AVIDITY GROUP ACQUISITIONS LIMITED

AVIDITY GROUP ACQUISITIONS LIMITED

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

    Company NameAVIDITY GROUP ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC513445
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AVIDITY GROUP ACQUISITIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AVIDITY GROUP ACQUISITIONS LIMITED located?

    Registered Office Address
    2 West Regent Street
    G2 1RW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIDITY GROUP ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMGL ACQUISITIONS LIMITEDSep 18, 2015Sep 18, 2015
    DMWS 1062 LIMITEDAug 19, 2015Aug 19, 2015

    What are the latest accounts for AVIDITY GROUP ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AVIDITY GROUP ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for AVIDITY GROUP ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 13, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    34 pagesAA

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge SC5134450002 in full

    4 pagesMR04

    Satisfaction of charge SC5134450001 in full

    4 pagesMR04

    Satisfaction of charge SC5134450004 in full

    4 pagesMR04

    Alterations to floating charge SC5134450003

    19 pages466(Scot)

    Alterations to floating charge SC5134450005

    18 pages466(Scot)

    Registration of charge SC5134450005, created on Jun 28, 2024

    31 pagesMR01

    Group of companies' accounts made up to Jun 30, 2023

    32 pagesAA

    Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on Jan 04, 2024

    1 pagesAD01

    Change of details for Avidity Group Limited as a person with significant control on Jan 01, 2024

    2 pagesPSC05

    Director's details changed for Mr Jonathan Chambers on Dec 13, 2023

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Chambers on Dec 13, 2023

    1 pagesCH03

    Change of details for Avidity Group Limited as a person with significant control on Dec 13, 2023

    2 pagesPSC05

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on Dec 13, 2023

    1 pagesAD01

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Christine Jordan as a secretary on Aug 01, 2023

    1 pagesTM02

    Termination of appointment of Michelle Christine Jordan as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Chambers as a secretary on Aug 01, 2023

    2 pagesAP03

    Appointment of Mr Jonathan Chambers as a director on Aug 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    13 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of AVIDITY GROUP ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Jonathan
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Secretary
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    312012880001
    CHAMBERS, Jonathan
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    EnglandBritishDirector312008260001
    DOUGALL, Phil Antony
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    EnglandBritishDirector195150500001
    HERRERA, Diego Fernando Prada
    Jermyn Street
    SW1Y 6AD London
    33
    England
    Director
    Jermyn Street
    SW1Y 6AD London
    33
    England
    EnglandColombianChief Operating Officer277054040001
    MATHESON, Jamie Graham
    Waterloo Street
    G2 7DJ Glasgow
    Mccurrach Uk, 74
    Scotland
    Director
    Waterloo Street
    G2 7DJ Glasgow
    Mccurrach Uk, 74
    Scotland
    United KingdomBritishCompany Director246953100002
    ROSS, Jillian
    c/o Mccurrach Uk
    Waterloo Street
    G2 7DJ Glasgow
    74
    Scotland
    Director
    c/o Mccurrach Uk
    Waterloo Street
    G2 7DJ Glasgow
    74
    Scotland
    United KingdomBritishCompany Director249799500002
    JORDAN, Michelle Christine
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    285122940001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    ANDREOTTOLA, Fabio Cesare Vittorio
    c/o Mccurrach Uk
    Waterloo Street
    G2 7DJ Glasgow
    74
    Scotland
    Director
    c/o Mccurrach Uk
    Waterloo Street
    G2 7DJ Glasgow
    74
    Scotland
    United KingdomItalianPrivate Equity Investment201508920001
    JORDAN, Michelle Christine
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritishAccountant70782180002
    MACIVER, Angus
    c/o Mccurrach Uk
    Waterloo Street
    G2 7DJ Glasgow
    74
    Scotland
    Director
    c/o Mccurrach Uk
    Waterloo Street
    G2 7DJ Glasgow
    74
    Scotland
    EnglandBritishDirector249799570001
    NICOLSON, Andrew Alexander
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritishSolicitor178233320002
    SINIK, John Rasih
    c/o Mccurrach Uk
    Waterloo Street
    G2 7DJ Glasgow
    74
    Scotland
    Director
    c/o Mccurrach Uk
    Waterloo Street
    G2 7DJ Glasgow
    74
    Scotland
    United KingdomBritishCompany Director142505100001

    Who are the persons with significant control of AVIDITY GROUP ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avidity Group Limited
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Apr 06, 2016
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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