AVEBURY ASSET MANAGEMENT GROUP LIMITED

AVEBURY ASSET MANAGEMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVEBURY ASSET MANAGEMENT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03148352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVEBURY ASSET MANAGEMENT GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AVEBURY ASSET MANAGEMENT GROUP LIMITED located?

    Registered Office Address
    3rd Floor
    12 East Passage
    EC1A 7LP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVEBURY ASSET MANAGEMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENVIRONMENTAL TRUST SERVICES LIMITEDFeb 15, 1996Feb 15, 1996
    WORTHINGHURST LTDJan 19, 1996Jan 19, 1996

    What are the latest accounts for AVEBURY ASSET MANAGEMENT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AVEBURY ASSET MANAGEMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor 12 East Passage London EC1A 7LP on Aug 12, 2020

    1 pagesAD01

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Termination of appointment of Michael Shaun Carter as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    16 pagesAA

    Registered office address changed from * the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY* on Mar 14, 2013

    2 pagesAD01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Jan 19, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of AVEBURY ASSET MANAGEMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALEY, Elizabeth Jane
    37 Woodstock Road
    Bedford Park, Chiswick
    W4 1DT London
    Secretary
    37 Woodstock Road
    Bedford Park, Chiswick
    W4 1DT London
    British104374980001
    DALEY, Michael John William
    37 Woodstock Road
    W4 1DT London
    Director
    37 Woodstock Road
    W4 1DT London
    United KingdomBritish46029160002
    DALEY, Elizabeth Jane
    37 Woodstock Road
    Bedford Park, Chiswick
    W4 1DT London
    Secretary
    37 Woodstock Road
    Bedford Park, Chiswick
    W4 1DT London
    British104374980001
    DALEY, Michael John William
    37 Woodstock Road
    W4 1DT London
    Secretary
    37 Woodstock Road
    W4 1DT London
    British46029160002
    SLADE, Martin Keith
    The Dales
    38 Glebe Road
    SM2 7NT South Cheam
    Surrey
    Secretary
    The Dales
    38 Glebe Road
    SM2 7NT South Cheam
    Surrey
    British48609970002
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    CARTER, Michael Shaun
    50 Margravine Gardens
    W6 8RJ London
    Director
    50 Margravine Gardens
    W6 8RJ London
    EnglandBritish10670030001
    FLIGHT, Howard Emerson, Lord
    6 Barton Street
    Westminster
    SW1P 3NG London
    Director
    6 Barton Street
    Westminster
    SW1P 3NG London
    EnglandBritish71333400002
    NEWTON, Stewart Worth
    Hsbc
    8 Canada Square
    E14 5HQ London
    Middlesex
    Director
    Hsbc
    8 Canada Square
    E14 5HQ London
    Middlesex
    United KingdomBritish572350004
    RICHARDSON, Charles Buchan Stuart
    Hydon Wood House
    Feathercombe Lane
    GU8 4DP Hambledon
    Surrey
    Director
    Hydon Wood House
    Feathercombe Lane
    GU8 4DP Hambledon
    Surrey
    United KingdomBritish98229670001
    TAYLOR, Adrian Richard Colin
    26 Abinger Road
    W4 1EL London
    Director
    26 Abinger Road
    W4 1EL London
    United KingdomBritish121252240002
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Who are the persons with significant control of AVEBURY ASSET MANAGEMENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strategic Value Management Limited
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Apr 06, 2016
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredEngland And Wales
    Registration Number03240118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0