AVIDITY IP HOLDINGS LTD
STRATFORD-UPON-AVON HLBBSHAW HOLDINGS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6QB

Company number 05712080
Status Active
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address AVIDITY IP HOLDINGS LTD, 25 MEER STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6QB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Nicholas John Underwood as a director on 21 September 2016. The most likely internet sites of AVIDITY IP HOLDINGS LTD are www.avidityipholdings.co.uk, and www.avidity-ip-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avidity Ip Holdings Ltd is a Private Limited Company. The company registration number is 05712080. Avidity Ip Holdings Ltd has been working since 16 February 2006. The present status of the company is Active. The registered address of Avidity Ip Holdings Ltd is Avidity Ip Holdings Ltd 25 Meer Street Stratford Upon Avon Warwickshire Cv37 6qb. . JOHNSTON, David Joseph is a Secretary of the company. JOHNSTON, David Joseph is a Director of the company. UNDERWOOD, Nicholas John is a Director of the company. Secretary GRAY, Tony Paul has been resigned. Secretary PIKE, David Kenneth has been resigned. Secretary DW COMPANY SERVICES LIMITED has been resigned. Director GOGNA, Surbjit has been resigned. Director GRAY, Tony Paul has been resigned. Director LAWRENCE, Malcolm Graham has been resigned. Director PIKE, David Kenneth has been resigned. Director PIPER, Richard John has been resigned. Director SYMONS, Rupert Jonathan has been resigned. Director SYMONS, Rupert Jonathan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JOHNSTON, David Joseph
Appointed Date: 08 April 2014

Director
JOHNSTON, David Joseph
Appointed Date: 26 July 2016
65 years old

Director
UNDERWOOD, Nicholas John
Appointed Date: 21 September 2016
63 years old

Resigned Directors

Secretary
GRAY, Tony Paul
Resigned: 31 January 2014
Appointed Date: 30 October 2009

Secretary
PIKE, David Kenneth
Resigned: 30 October 2009
Appointed Date: 28 February 2006

Secretary
DW COMPANY SERVICES LIMITED
Resigned: 28 February 2006
Appointed Date: 16 February 2006

Director
GOGNA, Surbjit
Resigned: 14 February 2014
Appointed Date: 02 March 2010
55 years old

Director
GRAY, Tony Paul
Resigned: 15 January 2014
Appointed Date: 04 January 2013
70 years old

Director
LAWRENCE, Malcolm Graham
Resigned: 04 January 2013
Appointed Date: 16 February 2006
76 years old

Director
PIKE, David Kenneth
Resigned: 30 October 2009
Appointed Date: 28 February 2006
65 years old

Director
PIPER, Richard John
Resigned: 24 February 2010
Appointed Date: 30 October 2009
73 years old

Director
SYMONS, Rupert Jonathan
Resigned: 26 July 2016
Appointed Date: 15 January 2014
58 years old

Director
SYMONS, Rupert Jonathan
Resigned: 31 July 2006
Appointed Date: 16 February 2006
58 years old

Persons With Significant Control

Avidity Ip Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIDITY IP HOLDINGS LTD Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
23 Sep 2016
Appointment of Mr Nicholas John Underwood as a director on 21 September 2016
28 Jul 2016
Appointment of Mr David Joseph Johnston as a director on 26 July 2016
28 Jul 2016
Termination of appointment of Rupert Jonathan Symons as a director on 26 July 2016
...
... and 54 more events
09 Mar 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Mar 2006
New secretary appointed;new director appointed
09 Mar 2006
Secretary resigned
09 Mar 2006
Registered office changed on 09/03/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ
16 Feb 2006
Incorporation

AVIDITY IP HOLDINGS LTD Charges

17 April 2015
Charge code 0571 2080 0004
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 July 2010
Debenture
Delivered: 17 July 2010
Status: Satisfied on 24 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2006
Debenture
Delivered: 16 December 2006
Status: Satisfied on 31 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Debenture
Delivered: 14 March 2006
Status: Satisfied on 20 January 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…