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

Avlar Limited CAMBRIDGE


Founded in 1998, Avlar, classified under reg no. 03538767 is an active company. Currently registered at Highfield Court Church Lane CB23 8AG, Cambridge the company has been in the business for twenty six years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since February 2, 2016 Avlar Limited is no longer carrying the name Avlar Bioventures.

The company has 2 directors, namely Alan G., Daniel R.. Of them, Daniel R. has been with the company the longest, being appointed on 18 May 1998 and Alan G. has been with the company for the least time - from 3 June 1998. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avlar Limited Address / Contact

Office Address Highfield Court Church Lane
Office Address2 Madingley
Town Cambridge
Post code CB23 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538767
Date of Incorporation Wed, 1st Apr 1998
Industry Activities of venture and development capital companies
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Alan G.

Position: Director

Appointed: 03 June 1998

Daniel R.

Position: Director

Appointed: 18 May 1998

Alan G.

Position: Secretary

Appointed: 18 January 2007

Resigned: 26 June 2014

Catherine M.

Position: Director

Appointed: 02 October 2006

Resigned: 31 December 2008

Martyn C.

Position: Director

Appointed: 01 October 2005

Resigned: 31 July 2013

Alun J.

Position: Director

Appointed: 01 August 2003

Resigned: 10 November 2006

Alun J.

Position: Secretary

Appointed: 01 August 2003

Resigned: 10 November 2006

Catherine P.

Position: Director

Appointed: 01 October 2002

Resigned: 30 June 2007

David N.

Position: Director

Appointed: 01 May 2002

Resigned: 31 January 2013

David G.

Position: Director

Appointed: 04 April 2001

Resigned: 22 March 2002

Nicholas B.

Position: Secretary

Appointed: 04 April 2001

Resigned: 11 April 2003

Nicholas B.

Position: Director

Appointed: 04 April 2001

Resigned: 11 April 2003

Joy D.

Position: Director

Appointed: 04 April 2001

Resigned: 31 March 2003

Nicholas P.

Position: Director

Appointed: 07 December 1999

Resigned: 30 May 2000

Antony R.

Position: Director

Appointed: 26 May 1999

Resigned: 27 July 2001

Alan S.

Position: Director

Appointed: 15 October 1998

Resigned: 01 October 2012

Barrie H.

Position: Director

Appointed: 15 October 1998

Resigned: 18 June 2001

David K.

Position: Director

Appointed: 18 May 1998

Resigned: 08 June 2001

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 01 April 1998

Resigned: 18 May 1998

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 01 April 1998

Resigned: 18 May 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Alan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Daniel R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan G.

Notified on 31 March 2023
Ceased on 31 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Daniel R.

Notified on 31 March 2023
Ceased on 31 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Alan G.

Notified on 31 March 2023
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Avlar Bioventures February 2, 2016
Quantum Healthcare Fund Manager July 23, 1999
Quantum Healthcare Fund August 28, 1998
Pinco 1051 June 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 6101 4491 8721 7681 732
Current Assets230 381138 066123 764183 691190 491
Debtors228 771136 617121 892181 923188 759
Other Debtors3 1741 4133 5663 8724 966
Property Plant Equipment1 586    
Other
Accumulated Depreciation Impairment Property Plant Equipment150 853152 439152 439152 439 
Amounts Owed By Related Parties225 597135 204118 326178 051183 793
Average Number Employees During Period 2222
Creditors351 191376 213362 367371 570411 328
Fixed Assets640 084638 498   
Increase From Depreciation Charge For Year Property Plant Equipment 1 586   
Investments 638 498638 498638 498638 498
Investments Fixed Assets638 498638 498638 498638 498638 498
Investments In Group Undertakings Participating Interests 538 498538 498538 498538 498
Net Current Assets Liabilities-120 810-238 147-238 603-187 879-220 837
Other Creditors340 861347 274351 474358 930366 479
Other Investments Other Than Loans 100 000100 000100 000100 000
Other Taxation Social Security Payable 18 168  24 623
Property Plant Equipment Gross Cost152 439152 439152 439152 439 
Total Assets Less Current Liabilities519 274400 351399 895450 619417 661
Trade Creditors Trade Payables10 33010 77110 89312 64020 226

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements