AVSAN KSEAT LIMITED
Status | ACTIVE |
Company No. | 07267256 |
Category | Private Limited Company |
Incorporated | 27 May 2010 |
Age | 14 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
AVSAN KSEAT LIMITED is an active private limited company with number 07267256. It was incorporated 14 years, 6 days ago, on 27 May 2010. The company address is Bupa Dental Care Vantage Office Park, Old Gloucester Road Bupa Dental Care Vantage Office Park, Old Gloucester Road, Bristol, BS16 1GW, England.
Company Fillings
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-12
Officer name: Dr Anthony Sweeney
Documents
Appoint person director company with name date
Date: 17 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven O'brien
Appointment date: 2024-04-12
Documents
Capital allotment shares
Date: 13 Dec 2023
Action Date: 08 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-08
Capital : 1,550,001 GBP
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-07
Officer name: Sarah Louise Ramage
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jake Stephen Hockley Wright
Termination date: 2023-07-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 01 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 01 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 01 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 07 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Mr Faizan Zaheer
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-29
Officer name: Stephen Barter
Documents
Appoint person director company with name date
Date: 16 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lee Allan
Appointment date: 2022-09-12
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriela Pueyo Roberts
Termination date: 2022-07-31
Documents
Capital allotment shares
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 1,250,001 GBP
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 23 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 23 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 23 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter Alan Crockard
Appointment date: 2020-09-17
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Neil William Banton
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Appoint person director company with name date
Date: 14 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Barter
Appointment date: 2020-04-30
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Patrick Joseph Conway
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 13 May 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 11 May 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 11 May 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Capital allotment shares
Date: 14 Apr 2020
Action Date: 27 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-27
Capital : 900,001 GBP
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Xeon Smiles Uk Limited
Notification date: 2019-12-12
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Avsan Holdings Limited
Cessation date: 2019-12-12
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-19
Officer name: Ian David Wood
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin James Bryant
Termination date: 2019-11-19
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Louise Ramage
Appointment date: 2019-11-19
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Dr Patrick Joseph Conway
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Neil William Banton
Appointment date: 2019-11-19
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Preddy
Termination date: 2019-11-19
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 01 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 01 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 01 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Gabriela Pueyo Roberts
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Catherine Elizabeth Barton
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Joseph Coyle
Termination date: 2018-09-14
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Steven John Preddy
Appointment date: 2018-09-14
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 06 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-06
Psc name: Avsan Holdings Limited
Documents
Change to a person with significant control
Date: 13 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Avsan Holdings Limited
Change date: 2016-04-06
Documents
Change corporate secretary company with change date
Date: 13 Sep 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-12-08
Officer name: Bupa Secretaries Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 26 Jun 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 26 Jun 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 26 Jun 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Elizabeth Barton
Appointment date: 2018-02-28
Documents
Change account reference date company previous extended
Date: 07 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-12-31
Documents
Move registers to sail company with new address
Date: 06 Feb 2018
Category: Address
Type: AD03
New address: 1 Angel Court London EC2R 7HJ
Documents
Change sail address company with old address new address
Date: 06 Feb 2018
Category: Address
Type: AD02
Old address: Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA England
New address: 1 Angel Court London EC2R 7HJ
Documents
Resolution
Date: 20 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Stephen Hockley Wright
Appointment date: 2017-11-29
Documents
Change sail address company with new address
Date: 07 Dec 2017
Category: Address
Type: AD02
New address: Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
New address: Bupa Dental Care Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW
Old address: 31 Marsh Road Luton LU3 2QF
Change date: 2017-12-07
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian David Wood
Appointment date: 2017-11-29
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robin James Bryant
Appointment date: 2017-11-29
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-29
Officer name: Avron Woolf Smith
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Dr Edward Joseph Coyle
Documents
Appoint corporate secretary company with name date
Date: 07 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-11-29
Officer name: Bupa Secretaries Limited
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072672560002
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Legacy
Date: 11 Jul 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/16
Documents
Legacy
Date: 10 Jul 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/16
Documents
Legacy
Date: 19 Jun 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/16
Documents
Legacy
Date: 07 Jun 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/16
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Legacy
Date: 09 Jun 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/15
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change account reference date company current extended
Date: 09 Jul 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-30
New date: 2015-08-31
Documents
Accounts with accounts type dormant
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-06
Officer name: Mr Avron Woolf Smith
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-06
Officer name: Manchester Square Registrars Limited
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: 25 Manchester Square London W1U 3PY
Change date: 2014-12-01
New address: 31 Marsh Road Luton LU3 2QF
Documents
Accounts with accounts type small
Date: 07 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change account reference date company previous shortened
Date: 22 May 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-08-30
Documents
Mortgage satisfy charge full
Date: 21 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 18 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072672560002
Documents
Accounts with accounts type small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Legacy
Date: 18 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Appoint corporate secretary company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Manchester Square Registrars Limited
Documents
Some Companies
BRANDED AUTHORISED DISTRIBUTORS LTD
UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK,ILFORD,IG6 3XH
Number: | 08419501 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030472 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
26A DRAYSON MEWS,LONDON,W8 4LY
Number: | 06858353 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUNGALOW FURZE CLOSES,GAINSBOROUGH,DN21 4RY
Number: | 04726558 |
Status: | ACTIVE |
Category: | Private Limited Company |
GCA EDUCATION AND COMMUNICATION (LONDON) LTD
4TH FLOOR TUITION HOUSE,LONDON,SW19 4EU
Number: | 07398760 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CROSSPATH,CRAWLEY,RH10 8BP
Number: | 11399975 |
Status: | ACTIVE |
Category: | Private Limited Company |