About

Registered Number: 10982166
Date of Incorporation: 26/09/2017 (6 years and 7 months ago)
Company Status: Active
Registered Address: Selsdon House, 212-220 Addington Road, South Croydon, CR2 8LD,

 

Avicenna Topco Ltd was registered on 26 September 2017 with its registered office in South Croydon, it's status at Companies House is "Active". We don't know the number of employees at this business. Power, Jonathan Ian, Carroll, Tom, Clark, Nicholas James, Davis, Rayhan Robin Roy, Fardad, Reza, Gilder, David Robert, Birch, Kevin Clive are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Tom 26 September 2017 - 1
CLARK, Nicholas James 02 October 2017 - 1
DAVIS, Rayhan Robin Roy 26 September 2017 - 1
FARDAD, Reza 26 September 2017 - 1
GILDER, David Robert 02 October 2017 - 1
BIRCH, Kevin Clive 01 December 2018 14 June 2019 1
Secretary Name Appointed Resigned Total Appointments
POWER, Jonathan Ian 16 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
SH08 - Notice of name or other designation of class of shares 12 August 2020
SH01 - Return of Allotment of shares 25 June 2020
AA - Annual Accounts 25 March 2020
AD01 - Change of registered office address 28 February 2020
RESOLUTIONS - N/A 27 February 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 28 October 2019
RP04SH01 - N/A 23 October 2019
SH01 - Return of Allotment of shares 01 October 2019
RESOLUTIONS - N/A 20 September 2019
RESOLUTIONS - N/A 20 September 2019
SH08 - Notice of name or other designation of class of shares 20 September 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 16 April 2019
RP04SH01 - N/A 13 February 2019
AP01 - Appointment of director 16 January 2019
RESOLUTIONS - N/A 08 January 2019
SH08 - Notice of name or other designation of class of shares 04 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2019
SH01 - Return of Allotment of shares 22 December 2018
CS01 - N/A 09 October 2018
SH01 - Return of Allotment of shares 09 July 2018
TM01 - Termination of appointment of director 05 July 2018
SH08 - Notice of name or other designation of class of shares 13 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2018
RESOLUTIONS - N/A 06 June 2018
RESOLUTIONS - N/A 06 June 2018
SH01 - Return of Allotment of shares 23 May 2018
AP03 - Appointment of secretary 23 March 2018
AP01 - Appointment of director 23 March 2018
SH01 - Return of Allotment of shares 25 January 2018
SH08 - Notice of name or other designation of class of shares 10 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2017
SH01 - Return of Allotment of shares 07 November 2017
RESOLUTIONS - N/A 25 October 2017
AD01 - Change of registered office address 11 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
NEWINC - New incorporation documents 26 September 2017
AA01 - Change of accounting reference date 26 September 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.