Company NameAvamore Capital Limited
Company StatusActive
Company Number09820738
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Michael Ronald Dean
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMr Zuhair Uddin Mirza
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMr Philip Alastair Gould
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMr D'Mitri John Zaprzala
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(6 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6HL
Secretary NameMr Nicholas Duke
StatusCurrent
Appointed26 January 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMrs Sabinder Robinson-Sandhu
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(7 years, 5 months after company formation)
Appointment Duration1 year
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMr Eric Edmund Barnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(7 years, 5 months after company formation)
Appointment Duration12 months
RoleChair
Country of ResidenceGuernsey
Correspondence Address78 Cannon Street
London
EC4N 6HL
Secretary NameMr Nikolay Tihomirov Petkov
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMr Amit Majithia
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMr Nikolay Tihomirov Petkov
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMr Alan Stephen Margolis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6HL

Contact

Websitewww.avamorecapital.com
Email address[email protected]
Telephone020 34409651
Telephone regionLondon

Location

Registered Address78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

11 October 2023Director's details changed for Mr Eric Edmund Barnett on 3 April 2023 (2 pages)
11 October 2023Director's details changed for Mrs Sabinder Robinson-Sandhu on 27 March 2023 (2 pages)
11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
17 August 2023Group of companies' accounts made up to 31 December 2022 (19 pages)
11 April 2023Appointment of Mr Eric Edmund Barnett as a director on 3 April 2023 (2 pages)
29 March 2023Appointment of Mrs Sabinder Robinson-Sandhu as a director on 27 March 2023 (2 pages)
8 February 2023Appointment of Mr Nicholas Duke as a secretary on 26 January 2023 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
11 October 2022Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 6 April 2016 (2 pages)
11 October 2022Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 6 April 2016 (2 pages)
31 August 2022Memorandum and Articles of Association (33 pages)
31 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2022Termination of appointment of Alan Stephen Margolis as a director on 11 May 2022 (1 page)
22 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 October 2021Appointment of Mr D'mitri John Zaprzala as a director on 11 October 2021 (2 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
12 October 2021Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page)
11 October 2021Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page)
29 September 2021Appointment of Mr Alan Stephen Margolis as a director on 1 September 2021 (2 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 June 2021Termination of appointment of Amit Majithia as a director on 21 June 2021 (1 page)
22 June 2021Termination of appointment of Nikolay Tihomirov Petkov as a secretary on 21 June 2021 (1 page)
22 June 2021Termination of appointment of Nikolay Tihomirov Petkov as a director on 21 June 2021 (1 page)
24 May 2021Appointment of Mr Philip Alastair Gould as a director on 21 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Zuhair Uddin Mirza on 14 May 2021 (2 pages)
19 May 2021Change of details for Mr Zuhair Uddin Mirza as a person with significant control on 14 May 2021 (2 pages)
30 March 2021Director's details changed for Mr Amit Majithia on 29 March 2021 (2 pages)
3 November 2020Change of details for Mr Michael Ronald Dean as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Michael Ronald Dean on 2 November 2020 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 March 2020Appointment of Mr Amit Majithia as a director on 13 March 2020 (2 pages)
13 March 2020Appointment of Mr Nikolay Tihomirov Petkov as a director on 13 March 2020 (2 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 February 2019Director's details changed for Sir Zuhair Uddin Mirza on 12 February 2019 (2 pages)
14 November 2018Registered 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 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 August 2018Registered 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 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 May 2017Registered 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 2017Registered 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 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 January 2016Registered 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 2016Registered 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 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)