AVM LIMITED

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

    Company NameAVM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05659631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AVM LIMITED?

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

    Where is AVM LIMITED located?

    Registered Office Address
    Europe House
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of AVM LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTBOURN FINANCIAL LIMITEDDec 20, 2005Dec 20, 2005

    What are the latest accounts for AVM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVM LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for AVM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 19, 2025 with no updates

    3 pagesCS01

    Registration of charge 056596310007, created on Dec 08, 2025

    18 pagesMR01

    Satisfaction of charge 056596310006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Onno Krap as a director on Oct 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Edward Charles Foxwell as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Robbert Paul Bakker as a director on Dec 22, 2021

    1 pagesTM01

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. Tajinder Singh Ghere as a director on Nov 27, 2020

    2 pagesAP01

    Appointment of Mr. Onno Krap as a director on Nov 27, 2020

    2 pagesAP01

    Termination of appointment of Katy Thorpe as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on Nov 16, 2020

    1 pagesTM01

    Termination of appointment of John Allen as a secretary on Sep 30, 2020

    1 pagesTM02

    Who are the officers of AVM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHERE, Tajinder Singh, Mr.
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    EnglandBritish241234910001
    MARTIN, Thomas Michael, Mr.
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    NorwayIrish266610890001
    ALLEN, John
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    Secretary
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    182539410001
    COOK, Edward Charles Peregrine Phelps
    42 Park Road
    KT1 4AS Hampton Wick
    Kingston
    Secretary
    42 Park Road
    KT1 4AS Hampton Wick
    Kingston
    British52906920005
    PORTER, Simon Neil
    120 Woodcote Road
    Caversham
    RG4 7EZ Reading
    Berkshire
    Secretary
    120 Woodcote Road
    Caversham
    RG4 7EZ Reading
    Berkshire
    United Kingdom55262300006
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    ALLEN, John
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    United Kingdom
    EnglandBritish182527790001
    BAKKER, Robbert Paul, Mr.
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    NetherlandsDutch263178780001
    BERGIN, Joseph Damien
    Springwood House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Springwood House
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritish113935400001
    COOK, Edward Charles Peregrine Phelps
    42 Park Road
    KT1 4AS Hampton Wick
    Kingston
    Director
    42 Park Road
    KT1 4AS Hampton Wick
    Kingston
    EnglandBritish52906920005
    FOXWELL, Edward Charles, Mr.
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    EnglandBritish274695400001
    KRAP, Onno, Mr.
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    NetherlandsDutch277074080001
    MACPHERSON, Alexander Blake
    11 Rivercourt Road
    W6 9LD London
    Director
    11 Rivercourt Road
    W6 9LD London
    United KingdomBritish51955440001
    PORTER, Simon Neil
    120 Woodcote Road
    Caversham
    RG4 7EZ Reading
    Berkshire
    Director
    120 Woodcote Road
    Caversham
    RG4 7EZ Reading
    Berkshire
    EnglandUnited Kingdom55262300006
    THORPE, Katy, Mrs.
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    Director
    Windmill Road
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middlesex
    EnglandBritish274695190001
    VINSON, Jane Elizabeth
    29 Elder Avenue
    N8 8PS London
    Director
    29 Elder Avenue
    N8 8PS London
    United KingdomBritish86085110001
    WATKINS, Alan Arthur
    Monks Hall Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Monks Hall Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish51080990002
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    Who are the persons with significant control of AVM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    170 Windmill Road West
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middx
    England
    Apr 06, 2016
    170 Windmill Road West
    TW16 7HB Sunbury-On-Thames
    Europe House
    Middx
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number07998235
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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