About

Registered Number: 07997404
Date of Incorporation: 20/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Europe House, Windmill Road, Sunbury-On-Thames, Middlesex, TW16 7HB

 

Based in Sunbury-On-Thames, Middlesex, Avmi Group Ltd was setup in 2012. The current directors of the organisation are Foxwell, Edward Charles, Thorpe, Katy, Allen, John, Lurie, Adrian Paul, Porter, Simon Neil, Seaman, Nicholas Richard Motum, Seaman, Nick Richard Motum, Storey, Mark Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXWELL, Edward Charles 16 September 2020 - 1
THORPE, Katy 16 September 2020 - 1
ALLEN, John 25 October 2013 30 September 2020 1
LURIE, Adrian Paul 20 March 2012 28 May 2020 1
PORTER, Simon Neil 04 July 2012 29 October 2013 1
SEAMAN, Nicholas Richard Motum 20 March 2012 04 July 2012 1
SEAMAN, Nick Richard Motum 27 January 2016 28 May 2020 1
STOREY, Mark Henry 04 July 2012 27 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
MR01 - N/A 01 September 2020
AP01 - Appointment of director 18 August 2020
AP01 - Appointment of director 17 August 2020
PSC02 - N/A 29 July 2020
PSC07 - N/A 29 July 2020
PSC07 - N/A 29 July 2020
AA01 - Change of accounting reference date 30 June 2020
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
MR04 - N/A 09 June 2020
MR04 - N/A 09 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 28 March 2019
RESOLUTIONS - N/A 18 March 2019
RESOLUTIONS - N/A 01 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2019
SH19 - Statement of capital 01 March 2019
CAP-SS - N/A 01 March 2019
RESOLUTIONS - N/A 15 January 2019
RESOLUTIONS - N/A 24 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2018
SH19 - Statement of capital 24 December 2018
CAP-SS - N/A 24 December 2018
MR01 - N/A 21 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 30 March 2015
MR01 - N/A 28 March 2015
MR04 - N/A 26 March 2015
AA - Annual Accounts 18 December 2014
CERTNM - Change of name certificate 12 August 2014
CONNOT - N/A 12 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 28 March 2014
SH06 - Notice of cancellation of shares 18 November 2013
SH03 - Return of purchase of own shares 18 November 2013
RESOLUTIONS - N/A 06 November 2013
MEM/ARTS - N/A 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AUD - Auditor's letter of resignation 15 May 2013
AA - Annual Accounts 14 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AA01 - Change of accounting reference date 02 May 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 24 December 2012
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
CERTNM - Change of name certificate 11 September 2012
AD01 - Change of registered office address 10 September 2012
SH01 - Return of Allotment of shares 09 August 2012
RESOLUTIONS - N/A 13 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
AA01 - Change of accounting reference date 13 July 2012
AP01 - Appointment of director 12 July 2012
RESOLUTIONS - N/A 11 July 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
NEWINC - New incorporation documents 20 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2020 Outstanding

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 24 March 2015 Fully Satisfied

N/A

Debenture 29 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.