AVENTUM GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewGroup of companies' accounts made up to 2024-06-30

View Document

23/06/2523 June 2025 NewChange of details for Mr David Paul Bearman as a person with significant control on 2025-06-19

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

11/06/2511 June 2025 Cancellation of shares. Statement of capital on 2025-04-25

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

22/01/2522 January 2025 Registration of charge 120693230003, created on 2025-01-21

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

21/12/2421 December 2024 Cessation of James Richard Potter as a person with significant control on 2024-12-09

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-09

View Document

10/12/2410 December 2024 Satisfaction of charge 120693230001 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 120693230002 in full

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Appointment of Jonathan Butcher as a director on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from 4th Floor 34 Lime Street London EC3M 7AT United Kingdom to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on 2024-11-01

View Document

09/07/249 July 2024 Group of companies' accounts made up to 2023-06-30

View Document

04/07/244 July 2024 Purchase of own shares.

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2024-05-07

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Change of share class name or designation

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

08/02/248 February 2024 Appointment of Mr. John Michael Bearman as a director on 2024-02-07

View Document

05/02/245 February 2024 Cancellation of shares. Statement of capital on 2024-01-26

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

29/01/2429 January 2024

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

29/11/2329 November 2023 Purchase of own shares.

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

20/11/2320 November 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/11/236 November 2023 Cancellation of shares. Statement of capital on 2023-10-11

View Document

06/11/236 November 2023 Cancellation of shares. Statement of capital on 2023-09-20

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

20/09/2320 September 2023 Appointment of Mr Alexander Robert Curme as a director on 2023-09-08

View Document

30/08/2330 August 2023 Cancellation of shares. Statement of capital on 2023-08-04

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

28/07/2328 July 2023 Change of details for Mr James Richard Potter as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr James Richard Potter on 2023-07-28

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/11/2230 November 2022 Termination of appointment of Keith Michael Anderson as a director on 2022-09-30

View Document

19/10/2219 October 2022 Group of companies' accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

14/12/2114 December 2021 Registration of charge 120693230001, created on 2021-12-13

View Document

14/12/2114 December 2021 Registration of charge 120693230002, created on 2021-12-13

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Memorandum and Articles of Association

View Document

11/08/2111 August 2021 Resolutions

View Document

29/07/2129 July 2021 Termination of appointment of Simon Piggott as a director on 2021-06-25

View Document

29/07/2129 July 2021 Termination of appointment of Canan Oral as a director on 2021-06-25

View Document

21/07/2121 July 2021 Appointment of Mr John Eldridge as a director on 2021-06-25

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

21/07/2121 July 2021 Termination of appointment of Neil Robert Milner as a director on 2021-06-25

View Document

21/07/2121 July 2021 Appointment of Mr Keith Michael Anderson as a director on 2021-06-25

View Document

19/07/2119 July 2021 Notification of James Richard Potter as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

15/07/2115 July 2021 Sub-division of shares on 2021-06-25

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CANON ORAL / 25/06/2019

View Document

25/06/1925 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company