Avenue 64 Limited LONDON


Founded in 2011, Avenue 64, classified under reg no. 07670786 is an active company. Currently registered at 4th Floor 24 Old Bond Street W1S 4AW, London the company has been in the business for thirteen years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2021. Since 30th June 2011 Avenue 64 Limited is no longer carrying the name Avenue Shelfco 64.

The firm has one director. Philip E., appointed on 8 April 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avenue 64 Limited Address / Contact

Office Address 4th Floor 24 Old Bond Street
Office Address2 Mayfair
Town London
Post code W1S 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07670786
Date of Incorporation Wed, 15th Jun 2011
Industry Wireless telecommunications activities
End of financial Year 30th December
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (156 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Philip E.

Position: Director

Appointed: 08 April 2021

Christopher C.

Position: Director

Appointed: 08 April 2021

Resigned: 16 January 2024

Simon C.

Position: Director

Appointed: 06 October 2020

Resigned: 07 April 2021

Gold Round Limited

Position: Corporate Director

Appointed: 25 June 2020

Resigned: 16 January 2024

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2020

Resigned: 25 January 2023

Gary B.

Position: Secretary

Appointed: 20 May 2020

Resigned: 06 October 2020

Russell H.

Position: Director

Appointed: 05 May 2020

Resigned: 25 September 2020

John G.

Position: Director

Appointed: 06 April 2020

Resigned: 30 October 2020

Gary B.

Position: Director

Appointed: 06 April 2020

Resigned: 06 April 2021

Gavin B.

Position: Director

Appointed: 05 September 2018

Resigned: 06 April 2020

Paul K.

Position: Director

Appointed: 03 May 2018

Resigned: 06 April 2020

Phillip D.

Position: Secretary

Appointed: 14 March 2018

Resigned: 20 May 2020

Simon M.

Position: Director

Appointed: 14 December 2017

Resigned: 03 May 2018

Serge D.

Position: Director

Appointed: 14 December 2017

Resigned: 17 October 2019

Ioan P.

Position: Director

Appointed: 01 September 2016

Resigned: 14 March 2018

Kevin B.

Position: Secretary

Appointed: 29 February 2016

Resigned: 14 March 2018

Simon M.

Position: Director

Appointed: 29 February 2016

Resigned: 24 August 2016

Ian L.

Position: Director

Appointed: 29 February 2016

Resigned: 15 March 2018

Derek S.

Position: Director

Appointed: 12 August 2015

Resigned: 29 February 2016

Derek S.

Position: Secretary

Appointed: 12 August 2015

Resigned: 29 February 2016

Andrew L.

Position: Director

Appointed: 31 October 2014

Resigned: 18 July 2015

Simon M.

Position: Director

Appointed: 08 August 2014

Resigned: 08 September 2014

Frederick C.

Position: Director

Appointed: 09 May 2013

Resigned: 29 February 2016

Stephen C.

Position: Director

Appointed: 09 May 2013

Resigned: 08 September 2014

Simon M.

Position: Director

Appointed: 09 May 2013

Resigned: 08 August 2014

Hakan S.

Position: Director

Appointed: 15 July 2011

Resigned: 09 May 2013

Ian B.

Position: Director

Appointed: 13 July 2011

Resigned: 31 October 2014

Andrew L.

Position: Secretary

Appointed: 13 July 2011

Resigned: 18 July 2015

Troels H.

Position: Director

Appointed: 13 July 2011

Resigned: 31 October 2014

Andrew L.

Position: Director

Appointed: 13 July 2011

Resigned: 09 May 2013

Robert B.

Position: Director

Appointed: 13 July 2011

Resigned: 09 May 2013

Mb Nominees Limited

Position: Corporate Director

Appointed: 15 June 2011

Resigned: 13 July 2011

Peter J.

Position: Director

Appointed: 15 June 2011

Resigned: 13 July 2011

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Chislett Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gold Round Limited that put Mayfair, United Kingdom as the official address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Gold Round Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Chislett Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority England
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 11724558
Notified on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gold Round Limited

4th Floor 24 Old Bond Street, Mayfair, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687325
Notified on 25 June 2020
Nature of control: significiant influence or control

Gold Round Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05687325
Notified on 19 June 2020
Ceased on 19 June 2020
Nature of control: significiant influence or control

Lockman Electronic Holdings Limited

C/O Cobham Plc Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 1672274
Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Avenue Shelfco 64 June 30, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 16th January 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search