You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 The Avenue Investments Limited MANCHESTER


1 The Avenue Investments started in year 2006 as Private Limited Company with registration number 05813927. The 1 The Avenue Investments company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at C/o Allied London, Suite 1, Bonded Warehouse. Postal code: M3 4AP. Since Fri, 30th May 2008 1 The Avenue Investments Limited is no longer carrying the name 2 Spinningfields Square Investments.

The firm has 4 directors, namely Suresh G., Jonathan R. and Michael I. and others. Of them, Michael I., Frederick G. have been with the company the longest, being appointed on 11 May 2006 and Suresh G. and Jonathan R. have been with the company for the least time - from 27 March 2018. At present 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.

1 The Avenue Investments Limited Address / Contact

Office Address C/o Allied London, Suite 1, Bonded Warehouse
Office Address2 18 Lower Byrom Street
Town Manchester
Post code M3 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05813927
Date of Incorporation Thu, 11th May 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Suresh G.

Position: Director

Appointed: 27 March 2018

Jonathan R.

Position: Director

Appointed: 27 March 2018

Michael I.

Position: Director

Appointed: 11 May 2006

Frederick G.

Position: Director

Appointed: 11 May 2006

Andrew C.

Position: Director

Appointed: 26 March 2015

Resigned: 24 March 2018

Andy C.

Position: Secretary

Appointed: 05 April 2012

Resigned: 24 March 2018

Martin B.

Position: Secretary

Appointed: 12 December 2011

Resigned: 05 April 2012

Stuart L.

Position: Director

Appointed: 11 March 2011

Resigned: 24 March 2018

Suresh G.

Position: Secretary

Appointed: 15 October 2010

Resigned: 12 December 2011

Gary T.

Position: Director

Appointed: 11 May 2006

Resigned: 19 November 2008

John A.

Position: Secretary

Appointed: 11 May 2006

Resigned: 15 October 2010

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Frederick G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael I. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Capital Debt Holdco Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Frederick G.

Notified on 4 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael I.

Notified on 4 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Capital Debt Holdco Limited

Craigmuir Chambers Road Town, Tortola, Virgin Islands, British

Legal authority Bvi Business Companies Act
Legal form Limited
Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

2 Spinningfields Square Investments May 30, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, March 2023
Free Download (3 pages)

Company search