Company number 03868013
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address BEDFORD HOUSE, 69 - 79 FULHAM HIGH STREET, LONDON, SW6 3JW
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Registration of charge 038680130005, created on 30 January 2017
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
; Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of AVREN LIMITED are www.avren.co.uk, and www.avren.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Avren Limited is a Private Limited Company.
The company registration number is 03868013. Avren Limited has been working since 29 October 1999.
The present status of the company is Active. The registered address of Avren Limited is Bedford House 69 79 Fulham High Street London Sw6 3jw. . KIMBLE, Simon Reed is a Director of the company. WILCOX, Russell Stephen is a Director of the company. WILMOT, Christopher John is a Director of the company. Secretary BATEMAN, Jacqueline Ann has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director BATEMAN, Andrew, Dr has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MURRAY, Bruce Grant has been resigned. Director PILCHER, Timothy James has been resigned. Director SICELY, Michael John has been resigned. The company operates in "Activities of conference organisers".
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999
Persons With Significant Control
Clarion Conferences Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AVREN LIMITED Events
06 Feb 2017
Registration of charge 038680130005, created on 30 January 2017
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
08 Sep 2016
Full accounts made up to 31 January 2016
11 Feb 2016
Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015
03 Feb 2016
Appointment of Mr Christopher John Wilmot as a director on 28 January 2016
...
... and 65 more events
15 Nov 1999
New director appointed
15 Nov 1999
New secretary appointed
09 Nov 1999
Secretary resigned
09 Nov 1999
Director resigned
29 Oct 1999
Incorporation
30 January 2017
Charge code 0386 8013 0005
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
15 October 2015
Charge code 0386 8013 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
20 February 2015
Charge code 0386 8013 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent
Description: Contains fixed charge…
17 December 2010
A deed of accession
Delivered: 22 December 2010
Status: Satisfied
on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
A deed of accession
Delivered: 22 December 2010
Status: Satisfied
on 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…