AVENI LTD
Overview
| Company Name | AVENI LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC600143 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of AVENI LTD?
| Company Name | From | Until |
|---|---|---|
| HATCH-AI LTD | Jun 15, 2018 | Jun 15, 2018 |
What are the latest accounts for AVENI LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for AVENI LTD?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for AVENI LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 15 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Louise Clare Brett as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 20, 2025
| 5 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 20, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 24, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Robin Michael Harrison Scher as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Benedict Leslie as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Robert Wilson Gibson as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 11 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 01, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Mr Joseph Hyrum Twigg on Dec 11, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Jamie Hunter on Dec 11, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2023
| 5 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 10 pages | CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Jun 14, 2022 | 9 pages | RP04CS01 | ||||||||||||||||||||||
Who are the officers of AVENI LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRETT, Louise Clare | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | England | British | 329627670001 | |||||
| CLARK, Colin Martin | Director | Blenheim Crescent W11 2EQ London 137 England | England | British | 30274870010 | |||||
| HUNTER, Jamie | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | Scotland | British | 265170930003 | |||||
| LESLIE, Benedict | Director | Cassini House 57 St James's Street SW1A 1LD London Puma Investment Management Limited United Kingdom | United Kingdom | British | 269251450001 | |||||
| SCHER, Robin Michael Harrison | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 325686820001 | |||||
| TWIGG, Joseph Hyrum | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Anderson Strathern Llp Scotland | Scotland | British | 247485760001 | |||||
| BIRCH, Alexandra | Director | Leamington Terrace EH10 4JS Edinburgh 63 Scotland | Scotland | Spanish | 247485770001 | |||||
| CAULFIELD, Mark | Director | Ionad Macaonghais PH22 1TG Aviemore 14 Scotland | Scotland | British | 259897390001 | |||||
| GIBSON, Robert Wilson | Director | Dalrymple Crescent EH9 2NX Edinburgh 17 Scotland | Scotland | British | 213066630001 | |||||
| HADDOW, Barry | Director | Waterfield Road EH10 6TG Edinburgh 7 Scotland | Scotland | British | 262493250001 | |||||
| MARTIN, Moray Brebner | Director | Felton NE65 9QG Morpeth Westfield House Scotland | United Kingdom | British | 152690240002 | |||||
| REYNOLDS, Eddy | Director | Tantallon Place EH9 1NZ Edinburgh 8 Scotland | Scotland | British | 270739210001 |
Who are the persons with significant control of AVENI LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Caulfield | May 28, 2019 | Ionad Macaonghais 14 Mcinnes Place PH22 1TG Aviemore 14 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Joseph Hyrum Twigg | Jun 15, 2018 | South Lauder Road EH9 2NB Edinburgh 25 United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Alexandra Birch | Jun 15, 2018 | Leamington Terrace EH10 4JS Edinburgh 63 United Kingdom | Yes |
Nationality: Spanish Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for AVENI LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 04, 2022 | The 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