AVIP GROUP LIMITED

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

    Company NameAVIP GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05697512
    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 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 AddressNo

    What were the previous names of AVIP GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIDITY IP GROUP LIMITEDApr 29, 2016Apr 29, 2016
    AVIDITY IP GROUP PLCNov 23, 2011Nov 23, 2011
    HLBBSHAW GROUP PLCFeb 03, 2006Feb 03, 2006

    What are the latest accounts for AVIP GROUP 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 AVIP GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for AVIP GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 23, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Certificate of change of name

    Company name changed avidity ip group LIMITED\certificate issued on 15/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2023

    RES15

    Termination of appointment of Steven Barry Walsh as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Director's details changed for Mr Steven Barry Walsh on Feb 27, 2023

    2 pagesCH01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Joanna Serena Emery as a director on Nov 27, 2020

    1 pagesTM01

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Rupert Jonathan Symons on Jun 11, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Shaun O'brien as a director on Oct 25, 2019

    1 pagesTM01

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Oct 23, 2018 with updates

    5 pagesCS01

    Appointment of Mrs Joanna Serena Emery as a director on Oct 18, 2018

    2 pagesAP01

    Change of details for Eo Partners Limited as a person with significant control on Aug 23, 2018

    2 pagesPSC05

    Who are the officers of AVIP GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYMONS, Rupert Jonathan
    Stratford Business And Technology Park
    Innovation Way, Banbury Road
    CV37 7GZ Stratford Upon Avon
    Celixir House
    Warwickshire
    United Kingdom
    Director
    Stratford Business And Technology Park
    Innovation Way, Banbury Road
    CV37 7GZ Stratford Upon Avon
    Celixir House
    Warwickshire
    United Kingdom
    United KingdomBritish75165540018
    WAUCHOPE, Samuel Alan
    Stratford Business And Technology Park
    Innovation Way, Banbury Road
    CV37 7GZ Stratford Upon Avon
    Celixir House
    Warwickshire
    United Kingdom
    Director
    Stratford Business And Technology Park
    Innovation Way, Banbury Road
    CV37 7GZ Stratford Upon Avon
    Celixir House
    Warwickshire
    United Kingdom
    United KingdomBritish14283640001
    GRAY, Tony Paul
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Merlin House
    Essex
    Secretary
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Merlin House
    Essex
    British146751070001
    JOHNSTON, David Joseph
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    Secretary
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    191441340001
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Secretary
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    British99914770001
    DW COMPANY SERVICES LIMITED
    191 West George Street
    G2 2LD Glasgow
    Secretary
    191 West George Street
    G2 2LD Glasgow
    58584720002
    BIZLEY, Richard Edward
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    Director
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    EnglandBritish48558090003
    CHAPMAN, Paul William
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    Director
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    EnglandBritish205525420001
    DEMBITZ, John Andrew
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    Director
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    EnglandBritish15837270003
    EMERY, Joanna Serena
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    Director
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    United KingdomBritish251742730001
    GOGNA, Surbjit
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    Director
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    EnglandBritish147225680001
    GRAY, Tony Paul
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    Director
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    EnglandBritish132115730001
    LAWRENCE, Malcolm Graham
    Torrells Hall Shellow Road
    Willingale
    CM5 0SP Ongar
    Essex
    Director
    Torrells Hall Shellow Road
    Willingale
    CM5 0SP Ongar
    Essex
    United KingdomBritish48555630001
    MACE, David Champion
    Little Rew
    Buckland Newton
    DT2 7DN Dorchester
    Dorset
    Director
    Little Rew
    Buckland Newton
    DT2 7DN Dorchester
    Dorset
    EnglandBritish9297920002
    O'BRIEN, Shaun
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    Director
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    EnglandBritish233130120001
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Director
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    EnglandBritish99914770001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritish36504290001
    STICHBURY, Rob
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    Director
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Kestrel House
    Essex
    United Kingdom
    EnglandBritish158845970001
    SYMONS, Rupert Jonathan
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    Director
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    EnglandBritish75165540005
    SYMONS, Rupert Jonathan
    The Holmes
    Farnborough Road Radway
    CV35 0UN Warwick
    Warwickshire
    Director
    The Holmes
    Farnborough Road Radway
    CV35 0UN Warwick
    Warwickshire
    United KingdomBritish75165540003
    UNDERWOOD, Nicholas John
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    Director
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    EnglandBritish205596390001
    WALSH, Steven Barry
    Stratford Business And Technology Park
    Innovation Way
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    England
    Director
    Stratford Business And Technology Park
    Innovation Way
    CV37 7GZ Stratford-Upon-Avon
    Celixir House
    Warwickshire
    England
    EnglandBritish226539930001
    WALSH, Steven Barry
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    Director
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    EnglandBritish124460310004
    WILLIAMS, Anthony Charles Elwyn
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    Director
    25 Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    United Kingdom
    EnglandBritish205511520001

    Who are the persons with significant control of AVIP GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avidity Employee Ownership Trustee Limited
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    England
    Apr 06, 2016
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number09446308
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Eo Partners Limited
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    Apr 06, 2016
    CV37 6QB Stratford-Upon-Avon
    25 Meer Street
    Warwickshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number08072788
    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