A V CO 1 LIMITED
Overview
| Company Name | A V CO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05851883 |
| 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 A V CO 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is A V CO 1 LIMITED located?
| Registered Office Address | Saxon House 2-4 Victoria Street SL4 1EN Windsor Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A V CO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AV ACQUISITIONCO 1 LIMITED | Jun 20, 2006 | Jun 20, 2006 |
What are the latest accounts for A V CO 1 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 A V CO 1 LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for A V CO 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Jonathan Smith as a secretary on Jul 17, 2023 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Ryan Ronald Dale as a secretary on Jul 17, 2023 | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||||||
Cessation of Itw Global Investments Llc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Illinois Tool Works Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on Jan 12, 2023 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||||||
Change of details for Itw Global Investments Llc as a person with significant control on Jul 24, 2020 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Stephen James Rowell on Mar 16, 2017 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Maryann Spiegel as a director on Aug 02, 2019 | 1 pages | TM01 | ||||||||||||||||||
Change of details for Itw Global Investments Llc as a person with significant control on Oct 01, 2017 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2019
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of A V CO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Jonathan | Secretary | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 311511900001 | |||||||||||
| HUDSON, Giles Matthew | Director | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | United Kingdom | British | 161583790003 | |||||||||
| ROWELL, Stephen James | Director | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | United Kingdom | British | 208316380001 | |||||||||
| CRAMER, Carl, Mr. | Secretary | 2 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross | British | 92710960001 | ||||||||||
| DALE, Ryan Ronald | Secretary | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 241475380001 | |||||||||||
| FOGARTY, Robert Joseph | Secretary | April Cottage Manor Lane Little Comberton WR10 3ER Pershore Worcestershire | British | 17437720002 | ||||||||||
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 132600000001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Gresham Street EC2V 7NG London 99 Uk | England | British,Portuguese | 140644240001 | |||||||||
| BOWE, Gerald Grant | Director | P O Box 57 Bristol Nh 03222 Usa | American | 86912720002 | ||||||||||
| CHEEK, Giles Ashley | Director | 37 Yester Road BR7 5HN Chislehurst Kent | United Kingdom | British | 77027280001 | |||||||||
| CRAMER, Carl, Mr. | Director | 2 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross | United Kingdom | British | 92710960001 | |||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080003 | |||||||||
| HENDERSON, Simon | Director | Sirron House Vine Road SW13 0NE Barnes London | British | 118720360001 | ||||||||||
| LEE, Leanne M. Ono | Director | Gresham Street EC2V 7NG London 99 Uk | Usa | American | 168734120001 | |||||||||
| SPIEGEL, Maryann | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United States | American | 168736430001 | |||||||||
| SPIEGEL, Maryann | Director | Gresham Street EC2V 7NG London 99 Uk | United States | American | 168736430001 | |||||||||
| SUTHERLAND, Allan Cameron | Director | Gresham Street EC2V 7NG London 99 Uk | United States | American | 105637840002 | |||||||||
| THOMAS, Christopher John | Director | Whateley House 9 Wheatley Green Four Oaks B74 2RL Sutton Coldfield West Midlands | United Kingdom | British | 37235920002 | |||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | England | British | 161583570001 | |||||||||
| WISE, Theresa Mary | Director | Gresham Street EC2V 7NG London 99 Uk | Usa | American | 177016660001 |
Who are the persons with significant control of A V CO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itw Global Investments Llc | Apr 06, 2016 | Harlem Avenue 60025 Glenview 155 Illinois United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Illinois Tool Works Inc. | Apr 06, 2016 | Orange Street Wilmington 1209 Delaware United States | 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