AVEILLANT LIMITED

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

    Company NameAVEILLANT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07645131
    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 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 AddressNo

    What are the latest accounts for AVEILLANT 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 AVEILLANT LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for AVEILLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    13 pagesAA

    Appointment of Mr Thierry Denis Etienne Gentgen as a director on Jul 14, 2025

    2 pagesAP01

    Termination of appointment of Christopher William Hindle as a director on Jul 14, 2025

    1 pagesTM01

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Seabrook as a secretary on Feb 03, 2025

    1 pagesTM02

    Appointment of Mrs Sonia Anna Barlow as a secretary on Feb 03, 2025

    2 pagesAP03

    Appointment of Mr Michael William Peter Seabrook as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of James Finlayson as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of David John Gibbs as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Dominic Walker as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Lionel De Castellane as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Christopher William Hindle as a director on Dec 31, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Eric Stephane Michel Le-Roux as a director on Sep 28, 2023

    1 pagesTM01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Lionel De Castellane as a director on Jun 10, 2022

    2 pagesAP01

    Termination of appointment of Marie Gayrel as a director on Jun 08, 2022

    1 pagesTM01

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of AVEILLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLOW, Sonia Anna
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    332016930001
    GENTGEN, Thierry Denis Etienne
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    FranceFrench338154250001
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United KingdomBritish70900110004
    PETTIFER, Matthew
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    Secretary
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    163455100001
    SEABROOK, Michael
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    240784590001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    ADRIAN, Serge
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    FranceFrench240751710001
    BAKER, Christopher, Professor
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    Director
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    EnglandBritish204429390001
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    CRISP, David
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United KingdomBritish166542810002
    DE CASTELLANE, Lionel
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    FranceFrench296853960001
    DUNCAN, Alan George
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    Director
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    United KingdomBritish141338830001
    EDGSON, Raymond Anthony
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    Director
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    EnglandUnited Kingdom79330300001
    FINLAYSON, James
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish240751910001
    GAYREL, Marie
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    FranceFrench269275810001
    GIBBS, David John
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritish240751810001
    HINDLE, Christopher William
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United KingdomBritish95317130005
    LE-ROUX, Eric Stephane Michel
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    EnglandFrench269266600001
    MCADAM, Martin Patrick
    Capital Park
    Fulbourn
    CB21 5XE Cambridge
    Cpc1
    Cambridgeshire
    England
    Director
    Capital Park
    Fulbourn
    CB21 5XE Cambridge
    Cpc1
    Cambridgeshire
    England
    ScotlandIrish134872470001
    NOURSE, Richard Henry Charles
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    Director
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    EnglandBritish86036390001
    OSWALD, Gordon Kenneth Andrew
    Capital Park
    Fulbourn
    CB21 5XE Cambridge
    Cpc1
    Cambridgeshire
    United Kingdom
    Director
    Capital Park
    Fulbourn
    CB21 5XE Cambridge
    Cpc1
    Cambridgeshire
    United Kingdom
    EnglandBritish168962090001
    SMITH, Brian Charles
    Milton Road
    CB4 0DW Cambridge
    301 Cambridge Science Park
    Cambridgeshire
    England
    Director
    Milton Road
    CB4 0DW Cambridge
    301 Cambridge Science Park
    Cambridgeshire
    England
    EnglandBritish271014820001
    TERRY, Colin George, Sir
    Capital Park
    Fulbourn
    CB21 5XE Cambridge
    Cpc1
    Cambridgeshire
    United Kingdom
    Director
    Capital Park
    Fulbourn
    CB21 5XE Cambridge
    Cpc1
    Cambridgeshire
    United Kingdom
    EnglandBritish68033870001
    THOMPSON, Aubrey John
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    Director
    Cpc1 Capital Park
    Fulbourn
    CB21 5XE Cambridge
    C/O Staffords
    United Kingdom
    ScotlandIrish138174670001
    WALKER, Dominic
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    EnglandBritish247751300001
    WEBSTER, Craig Duncan
    Brook Close
    Histon
    CB24 9XL Cambridge
    19
    United Kingdom
    Director
    Brook Close
    Histon
    CB24 9XL Cambridge
    19
    United Kingdom
    EnglandBritish167910640001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of AVEILLANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Nov 23, 2017
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number828273
    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.
    Cambridge Consultants Limited
    Science Park, Milton Road
    CB4 0DW Cambridge
    Unit 29
    England
    Apr 06, 2016
    Science Park, Milton Road
    CB4 0DW Cambridge
    Unit 29
    England
    Yes
    Legal FormUk Limited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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