AVEBURY ASSET MANAGEMENT GROUP LIMITED
Overview
| Company Name | AVEBURY ASSET MANAGEMENT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03148352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVEBURY ASSET MANAGEMENT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENVIRONMENTAL TRUST SERVICES LIMITED | Feb 15, 1996 | Feb 15, 1996 |
| WORTHINGHURST LTD | Jan 19, 1996 | Jan 19, 1996 |
What are the latest accounts for AVEBURY ASSET MANAGEMENT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AVEBURY ASSET MANAGEMENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(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 pages | AD01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Shaun Carter as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Registered office address changed from * the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY* on Mar 14, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of AVEBURY ASSET MANAGEMENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALEY, Elizabeth Jane | Secretary | 37 Woodstock Road Bedford Park, Chiswick W4 1DT London | British | 104374980001 | ||||||
| DALEY, Michael John William | Director | 37 Woodstock Road W4 1DT London | United Kingdom | British | 46029160002 | |||||
| DALEY, Elizabeth Jane | Secretary | 37 Woodstock Road Bedford Park, Chiswick W4 1DT London | British | 104374980001 | ||||||
| DALEY, Michael John William | Secretary | 37 Woodstock Road W4 1DT London | British | 46029160002 | ||||||
| SLADE, Martin Keith | Secretary | The Dales 38 Glebe Road SM2 7NT South Cheam Surrey | British | 48609970002 | ||||||
| YOUNGER, Miriam | Nominee Secretary | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900009660001 | ||||||
| CARTER, Michael Shaun | Director | 50 Margravine Gardens W6 8RJ London | England | British | 10670030001 | |||||
| FLIGHT, Howard Emerson, Lord | Director | 6 Barton Street Westminster SW1P 3NG London | England | British | 71333400002 | |||||
| NEWTON, Stewart Worth | Director | Hsbc 8 Canada Square E14 5HQ London Middlesex | United Kingdom | British | 572350004 | |||||
| RICHARDSON, Charles Buchan Stuart | Director | Hydon Wood House Feathercombe Lane GU8 4DP Hambledon Surrey | United Kingdom | British | 98229670001 | |||||
| TAYLOR, Adrian Richard Colin | Director | 26 Abinger Road W4 1EL London | United Kingdom | British | 121252240002 | |||||
| YOUNGER, Norman | Nominee Director | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900005990001 |
Who are the persons with significant control of AVEBURY ASSET MANAGEMENT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Strategic Value Management Limited | Apr 06, 2016 | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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