A V CO 2 LIMITED
LONDON AV ACQUISITIONCO 2 LIMITED

Hellopages » City of London » City of London » EC2V 7HR

Company number 05851884
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address 5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, EC2V 7HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Edward Ufland as a director on 13 March 2017; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP .01 . The most likely internet sites of A V CO 2 LIMITED are www.avco2.co.uk, and www.a-v-co-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A V Co 2 Limited is a Private Limited Company. The company registration number is 05851884. A V Co 2 Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of A V Co 2 Limited is 5 Aldermanbury Square 13th Floor London Ec2v 7hr. . S & J REGISTRARS LIMITED is a Secretary of the company. DEAKIN, Philip Matthew is a Director of the company. HUDSON, Giles Matthew is a Director of the company. ROWELL, Stephen James is a Director of the company. Secretary CRAMER, Carl has been resigned. Secretary FOGARTY, Robert Joseph has been resigned. Director BARRETO-MORLEY, Ola Tricia Aramita has been resigned. Director BOWE, Gerald Grant has been resigned. Director CRAMER, Carl has been resigned. Director UDALL, Gavin has been resigned. Director UFLAND, Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
S & J REGISTRARS LIMITED
Appointed Date: 25 September 2008

Director
DEAKIN, Philip Matthew
Appointed Date: 30 September 2009
50 years old

Director
HUDSON, Giles Matthew
Appointed Date: 25 September 2008
53 years old

Director
ROWELL, Stephen James
Appointed Date: 01 April 2016
57 years old

Resigned Directors

Secretary
CRAMER, Carl
Resigned: 26 September 2006
Appointed Date: 20 June 2006

Secretary
FOGARTY, Robert Joseph
Resigned: 25 September 2008
Appointed Date: 26 September 2006

Director
BARRETO-MORLEY, Ola Tricia Aramita
Resigned: 31 March 2013
Appointed Date: 30 September 2009
53 years old

Director
BOWE, Gerald Grant
Resigned: 25 September 2008
Appointed Date: 20 June 2006
73 years old

Director
CRAMER, Carl
Resigned: 25 September 2008
Appointed Date: 20 June 2006
76 years old

Director
UDALL, Gavin
Resigned: 30 September 2009
Appointed Date: 25 September 2008
63 years old

Director
UFLAND, Edward
Resigned: 13 March 2017
Appointed Date: 25 September 2008
56 years old

A V CO 2 LIMITED Events

14 Mar 2017
Termination of appointment of Edward Ufland as a director on 13 March 2017
01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
14 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP .01

19 May 2016
Appointment of Stephen James Rowell as a director on 1 April 2016
08 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 60 more events
24 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital

24 Aug 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
24 Aug 2006
Ad 31/07/06--------- £ si 24833999@1=24833999 £ ic 1/24834000
21 Aug 2006
Particulars of mortgage/charge
20 Jun 2006
Incorporation

A V CO 2 LIMITED Charges

31 July 2006
Debenture
Delivered: 21 August 2006
Status: Satisfied on 16 October 2008
Persons entitled: European Capital Financial Services Limited (As Security Agent for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…