Registered office address changed from 1-3 Frederick's Place London Select a State: EC2R 8AE United Kingdom to 1-3 Frederick's Place London EC2R 8AE on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 1-3 Frederick's Place London Select a State: EC2R 8AE United Kingdom to 1-3 Frederick's Place London EC2R 8AE on 11 January 2016 (1 page) |
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|