AVENTUM GROUP MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Certificate of change of name

View Document

24/04/2524 April 2025 Termination of appointment of David Paul Bearman as a director on 2025-04-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

23/04/2523 April 2025 Appointment of Mr John Anthony Eldridge as a director on 2025-04-22

View Document

23/04/2523 April 2025 Appointment of Alexander Robert Curme as a director on 2025-04-22

View Document

23/04/2523 April 2025 Appointment of Mr. John Michael Bearman as a director on 2025-04-22

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2022-06-30

View Document

13/03/2413 March 2024 Administrative restoration application

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

15/10/2115 October 2021 Change of details for Direct Group Holdings Limited as a person with significant control on 2021-08-17

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / DIRECT GROUP HOLDINGS LIMITED / 13/01/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BEARMAN / 13/01/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 4TH FLOOR 39 LIME STREET LONDON EC3M 7AT UNITED KINGDOM

View Document

19/01/2119 January 2021 CURRSHO FROM 31/01/2022 TO 30/06/2021

View Document

13/01/2113 January 2021 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