AVUNDA (UK) LIMITED

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

    Company NameAVUNDA (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10660324
    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 AVUNDA (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AVUNDA (UK) LIMITED located?

    Registered Office Address
    One Fleet Place
    EC4M 7WS London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVUNDA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5954) LIMITEDMar 08, 2017Mar 08, 2017

    What are the latest accounts for AVUNDA (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AVUNDA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Avunda Holdings as a person with significant control on Mar 15, 2017

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    5 pagesCS01

    Appointment of Laith Basim Suliman Salim Anezi as a director on Dec 18, 2017

    2 pagesAP01

    Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017

    2 pagesAP04

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017

    1 pagesTM02

    Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to One Fleet Place London England EC4M 7WS on Nov 06, 2017

    1 pagesAD01

    Cessation of Vindex Services Limited as a person with significant control on Mar 16, 2017

    1 pagesPSC07

    Cessation of Vindex Limited as a person with significant control on Mar 16, 2017

    1 pagesPSC07

    Termination of appointment of Christine Truesdale as a director on Mar 12, 2017

    1 pagesTM01

    Appointment of Kimberly Tara as a director on Mar 15, 2017

    2 pagesAP01

    Termination of appointment of Vindex Services Limited as a director on Mar 15, 2017

    1 pagesTM01

    Termination of appointment of Vindex Limited as a director on Mar 15, 2017

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Certificate of change of name

    Company name changed mm&s (5954) LIMITED\certificate issued on 16/03/17
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2017

    Change of name by provision in articles

    NM04

    Incorporation

    14 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 08, 2017

    Model articles adopted

    MODEL ARTICLES
    capitalMar 08, 2017

    Statement of capital on Mar 08, 2017

    • Capital: GBP 2
    SH01

    Who are the officers of AVUNDA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    England
    England
    Secretary
    EC4M 7WS London
    One Fleet Place
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    ANEZI, Laith Basim Suliman Salim
    Brunswick House
    Parrs Way
    W6 9LH London
    58
    United Kingdom
    Director
    Brunswick House
    Parrs Way
    W6 9LH London
    58
    United Kingdom
    United KingdomBritish241382230001
    TARA, Kimberly
    Chemin Des Campanets , Les Restanques # 6
    La Cride
    13610 Le Puy Ste. Reparade
    994
    Provence
    France
    Director
    Chemin Des Campanets , Les Restanques # 6
    La Cride
    13610 Le Puy Ste. Reparade
    994
    Provence
    France
    FranceAmerican227425650001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    226408490001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomBritish134350040001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of AVUNDA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avunda Holdings
    103 South Church Street
    George Town
    472
    Grand Cayman
    Harbour Place
    Cayman Islands
    Mar 15, 2017
    103 South Church Street
    George Town
    472
    Grand Cayman
    Harbour Place
    Cayman Islands
    No
    Legal FormCayman Exempted Limited Liability Company
    Country RegisteredCayman Islands
    Legal AuthorityCayman Law (Companies Law Cap. 22)
    Place RegisteredCayman Islands Registrar Of Companies
    Registration NumberIc320356
    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.
    Vindex Limited
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Mar 08, 2017
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland, United Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc078040
    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.
    Vindex Services Limited
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Mar 08, 2017
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland, United Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc078039
    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