Company NameAvitah Capital Services Limited
Company StatusActive
Company Number11670681
CategoryPrivate Limited Company
Incorporation Date9 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Oliver James Wright
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Swallow Place
London
W1B 2AF
Director NameMr Jonathan Samuel Sedler
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Swallow Place
London
W1B 2AF
Director NameMr David Philip Matthews
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Swallow Place
London
W1B 2AF

Location

Registered Address5 Swallow Place
London
W1B 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

17 December 2023Full accounts made up to 31 March 2023 (20 pages)
14 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
17 May 2023Change of details for Avitah Capital Llp as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Registered office address changed from 5 Swallow Place London W1B 2AG United Kingdom to 5 Swallow Place London W1B 2AF on 17 May 2023 (1 page)
2 May 2023Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 5 Swallow Place London W1B 2AG on 2 May 2023 (1 page)
2 May 2023Director's details changed for Mr Jonathan Samuel Sedler on 2 May 2023 (2 pages)
2 May 2023Director's details changed for Mr Oliver James Wright on 2 May 2023 (2 pages)
2 May 2023Change of details for Avitah Capital Llp as a person with significant control on 2 May 2023 (2 pages)
2 May 2023Director's details changed for Mr David Philip Matthews on 2 May 2023 (2 pages)
29 November 2022Full accounts made up to 31 March 2022 (21 pages)
18 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
22 September 2022Change of details for Avitah Capital Llp as a person with significant control on 16 September 2022 (2 pages)
16 September 2022Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022 (1 page)
14 December 2021Full accounts made up to 31 March 2021 (21 pages)
11 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
16 September 2021Director's details changed for Mr David Philip Matthews on 20 November 2020 (2 pages)
9 April 2021Full accounts made up to 31 March 2020 (20 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 September 2020Director's details changed for Mr Jonathan Samuel Sedler on 24 January 2020 (2 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
24 September 2019Director's details changed for Mr Oliver James Wright on 5 July 2019 (2 pages)
24 September 2019Director's details changed for Mr David Philip Matthews on 1 May 2019 (2 pages)
15 November 2018Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
15 November 2018Cessation of David Philip Matthews as a person with significant control on 9 November 2018 (1 page)
15 November 2018Notification of Avitah Capital Llp as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Incorporation
Statement of capital on 2018-11-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)