About

Registered Number: 01918777
Date of Incorporation: 03/06/1985 (39 years ago)
Company Status: Active
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Avolin Uk Ltd was registered on 03 June 1985 and are based in Reading. We don't currently know the number of employees at this company. This company has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Michael Oliver 03 February 1994 28 February 1996 1
LITTLE 111, Selby Francis 08 October 1992 31 May 1996 1
LOMAX, David 17 November 2000 01 May 2001 1
MCKASKILL, Anne Cecily N/A 09 December 1991 1
MCKASKILL, Thomas Philip N/A 09 December 1991 1
PIERRE PRATS, Oscar 09 February 1998 17 November 2000 1
ROGERS, Wayne 31 May 1997 05 December 1997 1
TINLEY, James Patrick 06 February 1997 01 June 2006 1
TINLEY, Patrick 29 August 1991 09 December 1991 1
WALSH, Stuart M 10 July 1992 03 February 1994 1
WEBSTER, Robert Bruce 02 November 1998 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CASWELL, Jennifer Anne 01 May 2001 08 August 2003 1
DEXTER, Stephen Michael 07 January 2011 01 December 2012 1
PRICE, Sandra Ann 13 November 1998 17 November 2000 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
PSC04 - N/A 11 June 2020
CS01 - N/A 17 June 2019
AP04 - Appointment of corporate secretary 28 May 2019
AD01 - Change of registered office address 28 February 2019
RESOLUTIONS - N/A 04 February 2019
RESOLUTIONS - N/A 29 January 2019
RESOLUTIONS - N/A 28 December 2018
RESOLUTIONS - N/A 18 December 2018
PSC01 - N/A 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
SH01 - Return of Allotment of shares 07 November 2018
RESOLUTIONS - N/A 25 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2018
SH19 - Statement of capital 25 October 2018
CAP-SS - N/A 25 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 June 2017
SH01 - Return of Allotment of shares 16 May 2017
AA - Annual Accounts 08 October 2016
RESOLUTIONS - N/A 04 October 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AR01 - Annual Return 29 July 2016
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CERTNM - Change of name certificate 17 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 15 January 2014
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
RESOLUTIONS - N/A 14 December 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 11 May 2012
AP03 - Appointment of secretary 05 March 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363a - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 04 November 2005
AUD - Auditor's letter of resignation 15 August 2005
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AA - Annual Accounts 01 June 2005
225 - Change of Accounting Reference Date 21 September 2004
363s - Annual Return 02 July 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 14 November 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 16 June 2003
395 - Particulars of a mortgage or charge 29 May 2003
MEM/ARTS - N/A 21 January 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
395 - Particulars of a mortgage or charge 23 December 2002
RESOLUTIONS - N/A 22 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 18 February 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 26 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 March 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
363s - Annual Return 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
AA - Annual Accounts 19 May 1997
AA - Annual Accounts 19 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
363s - Annual Return 22 July 1996
288 - N/A 14 June 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 1996
AA - Annual Accounts 03 April 1996
288 - N/A 02 April 1996
288 - N/A 19 March 1996
363s - Annual Return 12 June 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1995
288 - N/A 12 January 1995
363s - Annual Return 21 December 1994
288 - N/A 15 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1994
395 - Particulars of a mortgage or charge 27 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1994
288 - N/A 07 September 1994
395 - Particulars of a mortgage or charge 10 May 1994
395 - Particulars of a mortgage or charge 10 May 1994
288 - N/A 27 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 01 July 1993
288 - N/A 21 May 1993
395 - Particulars of a mortgage or charge 19 May 1993
395 - Particulars of a mortgage or charge 16 February 1993
395 - Particulars of a mortgage or charge 16 February 1993
AA - Annual Accounts 11 February 1993
288 - N/A 23 November 1992
288 - N/A 23 November 1992
288 - N/A 08 November 1992
288 - N/A 21 September 1992
363s - Annual Return 14 September 1992
RESOLUTIONS - N/A 06 July 1992
288 - N/A 03 June 1992
SA - Shares agreement 05 May 1992
AA - Annual Accounts 04 February 1992
MEM/ARTS - N/A 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
RESOLUTIONS - N/A 14 January 1992
RESOLUTIONS - N/A 14 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1992
CERTNM - Change of name certificate 10 January 1992
CERTNM - Change of name certificate 10 January 1992
395 - Particulars of a mortgage or charge 19 November 1991
AA - Annual Accounts 21 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
AUD - Auditor's letter of resignation 04 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1991
363b - Annual Return 21 August 1991
395 - Particulars of a mortgage or charge 30 July 1991
287 - Change in situation or address of Registered Office 18 February 1991
AA - Annual Accounts 01 October 1990
RESOLUTIONS - N/A 19 September 1990
RESOLUTIONS - N/A 19 September 1990
288 - N/A 19 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 04 September 1989
MEM/ARTS - N/A 20 March 1989
288 - N/A 07 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
RESOLUTIONS - N/A 03 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1989
123 - Notice of increase in nominal capital 03 March 1989
AA - Annual Accounts 16 November 1988
288 - N/A 09 November 1988
363 - Annual Return 05 October 1988
288 - N/A 02 August 1988
RESOLUTIONS - N/A 02 December 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 01 September 1987
288 - N/A 08 August 1986
CERTNM - Change of name certificate 07 October 1985
NEWINC - New incorporation documents 03 June 1985

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 21 May 2003 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Memorandum of deposit 27 April 1994 Fully Satisfied

N/A

Debenture 27 April 1994 Fully Satisfied

N/A

Rent deposit deed 04 May 1993 Fully Satisfied

N/A

Credit agreement 10 February 1993 Fully Satisfied

N/A

Credit agreement 10 February 1993 Fully Satisfied

N/A

Legal charge 15 November 1991 Fully Satisfied

N/A

Charge 18 July 1991 Fully Satisfied

N/A

Charge 20 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.