Advanced company searchLink opens in new window

AVENTUS PLATFORM LIMITED

Company number 10455912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 TM01 Termination of appointment of Vasile Foca as a director on 19 December 2019
23 Jun 2020 AD01 Registered office address changed from 25 Christopher Street London EC2A 2BS England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 23 June 2020
27 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-19
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 57.0419
26 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
08 Nov 2019 TM01 Termination of appointment of Anil Sharma as a director on 31 October 2019
03 Oct 2019 SH08 Change of share class name or designation
03 Oct 2019 SH10 Particulars of variation of rights attached to shares
20 Aug 2019 TM01 Termination of appointment of Peter Charles Barrett as a director on 19 August 2019
13 Aug 2019 TM01 Termination of appointment of Andrew Ian Craven as a director on 28 June 2019
24 May 2019 AP01 Appointment of Ms Stephanie Opdam as a director on 24 May 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 22.9819
14 Jan 2019 SH10 Particulars of variation of rights attached to shares
14 Jan 2019 SH08 Change of share class name or designation
08 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
18 Dec 2018 AD01 Registered office address changed from 60 Gray's Inn Road Unit G1 London WC1X 8AQ England to 25 Christopher Street London EC2A 2BS on 18 December 2018
02 Nov 2018 SH02 Sub-division of shares on 14 October 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
18 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2018 AA Total exemption full accounts made up to 30 November 2017
23 Apr 2018 AP01 Appointment of Mr Vasile Foca as a director on 16 March 2018
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 16.49