AVENI LTD

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

    Company NameAVENI LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC600143
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AVENI LTD?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is AVENI LTD located?

    Registered Office Address
    C/O Anderson Strathern Llp
    58 Morrison Street
    EH3 8BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AVENI LTD?

    Previous Company Names
    Company NameFromUntil
    HATCH-AI LTDJun 15, 2018Jun 15, 2018

    What are the latest accounts for AVENI LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for AVENI LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    9 pagesAA

    Confirmation statement made on Jun 14, 2025 with updates

    15 pagesCS01

    Appointment of Ms Louise Clare Brett as a director on Apr 01, 2025

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on May 20, 2025

    • Capital: GBP 9.282036
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on May 20, 2025

    • Capital: GBP 9.282036
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 06, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 06/06/2025.

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    61 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share purchase agreements entered 24/07/2024
    RES13

    Second filing of a statement of capital following an allotment of shares on Jul 24, 2024

    • Capital: GBP 8.207036
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 24, 2024

    • Capital: GBP 8.207436
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 07, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 07/08/2024.

    Appointment of Mr Robin Michael Harrison Scher as a director on Jul 24, 2024

    2 pagesAP01

    Appointment of Mr Benedict Leslie as a director on Jul 24, 2024

    2 pagesAP01

    Termination of appointment of Robert Wilson Gibson as a director on Jul 24, 2024

    1 pagesTM01

    Confirmation statement made on Jun 14, 2024 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Feb 01, 2024

    • Capital: GBP 5.279599
    3 pagesSH01

    Director's details changed for Mr Joseph Hyrum Twigg on Dec 11, 2023

    2 pagesCH01

    Director's details changed for Mr Jamie Hunter on Dec 11, 2023

    2 pagesCH01

    Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Dec 12, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Statement of capital following an allotment of shares on Jun 27, 2023

    • Capital: GBP 5.266258
    5 pagesSH01

    Confirmation statement made on Jun 14, 2023 with updates

    10 pagesCS01

    Second filing of Confirmation Statement dated Jun 14, 2022

    9 pagesRP04CS01

    Who are the officers of AVENI LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETT, Louise Clare
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Anderson Strathern Llp
    Scotland
    Director
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Anderson Strathern Llp
    Scotland
    EnglandBritish329627670001
    CLARK, Colin Martin
    Blenheim Crescent
    W11 2EQ London
    137
    England
    Director
    Blenheim Crescent
    W11 2EQ London
    137
    England
    EnglandBritish30274870010
    HUNTER, Jamie
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Anderson Strathern Llp
    Scotland
    Director
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Anderson Strathern Llp
    Scotland
    ScotlandBritish265170930003
    LESLIE, Benedict
    Cassini House
    57 St James's Street
    SW1A 1LD London
    Puma Investment Management Limited
    United Kingdom
    Director
    Cassini House
    57 St James's Street
    SW1A 1LD London
    Puma Investment Management Limited
    United Kingdom
    United KingdomBritish269251450001
    SCHER, Robin Michael Harrison
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish325686820001
    TWIGG, Joseph Hyrum
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Anderson Strathern Llp
    Scotland
    Director
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Anderson Strathern Llp
    Scotland
    ScotlandBritish247485760001
    BIRCH, Alexandra
    Leamington Terrace
    EH10 4JS Edinburgh
    63
    Scotland
    Director
    Leamington Terrace
    EH10 4JS Edinburgh
    63
    Scotland
    ScotlandSpanish247485770001
    CAULFIELD, Mark
    Ionad Macaonghais
    PH22 1TG Aviemore
    14
    Scotland
    Director
    Ionad Macaonghais
    PH22 1TG Aviemore
    14
    Scotland
    ScotlandBritish259897390001
    GIBSON, Robert Wilson
    Dalrymple Crescent
    EH9 2NX Edinburgh
    17
    Scotland
    Director
    Dalrymple Crescent
    EH9 2NX Edinburgh
    17
    Scotland
    ScotlandBritish213066630001
    HADDOW, Barry
    Waterfield Road
    EH10 6TG Edinburgh
    7
    Scotland
    Director
    Waterfield Road
    EH10 6TG Edinburgh
    7
    Scotland
    ScotlandBritish262493250001
    MARTIN, Moray Brebner
    Felton
    NE65 9QG Morpeth
    Westfield House
    Scotland
    Director
    Felton
    NE65 9QG Morpeth
    Westfield House
    Scotland
    United KingdomBritish152690240002
    REYNOLDS, Eddy
    Tantallon Place
    EH9 1NZ Edinburgh
    8
    Scotland
    Director
    Tantallon Place
    EH9 1NZ Edinburgh
    8
    Scotland
    ScotlandBritish270739210001

    Who are the persons with significant control of AVENI LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Caulfield
    Ionad Macaonghais
    14 Mcinnes Place
    PH22 1TG Aviemore
    14
    Scotland
    May 28, 2019
    Ionad Macaonghais
    14 Mcinnes Place
    PH22 1TG Aviemore
    14
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Joseph Hyrum Twigg
    South Lauder Road
    EH9 2NB Edinburgh
    25
    United Kingdom
    Jun 15, 2018
    South Lauder Road
    EH9 2NB Edinburgh
    25
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Alexandra Birch
    Leamington Terrace
    EH10 4JS Edinburgh
    63
    United Kingdom
    Jun 15, 2018
    Leamington Terrace
    EH10 4JS Edinburgh
    63
    United Kingdom
    Yes
    Nationality: Spanish
    Country of Residence: Scotland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AVENI LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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