AEVI WELLNESS LTD

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

    Company NameAEVI WELLNESS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09823278
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AEVI WELLNESS LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is AEVI WELLNESS LTD located?

    Registered Office Address
    The Engine House
    77 Station Road
    GU32 3FQ Petersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AEVI WELLNESS LTD?

    Previous Company Names
    Company NameFromUntil
    AEVI INTERNATIONAL LIMITEDOct 14, 2015Oct 14, 2015

    What are the latest accounts for AEVI WELLNESS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 14, 2019

    What are the latest filings for AEVI WELLNESS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 14, 2019

    5 pagesAA

    Previous accounting period extended from Oct 31, 2019 to Dec 14, 2019

    1 pagesAA01

    Micro company accounts made up to Oct 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL England to The Engine House 77 Station Road Petersfield GU32 3FQ on Apr 24, 2019

    1 pagesAD01

    Director's details changed for Ms Natalie Viklund on Aug 21, 2018

    2 pagesCH01

    Change of details for Ms Natalie Annie Erica Viklund as a person with significant control on Aug 21, 2018

    2 pagesPSC04

    Micro company accounts made up to Oct 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Change of details for Ms Natalie Annie Erica Viklund as a person with significant control on Mar 14, 2018

    2 pagesPSC04

    Change of details for Ms Marie Therese Hansen as a person with significant control on Mar 14, 2018

    2 pagesPSC04

    Director's details changed for Ms Natalie Viklund on Mar 14, 2018

    2 pagesCH01

    Director's details changed for Ms Marie Therese Hansen on Mar 14, 2018

    2 pagesCH01

    Micro company accounts made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 14, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2016

    RES15

    Annual return made up to Mar 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 10
    SH01

    Termination of appointment of Jack Julian Blackmore as a director on Feb 25, 2016

    1 pagesTM01

    Termination of appointment of James Anthony Peter Ruddiman as a director on Feb 25, 2016

    1 pagesTM01

    Termination of appointment of Tina Blackmore as a director on Feb 25, 2016

    1 pagesTM01

    Registered office address changed from 11-15 Wigmore Street Flat 4 London W1U 1PF United Kingdom to 35 Lavant Street Petersfield Hampshire GU32 3EL on Jan 17, 2016

    1 pagesAD01

    Who are the officers of AEVI WELLNESS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSEN, Marie Therese
    77 Station Road
    GU32 3FQ Petersfield
    The Engine House
    England
    Director
    77 Station Road
    GU32 3FQ Petersfield
    The Engine House
    England
    EnglandGerman201788160002
    VIKLUND, Natalie
    77 Station Road
    GU32 3FQ Petersfield
    The Engine House
    England
    Director
    77 Station Road
    GU32 3FQ Petersfield
    The Engine House
    England
    EnglandSwedish201788170003
    BLACKMORE, Jack Julian
    47 Charles Street, Mayfair
    W1J 5EL London
    Audere Solutions
    London
    United Kingdom
    Director
    47 Charles Street, Mayfair
    W1J 5EL London
    Audere Solutions
    London
    United Kingdom
    United KingdomBritish152580850001
    BLACKMORE, Tina
    Lavant Street
    GU32 3EL Petersfield
    35
    Hampshire
    England
    Director
    Lavant Street
    GU32 3EL Petersfield
    35
    Hampshire
    England
    United KingdomBritish202117700001
    RUDDIMAN, James Anthony Peter
    47 Charles Street, Mayfair
    W1J 5EL London
    Audere Solutions
    United Kingdom
    Director
    47 Charles Street, Mayfair
    W1J 5EL London
    Audere Solutions
    United Kingdom
    United KingdomBritish199336830001

    Who are the persons with significant control of AEVI WELLNESS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Natalie Annie Erica Viklund
    77 Station Road
    GU32 3FQ Petersfield
    The Engine House
    England
    Apr 06, 2016
    77 Station Road
    GU32 3FQ Petersfield
    The Engine House
    England
    No
    Nationality: Swedish
    Country of Residence: England
    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.
    Ms Marie Therese Hansen
    77 Station Road
    GU32 3FQ Petersfield
    The Engine House
    England
    Apr 06, 2016
    77 Station Road
    GU32 3FQ Petersfield
    The Engine House
    England
    No
    Nationality: German
    Country of Residence: England
    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