AVE 002 LIMITED
Overview
| Company Name | AVE 002 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11592591 |
| 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 AVE 002 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is AVE 002 LIMITED located?
| Registered Office Address | 4 Kingdom Street W2 6BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVE 002 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 AVE 002 LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for AVE 002 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Matthew Anthony Clare on Jul 23, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 26, 2025 with updates | 5 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||
legacy | 25 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Statement of capital following an allotment of shares on May 30, 2025
| 3 pages | SH01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
legacy | 26 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Statement of capital following an allotment of shares on Oct 23, 2024
| 3 pages | SH01 | ||||||
Director's details changed for Mr. Jonathan Dominic Evans on Aug 29, 2024 | 2 pages | CH01 | ||||||
Change of details for Arlington (Group Services) Limited as a person with significant control on May 16, 2024 | 2 pages | PSC05 | ||||||
Second filing for the termination of Sahil Shumshere Thapa as a director | 4 pages | RP04TM01 | ||||||
Confirmation statement made on Sep 26, 2024 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Sep 05, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 31, 2024
| 3 pages | SH01 | ||||||
Termination of appointment of Martin Andre-Ferreira as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Sahil Shumshere Thapa as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||
| ||||||||
Appointment of Lars Meckenstock as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr. Jonathan Dominic Evans as a director on Jul 19, 2024 | 2 pages | AP01 | ||||||
Registered office address changed from 70 Jermyn Street London SW1Y 6NY England to 4 Kingdom Street London W2 6BD on May 16, 2024 | 1 pages | AD01 | ||||||
Statement of capital following an allotment of shares on Feb 15, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 3 pages | SH01 | ||||||
Who are the officers of AVE 002 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL MEER, Husain Mohamed | Director | Kingdom Street W2 6BD London 4 United Kingdom | United Kingdom | Emirati | 301586700001 | |||||
| CLARE, Matthew Anthony | Director | Kingdom Street W2 6BD London 4 United Kingdom | United Kingdom | British | 246383450007 | |||||
| EVANS, Jonathan Dominic | Director | Kingdom Street W2 6BD London 4 United Kingdom | England | British | 297456250003 | |||||
| MECKENSTOCK, Lars | Director | Kingdom Street W2 6BD London 4 United Kingdom | Germany | German | 326576990001 | |||||
| SHARDLOW, Richard Joseph | Director | Kingdom Street W2 6BD London 4 United Kingdom | United Kingdom | British | 250103800001 | |||||
| ANDRE-FERREIRA, Martin | Director | Kingdom Street W2 6BD London 4 United Kingdom | England | British | 301586510001 | |||||
| MENDOZA, Howard Harvey | Director | KT2 6DE Kingston Upon Thames 77 Park Road England | England | British | 207406770001 | |||||
| THAPA, Sahil Shumshere | Director | Kingdom Street W2 6BD London 4 United Kingdom | United Kingdom | British | 299411620001 |
Who are the persons with significant control of AVE 002 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arlington (Group Services) Limited | Oct 28, 2022 | Kingdom Street W2 6BD London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avery Energy Limited | Sep 28, 2018 | Park Road KT2 6DE Kingston Upon Thames 77 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avery Energy Limited | Sep 27, 2018 | KT2 6DE Kingston Upon Thames 77 Park Road 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