AVEILLANT LIMITED
Overview
| Company Name | AVEILLANT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07645131 |
| 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 AVEILLANT LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is AVEILLANT LIMITED located?
| Registered Office Address | 350 Longwater Avenue Green Park RG2 6GF Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVEILLANT 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 AVEILLANT LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for AVEILLANT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 13 pages | AA | ||
Appointment of Mr Thierry Denis Etienne Gentgen as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher William Hindle as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Seabrook as a secretary on Feb 03, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Sonia Anna Barlow as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||
Appointment of Mr Michael William Peter Seabrook as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Finlayson as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Gibbs as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dominic Walker as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lionel De Castellane as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher William Hindle as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Eric Stephane Michel Le-Roux as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Appointment of Mr Lionel De Castellane as a director on Jun 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Marie Gayrel as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of AVEILLANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARLOW, Sonia Anna | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | 332016930001 | |||||||||||
| GENTGEN, Thierry Denis Etienne | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | France | French | 338154250001 | |||||||||
| SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | United Kingdom | British | 70900110004 | |||||||||
| PETTIFER, Matthew | Secretary | Cpc1 Capital Park Fulbourn CB21 5XE Cambridge C/O Staffords United Kingdom | 163455100001 | |||||||||||
| SEABROOK, Michael | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | 240784590001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| ADRIAN, Serge | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | France | French | 240751710001 | |||||||||
| BAKER, Christopher, Professor | Director | Cpc1 Capital Park Fulbourn CB21 5XE Cambridge C/O Staffords United Kingdom | England | British | 204429390001 | |||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| CRISP, David | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | United Kingdom | British | 166542810002 | |||||||||
| DE CASTELLANE, Lionel | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | France | French | 296853960001 | |||||||||
| DUNCAN, Alan George | Director | Cpc1 Capital Park Fulbourn CB21 5XE Cambridge C/O Staffords United Kingdom | United Kingdom | British | 141338830001 | |||||||||
| EDGSON, Raymond Anthony | Director | Cpc1 Capital Park Fulbourn CB21 5XE Cambridge C/O Staffords United Kingdom | England | United Kingdom | 79330300001 | |||||||||
| FINLAYSON, James | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 240751910001 | |||||||||
| GAYREL, Marie | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | France | French | 269275810001 | |||||||||
| GIBBS, David John | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | 240751810001 | |||||||||
| HINDLE, Christopher William | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | United Kingdom | British | 95317130005 | |||||||||
| LE-ROUX, Eric Stephane Michel | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | England | French | 269266600001 | |||||||||
| MCADAM, Martin Patrick | Director | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire England | Scotland | Irish | 134872470001 | |||||||||
| NOURSE, Richard Henry Charles | Director | Cpc1 Capital Park Fulbourn CB21 5XE Cambridge C/O Staffords United Kingdom | England | British | 86036390001 | |||||||||
| OSWALD, Gordon Kenneth Andrew | Director | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom | England | British | 168962090001 | |||||||||
| SMITH, Brian Charles | Director | Milton Road CB4 0DW Cambridge 301 Cambridge Science Park Cambridgeshire England | England | British | 271014820001 | |||||||||
| TERRY, Colin George, Sir | Director | Capital Park Fulbourn CB21 5XE Cambridge Cpc1 Cambridgeshire United Kingdom | England | British | 68033870001 | |||||||||
| THOMPSON, Aubrey John | Director | Cpc1 Capital Park Fulbourn CB21 5XE Cambridge C/O Staffords United Kingdom | Scotland | Irish | 138174670001 | |||||||||
| WALKER, Dominic | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire | England | British | 247751300001 | |||||||||
| WEBSTER, Craig Duncan | Director | Brook Close Histon CB24 9XL Cambridge 19 United Kingdom | England | British | 167910640001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of AVEILLANT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thales Uk Limited | Nov 23, 2017 | Longwater Avenue RG2 6GF Reading 350 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cambridge Consultants Limited | Apr 06, 2016 | Science Park, Milton Road CB4 0DW Cambridge Unit 29 England | Yes | ||||||||||
| |||||||||||||
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