AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED
AIRDRIE NOAH CAPITAL MARKETS (EMEA) LIMITED RELIGARE CAPITAL MARKETS (EMEA) LIMITED BARNARD JACOBS MELLET (UK) LIMITED HAVERON (UK) LIMITED BARNARD JACOBS MELLET (UK) LIMITED CAPEMOUNT LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9RG

Company number SC194085
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address PALACECRAIG HOUSE, ., AIRDRIE, ML6 9RG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016; Full accounts made up to 30 April 2016. The most likely internet sites of AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED are www.aviorcapitalmarketsinternational.co.uk, and www.avior-capital-markets-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Avior Capital Markets International Limited is a Private Limited Company. The company registration number is SC194085. Avior Capital Markets International Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Avior Capital Markets International Limited is Palacecraig House Airdrie Ml6 9rg. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. BECKER, Dana is a Director of the company. HAVERON, David Muir is a Director of the company. MATTISON, Kevin is a Director of the company. Secretary DE VILLIERS, Anname has been resigned. Secretary ELLIOT, Ross has been resigned. Secretary O'BRIEN, Terence has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AU, Norman has been resigned. Director BARNARD, Paul Allan has been resigned. Director BECKER, Dana has been resigned. Director BEDFORD, Michael Laurence has been resigned. Director BURRELL, Stephen Lyle has been resigned. Director DAVEY, Peter William has been resigned. Director JACOBS, Kevin Garfield has been resigned. Director LAMONT, Ian Kerr has been resigned. Director MACKLIN, Cameron St.John has been resigned. Director MELLET, Scalk Merwen has been resigned. Director MUNRO, Robert George has been resigned. Director NATH, Shachindra has been resigned. Director PITTS, Gary has been resigned. Director PUGH, Benjamin Robert has been resigned. Director THOMPSON, Mark Nixon has been resigned. Director VAN DER HOVEN, Jan Eghard has been resigned. Director WILSON, Lionel has been resigned. Director WONG, Quee Quee Jeffrey has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 02 October 2007

Director
BECKER, Dana
Appointed Date: 19 January 2015
61 years old

Director
HAVERON, David Muir
Appointed Date: 19 January 2015
56 years old

Director
MATTISON, Kevin
Appointed Date: 19 January 2015
55 years old

Resigned Directors

Secretary
DE VILLIERS, Anname
Resigned: 02 October 2007
Appointed Date: 01 January 2006

Secretary
ELLIOT, Ross
Resigned: 28 February 2002
Appointed Date: 12 March 1999

Secretary
O'BRIEN, Terence
Resigned: 20 December 2005
Appointed Date: 28 February 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 March 1999
Appointed Date: 08 March 1999

Director
AU, Norman
Resigned: 21 May 2004
Appointed Date: 12 March 1999
72 years old

Director
BARNARD, Paul Allan
Resigned: 04 June 2004
Appointed Date: 12 March 1999
73 years old

Director
BECKER, Dana
Resigned: 19 January 2015
Appointed Date: 13 November 2008
61 years old

Director
BEDFORD, Michael Laurence
Resigned: 21 May 2004
Appointed Date: 12 March 1999
62 years old

Director
BURRELL, Stephen Lyle
Resigned: 09 November 2015
Appointed Date: 19 January 2015
59 years old

Director
DAVEY, Peter William
Resigned: 01 April 2009
Appointed Date: 24 October 2007
72 years old

Director
JACOBS, Kevin Garfield
Resigned: 13 September 2007
Appointed Date: 15 June 2000
68 years old

Director
LAMONT, Ian Kerr
Resigned: 01 October 2002
Appointed Date: 12 March 1999
78 years old

Director
MACKLIN, Cameron St.John
Resigned: 06 December 2002
Appointed Date: 15 June 2000
57 years old

Director
MELLET, Scalk Merwen
Resigned: 15 June 2000
Appointed Date: 12 March 1999
76 years old

Director
MUNRO, Robert George
Resigned: 06 December 2011
Appointed Date: 02 May 2011
57 years old

Director
NATH, Shachindra
Resigned: 23 December 2013
Appointed Date: 27 March 2012
53 years old

Director
PITTS, Gary
Resigned: 29 June 2012
Appointed Date: 25 January 2012
57 years old

Director
PUGH, Benjamin Robert
Resigned: 02 May 2011
Appointed Date: 23 December 2010
59 years old

Director
THOMPSON, Mark Nixon
Resigned: 22 December 2004
Appointed Date: 21 May 2004
51 years old

Director
VAN DER HOVEN, Jan Eghard
Resigned: 15 June 2000
Appointed Date: 12 March 1999
63 years old

Director
WILSON, Lionel
Resigned: 29 October 2010
Appointed Date: 21 May 2004
55 years old

Director
WONG, Quee Quee Jeffrey
Resigned: 30 July 2013
Appointed Date: 06 July 2012
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 March 1999
Appointed Date: 08 March 1999

Persons With Significant Control

Mr Kevin Mattison
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED Events

23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
20 Sep 2016
Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
12 Aug 2016
Full accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,235,075

17 Nov 2015
Termination of appointment of Stephen Lyle Burrell as a director on 9 November 2015
...
... and 124 more events
15 Mar 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Mar 1999
Secretary resigned
15 Mar 1999
Director resigned
12 Mar 1999
Company name changed capemount LIMITED\certificate issued on 12/03/99
08 Mar 1999
Incorporation

AVIOR CAPITAL MARKETS INTERNATIONAL LIMITED Charges

7 November 2001
Floating charge
Delivered: 13 November 2001
Status: Satisfied on 9 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
28 January 2000
Bond & floating charge
Delivered: 3 February 2000
Status: Satisfied on 25 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…