About

Registered Number: 06382509
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 3 Brindley Place, Birmingham, B1 2JB

 

Based in the United Kingdom, Avison Young (UK) Ltd was founded on 26 September 2007, it's status at Companies House is "Active". The organisation has 26 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTIST, Christine 31 January 2019 - 1
HOLCOMBE, Paul 02 October 2017 - 1
MILLER, Simon Peter 24 August 2016 - 1
MORRISSEY, Patrick John 01 October 2015 - 1
AITKEN, Keith 26 November 2007 30 April 2008 1
BALDWIN, Anthony Robert 26 November 2007 30 April 2008 1
BARNETT, Robert Adrian 26 September 2007 01 January 2009 1
BEAUMONT, Mark Graham John 26 November 2007 01 January 2009 1
BROWN, Stephen Geoffrey 26 November 2007 20 April 2015 1
CROSSLEY-SMITH, Timothy Mark 01 January 2009 30 July 2014 1
FAIRHURST, Graham 26 November 2007 01 September 2012 1
GODDARD, Chrisopher Jeremy Bruce 15 December 2010 23 September 2013 1
HERBORN, Dirk Thomas 28 February 2015 28 February 2017 1
JONES, John Edward 15 December 2010 01 September 2012 1
KARADUMAN, Aydin 28 February 2015 30 September 2015 1
LAX, Andrew John Windle 26 November 2007 30 April 2008 1
MORRISSEY, Patrick John 01 September 2012 30 July 2014 1
OTT, Joachim, Dr 01 October 2015 28 February 2017 1
RAWSTRON, Mark James 01 September 2012 30 July 2014 1
RIVA, Lisa 01 September 2012 30 July 2014 1
STRINGER, Ian Matthew 26 November 2007 30 July 2014 1
SWANN, Richard 28 November 2007 01 October 2008 1
TROLLOPE, Denise Elizabeth 01 September 2012 30 July 2014 1
Secretary Name Appointed Resigned Total Appointments
PADBURY, Ian Stuart 27 March 2015 - 1
SMITH, Donald 25 March 2010 27 March 2015 1
WESTACOTT, Stephen 26 September 2007 24 March 2010 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
RESOLUTIONS - N/A 02 March 2020
CONNOT - N/A 02 March 2020
PSC02 - N/A 21 February 2020
PSC07 - N/A 21 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 24 September 2019
MR01 - N/A 13 February 2019
MR01 - N/A 12 February 2019
CC04 - Statement of companies objects 12 February 2019
MR01 - N/A 08 February 2019
MR01 - N/A 07 February 2019
MR01 - N/A 07 February 2019
MR01 - N/A 06 February 2019
MR01 - N/A 06 February 2019
MR01 - N/A 05 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 12 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 17 May 2018
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 19 December 2016
MR01 - N/A 16 December 2016
RESOLUTIONS - N/A 09 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 25 August 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AUD - Auditor's letter of resignation 09 June 2015
TM01 - Termination of appointment of director 20 April 2015
MISC - Miscellaneous document 13 April 2015
AP03 - Appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AA01 - Change of accounting reference date 23 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
MR04 - N/A 25 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 04 February 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
RESOLUTIONS - N/A 07 August 2012
SH08 - Notice of name or other designation of class of shares 04 August 2012
SH01 - Return of Allotment of shares 04 August 2012
TM01 - Termination of appointment of director 15 June 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM01 - Termination of appointment of director 24 July 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM02 - Termination of appointment of secretary 07 April 2010
AP03 - Appointment of secretary 07 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
RESOLUTIONS - N/A 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2008
MEM/ARTS - N/A 29 January 2008
RESOLUTIONS - N/A 18 December 2007
SA - Shares agreement 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
SA - Shares agreement 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
123 - Notice of increase in nominal capital 05 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
225 - Change of Accounting Reference Date 04 November 2007
CERTNM - Change of name certificate 27 September 2007
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.