AVI JAPAN OPPORTUNITY TRUST PLC
Status | ACTIVE |
Company No. | 11487703 |
Category | Private Limited Company |
Incorporated | 27 Jul 2018 |
Age | 5 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
AVI JAPAN OPPORTUNITY TRUST PLC is an active private limited company with number 11487703. It was incorporated 5 years, 9 months, 12 days ago, on 27 July 2018. The company address is Central Square Central Square, Leeds, LS1 4DL, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 03 May 2024
Action Date: 03 May 2024
Category: Address
Type: AD01
Old address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
New address: Central Square 29 Wellington Street Leeds LS1 4DL
Change date: 2024-05-03
Documents
Capital return purchase own shares treasury capital date
Date: 19 Apr 2024
Action Date: 19 Mar 2024
Category: Capital
Type: SH03
Date: 2024-03-19
Capital : 5,350 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2024
Action Date: 02 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 114877030001
Charge creation date: 2024-04-02
Documents
Capital return purchase own shares treasury capital date
Date: 21 Feb 2024
Action Date: 18 Dec 2023
Category: Capital
Type: SH03
Capital : 4,000 GBP
Date: 2023-12-18
Documents
Change sail address company with old address new address
Date: 11 Dec 2023
Category: Address
Type: AD02
Old address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL England
New address: Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH
Documents
Capital return purchase own shares treasury capital date
Date: 22 Nov 2023
Action Date: 26 Oct 2023
Category: Capital
Type: SH03
Date: 2023-10-26
Capital : 2,500 GBP
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Resolution
Date: 04 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address new address
Date: 19 Jun 2023
Category: Address
Type: AD02
New address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL
Old address: Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England
Documents
Capital allotment shares
Date: 16 Jun 2023
Action Date: 31 May 2023
Category: Capital
Type: SH01
Date: 2023-05-31
Capital : 1,408,367.02 GBP
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 15 Jun 2023
Action Date: 30 May 2023
Category: Capital
Type: SH04
Capital : 2,500 GBP
Date: 2023-05-30
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 15 Jun 2023
Action Date: 23 May 2023
Category: Capital
Type: SH04
Date: 2023-05-23
Capital : 0 GBP
Documents
Capital return purchase own shares treasury capital date
Date: 07 Jun 2023
Action Date: 24 Apr 2023
Category: Capital
Type: SH03
Capital : 5,850 GBP
Date: 2023-04-24
Documents
Accounts with accounts type full
Date: 12 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 01 Mar 2023
Action Date: 16 Feb 2023
Category: Capital
Type: SH04
Capital : 0 GBP
Date: 2023-02-16
Documents
Capital allotment shares
Date: 27 Feb 2023
Action Date: 21 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-21
Capital : 1,403,617.02 GBP
Documents
Capital allotment shares
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-17
Capital : 1,396,117.02 GBP
Documents
Capital allotment shares
Date: 27 Feb 2023
Action Date: 16 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-16
Capital : 1,377,117.02 GBP
Documents
Change corporate secretary company with change date
Date: 12 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-12-05
Officer name: Link Company Matters Limited
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Address
Type: AD01
Old address: Beaufort House 51 New North Road Exeter Devon EX4 4EP
New address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
Change date: 2022-12-05
Documents
Capital return purchase own shares treasury capital date
Date: 15 Nov 2022
Action Date: 05 Oct 2022
Category: Capital
Type: SH03
Capital : 4,000 GBP
Date: 2022-10-05
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Capital allotment shares
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-20
Capital : 1,374,617.02 GBP
Documents
Resolution
Date: 11 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-07
Officer name: Yoshi Nishio
Documents
Capital allotment shares
Date: 16 Feb 2022
Action Date: 07 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-07
Capital : 1,362,507.02 GBP
Documents
Capital allotment shares
Date: 16 Feb 2022
Action Date: 09 Feb 2022
Category: Capital
Type: SH01
Capital : 1,372,117.02 GBP
Date: 2022-02-09
Documents
Capital allotment shares
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-31
Capital : 1,353,807.02 GBP
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 25 Jan 2022
Action Date: 13 Jan 2022
Category: Capital
Type: SH04
Capital : 0 GBP
Date: 2022-01-13
Documents
Change corporate secretary company with change date
Date: 19 Jan 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-09-01
Officer name: Link Company Matters Limited
Documents
Capital allotment shares
Date: 18 Jan 2022
Action Date: 13 Jan 2022
Category: Capital
Type: SH01
Capital : 1,337,207.02 GBP
Date: 2022-01-13
Documents
Capital allotment shares
Date: 31 Dec 2021
Action Date: 04 Nov 2021
Category: Capital
Type: SH01
Capital : 1,332,207.02 GBP
Date: 2021-11-04
Documents
Capital allotment shares
Date: 31 Dec 2021
Action Date: 26 Oct 2021
Category: Capital
Type: SH01
Capital : 1,330,707.02 GBP
Date: 2021-10-26
Documents
Capital allotment shares
Date: 25 Oct 2021
Action Date: 13 Oct 2021
Category: Capital
Type: SH01
Capital : 1,328,207.02 GBP
Date: 2021-10-13
Documents
Capital return purchase own shares treasury capital date
Date: 02 Aug 2021
Action Date: 10 Jun 2021
Category: Capital
Type: SH03
Date: 2021-06-10
Capital : 2,500 GBP
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Capital allotment shares
Date: 19 May 2021
Action Date: 14 May 2021
Category: Capital
Type: SH01
Capital : 1,326,207.02 GBP
Date: 2021-05-14
Documents
Resolution
Date: 13 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Apr 2021
Action Date: 20 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-20
Capital : 1,321,207.02 GBP
Documents
Accounts with accounts type full
Date: 17 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Move registers to sail company with new address
Date: 02 Apr 2021
Category: Address
Type: AD03
New address: Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL
Documents
Change sail address company with new address
Date: 02 Apr 2021
Category: Address
Type: AD02
New address: Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL
Documents
Capital allotment shares
Date: 19 Mar 2021
Action Date: 18 Mar 2021
Category: Capital
Type: SH01
Capital : 1,318,207.02 GBP
Date: 2021-03-18
Documents
Capital allotment shares
Date: 22 Feb 2021
Action Date: 17 Feb 2021
Category: Capital
Type: SH01
Capital : 1,295,970.65 GBP
Date: 2021-02-17
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Capital allotment shares
Date: 03 Jul 2020
Action Date: 25 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-25
Capital : 1,174,897.42 GBP
Documents
Capital allotment shares
Date: 22 Jun 2020
Action Date: 16 Jun 2020
Category: Capital
Type: SH01
Capital : 1,152,397.42 GBP
Date: 2020-06-16
Documents
Resolution
Date: 30 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Capital
Type: SH01
Capital : 1,148,897.42 GBP
Date: 2020-01-15
Documents
Capital allotment shares
Date: 21 Nov 2019
Action Date: 18 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-18
Capital : 1,125,897.42 GBP
Documents
Capital allotment shares
Date: 21 Nov 2019
Action Date: 08 Nov 2019
Category: Capital
Type: SH01
Capital : 1,117,897.42 GBP
Date: 2019-11-08
Documents
Capital allotment shares
Date: 11 Nov 2019
Action Date: 24 Oct 2019
Category: Capital
Type: SH01
Capital : 986,897.42 GBP
Date: 2019-10-24
Documents
Resolution
Date: 10 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Oct 2019
Action Date: 06 Aug 2019
Category: Capital
Type: SH01
Capital : 944,897.42 GBP
Date: 2019-08-06
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Capital allotment shares
Date: 02 Aug 2019
Action Date: 19 Jul 2019
Category: Capital
Type: SH01
Capital : 940,397.42 GBP
Date: 2019-07-19
Documents
Notification of a person with significant control statement
Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Capital statement capital company with date currency figure
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Capital
Type: SH19
Capital : 928,547.42 GBP
Date: 2019-06-04
Documents
Certificate capital cancellation share premium account
Date: 04 Jun 2019
Category: Capital
Sub Category: Certificate
Type: CERT21
Documents
Legacy
Date: 04 Jun 2019
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Capital allotment shares
Date: 22 May 2019
Action Date: 15 May 2019
Category: Capital
Type: SH01
Capital : 928,547.42 GBP
Date: 2019-05-15
Documents
Cessation of a person with significant control
Date: 21 Jan 2019
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asset Value Investors Limited
Cessation date: 2018-10-23
Documents
Capital alter shares redemption statement of capital
Date: 27 Nov 2018
Action Date: 19 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-19
Capital : 0.01 GBP
Documents
Capital allotment shares
Date: 05 Nov 2018
Action Date: 23 Oct 2018
Category: Capital
Type: SH01
Capital : 800,000 GBP
Date: 2018-10-23
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Stephens
Appointment date: 2018-09-05
Documents
Resolution
Date: 18 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ekaterina Thomson
Appointment date: 2018-09-05
Documents
Change account reference date company current extended
Date: 05 Sep 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-07-31
Documents
Notice carry on business as investment company
Date: 05 Sep 2018
Category: Other
Sub Category: Investment-company
Type: IC01
Documents
Legacy
Date: 05 Sep 2018
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 05 Sep 2018
Category: Reregistration
Type: SH50
Documents
Some Companies
ABBOTT & ABBOTT ESTATE AGENTS LIMITED
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 11072479 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLARD RISE MANAGEMENT COMPANY LIMITED
HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ
Number: | 05993262 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEHAVIOURAL INSIGHTS VENTURES LTD
4 MATTHEW PARKER STREET,LONDON,SW1H 9NP
Number: | 09768791 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GROSVENOR ROAD,WREXHAM,LL11 1BU
Number: | 07058398 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATWAVE PLUMBING & HEATING LTD
22 FAIRVIEW STREET,CHELTENHAM,GL52 2JJ
Number: | 11898342 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR CLEARWATER HOUSE,LONDON,W1U 3AE
Number: | 03053680 |
Status: | ACTIVE |
Category: | Private Limited Company |