Company NameAvery Re Services Limited
DirectorJames Ramage
Company StatusActive
Company Number10306844
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 8 months ago)
Previous NameAllington Re Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr James Ramage
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Maddox Street
London
W1S 2PE

Location

Registered Address45 Maddox Street
London
W1S 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 30 September 2022 (6 pages)
5 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 December 2020Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 45 Maddox Street London W1S 2PE on 21 December 2020 (1 page)
30 October 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 October 2019Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 58 Grosvenor Street London W1K 3JB on 31 October 2019 (1 page)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 June 2019Director's details changed for Mr James Ramage on 18 June 2019 (2 pages)
27 June 2019Change of details for Mr James Ramage as a person with significant control on 18 June 2019 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (3 pages)
24 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 24 November 2016 (1 page)
24 November 2016Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
24 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 24 November 2016 (1 page)
24 November 2016Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
6 September 2016Change of name notice (2 pages)
6 September 2016Change of name notice (2 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-02
(2 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-02
(2 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)