AVIP GROUP LIMITED
Overview
| Company Name | AVIP GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05697512 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVIP GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AVIP GROUP LIMITED located?
| Registered Office Address | Celixir House Stratford Business And Technology Park Innovation Way, Banbury Road CV37 7GZ Stratford Upon Avon Warwickshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIP GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVIDITY IP GROUP LIMITED | Apr 29, 2016 | Apr 29, 2016 |
| AVIDITY IP GROUP PLC | Nov 23, 2011 | Nov 23, 2011 |
| HLBBSHAW GROUP PLC | Feb 03, 2006 | Feb 03, 2006 |
What are the latest accounts for AVIP GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVIP GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for AVIP GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Registered office address changed from 25 Meer Street 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB United Kingdom to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford upon Avon Warwickshire CV37 7GZ on Sep 22, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed avidity ip group LIMITED\certificate issued on 15/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Steven Barry Walsh as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Director's details changed for Mr Steven Barry Walsh on Feb 27, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Joanna Serena Emery as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rupert Jonathan Symons on Jun 11, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Shaun O'brien as a director on Oct 25, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Joanna Serena Emery as a director on Oct 18, 2018 | 2 pages | AP01 | ||||||||||
Change of details for Eo Partners Limited as a person with significant control on Aug 23, 2018 | 2 pages | PSC05 | ||||||||||
Who are the officers of AVIP GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYMONS, Rupert Jonathan | Director | Stratford Business And Technology Park Innovation Way, Banbury Road CV37 7GZ Stratford Upon Avon Celixir House Warwickshire United Kingdom | United Kingdom | British | 75165540018 | |||||
| WAUCHOPE, Samuel Alan | Director | Stratford Business And Technology Park Innovation Way, Banbury Road CV37 7GZ Stratford Upon Avon Celixir House Warwickshire United Kingdom | United Kingdom | British | 14283640001 | |||||
| GRAY, Tony Paul | Secretary | Falconry Court Bakers Lane CM16 5DQ Epping Merlin House Essex | British | 146751070001 | ||||||
| JOHNSTON, David Joseph | Secretary | 25 Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire United Kingdom | 191441340001 | |||||||
| PIKE, David Kenneth | Secretary | Willow House 100 Sandford View TQ12 2TH Newton Abbot Devon | British | 99914770001 | ||||||
| DW COMPANY SERVICES LIMITED | Secretary | 191 West George Street G2 2LD Glasgow | 58584720002 | |||||||
| BIZLEY, Richard Edward | Director | 25 Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire United Kingdom | England | British | 48558090003 | |||||
| CHAPMAN, Paul William | Director | 25 Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire United Kingdom | England | British | 205525420001 | |||||
| DEMBITZ, John Andrew | Director | Falconry Court Bakers Lane CM16 5DQ Epping Kestrel House Essex United Kingdom | England | British | 15837270003 | |||||
| EMERY, Joanna Serena | Director | CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire England | United Kingdom | British | 251742730001 | |||||
| GOGNA, Surbjit | Director | Falconry Court Bakers Lane CM16 5DQ Epping Kestrel House Essex United Kingdom | England | British | 147225680001 | |||||
| GRAY, Tony Paul | Director | Falconry Court Bakers Lane CM16 5DQ Epping Kestrel House Essex United Kingdom | England | British | 132115730001 | |||||
| LAWRENCE, Malcolm Graham | Director | Torrells Hall Shellow Road Willingale CM5 0SP Ongar Essex | United Kingdom | British | 48555630001 | |||||
| MACE, David Champion | Director | Little Rew Buckland Newton DT2 7DN Dorchester Dorset | England | British | 9297920002 | |||||
| O'BRIEN, Shaun | Director | 25 Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire United Kingdom | England | British | 233130120001 | |||||
| PIKE, David Kenneth | Director | Willow House 100 Sandford View TQ12 2TH Newton Abbot Devon | England | British | 99914770001 | |||||
| PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | 36504290001 | |||||
| STICHBURY, Rob | Director | Falconry Court Bakers Lane CM16 5DQ Epping Kestrel House Essex United Kingdom | England | British | 158845970001 | |||||
| SYMONS, Rupert Jonathan | Director | 25 Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire United Kingdom | England | British | 75165540005 | |||||
| SYMONS, Rupert Jonathan | Director | The Holmes Farnborough Road Radway CV35 0UN Warwick Warwickshire | United Kingdom | British | 75165540003 | |||||
| UNDERWOOD, Nicholas John | Director | 25 Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire United Kingdom | England | British | 205596390001 | |||||
| WALSH, Steven Barry | Director | Stratford Business And Technology Park Innovation Way CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire England | England | British | 226539930001 | |||||
| WALSH, Steven Barry | Director | 25 Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire United Kingdom | England | British | 124460310004 | |||||
| WILLIAMS, Anthony Charles Elwyn | Director | 25 Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire United Kingdom | England | British | 205511520001 |
Who are the persons with significant control of AVIP GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avidity Employee Ownership Trustee Limited | Apr 06, 2016 | Meer Street CV37 6QB Stratford-Upon-Avon 25 Meer Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eo Partners Limited | Apr 06, 2016 | CV37 6QB Stratford-Upon-Avon 25 Meer Street Warwickshire England | 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