AVICENNA LTD

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

    Company NameAVICENNA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10982665
    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 AVICENNA LTD?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is AVICENNA LTD located?

    Registered Office Address
    Selsdon House
    212-220 Addington Road
    CR2 8LD South Croydon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVICENNA LTD?

    Previous Company Names
    Company NameFromUntil
    JUNO HEALTH LIMITEDOct 11, 2017Oct 11, 2017
    JUNO BIDCO LIMITEDSep 26, 2017Sep 26, 2017

    What are the latest accounts for AVICENNA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for AVICENNA LTD?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for AVICENNA LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stewart Graham as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 31, 2024

    37 pagesAA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Registration of charge 109826650002, created on Aug 30, 2024

    62 pagesMR01

    Appointment of Mr Stewart Graham as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Ian Power as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Ian Power as a secretary on Feb 08, 2024

    1 pagesTM02

    Group of companies' accounts made up to Jul 31, 2023

    37 pagesAA

    Appointment of Mr Jake Stephen Hockley Wright as a director on Nov 22, 2023

    2 pagesAP01

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mark West as a director on Apr 17, 2023

    1 pagesTM01

    Termination of appointment of Nicholas James Clark as a director on Mar 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2022

    39 pagesAA

    Change of details for Juno Midco Limited as a person with significant control on Mar 01, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 25, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jul 31, 2021

    37 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Bharti Patel as a director on Sep 23, 2021

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2020

    35 pagesAA

    Confirmation statement made on Sep 25, 2020 with updates

    4 pagesCS01

    Appointment of Mr Richard Mark West as a director on Aug 04, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 18, 2020

    • Capital: GBP 248,198.7
    3 pagesSH01

    Group of companies' accounts made up to Jul 31, 2019

    29 pagesAA

    Registered office address changed from Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG England to Selsdon House 212-220 Addington Road South Croydon CR2 8LD on Feb 28, 2020

    1 pagesAD01

    Who are the officers of AVICENNA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILDER, David Robert
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish230273560001
    WRIGHT, Jake Hockley
    Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish184341770001
    POWER, Jonathan Ian
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Secretary
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    244569030001
    BIRCH, Kevin Clive
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    Director
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    EnglandBritish202355230002
    CARROLL, Tom
    81 Fulham Road
    SW3 6RD London
    Third Floor, Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Third Floor, Michelin House
    United Kingdom
    United KingdomBritish238322060001
    CLARK, Nicholas James
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    WalesBritish96329110001
    DAVIS, Rayhan Robin Roy
    81 Fulham Road
    SW3 6RD London
    Third Floor, Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Third Floor, Michelin House
    United Kingdom
    United KingdomBritish238322070001
    FARDAD, Reza
    81 Fulham Road
    SW3 6RD London
    Third Floor, Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Third Floor, Michelin House
    United Kingdom
    United KingdomBritish167400190001
    GRAHAM, Stewart
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish319430980001
    PATEL, Bharti
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish266688020001
    PEATEY, Mark Christopher
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    Director
    Atterbury Lakes Centre
    Fairbourne Drive
    MK10 9RG Milton Keynes
    Juno Health,
    England
    EnglandBritish,Australian128725800005
    POWER, Jonathan Ian
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish244568320001
    WEST, Richard Mark
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212-220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish252356660001

    Who are the persons with significant control of AVICENNA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Third Floor
    United Kingdom
    Sep 26, 2017
    Michelin House
    81 Fulham Road
    SW3 6RD London
    Third Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number10982386
    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.

    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