Avsan Gloucester Limited BRISTOL


Avsan Gloucester started in year 2013 as Private Limited Company with registration number 08743518. The Avsan Gloucester company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bristol at Bupa Dental Care Vantage Office Park, Old Gloucester Road. Postal code: BS16 1GW. Since Thu, 5th Jun 2014 Avsan Gloucester Limited is no longer carrying the name Avsan Three.

The firm has 3 directors, namely Faizan Z., Mark A. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 17 September 2020 and Faizan Z. has been with the company for the least time - from 29 November 2022. As of 2 May 2024, there were 12 ex directors - Stephen B., Neil B. and others listed below. There were no ex secretaries.

Avsan Gloucester Limited Address / Contact

Office Address Bupa Dental Care Vantage Office Park, Old Gloucester Road
Office Address2 Hambrook
Town Bristol
Post code BS16 1GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08743518
Date of Incorporation Tue, 22nd Oct 2013
Industry Dental practice activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Faizan Z.

Position: Director

Appointed: 29 November 2022

Mark A.

Position: Director

Appointed: 12 September 2022

Peter C.

Position: Director

Appointed: 17 September 2020

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2017

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Gabriela P.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Steven P.

Position: Director

Appointed: 14 September 2018

Resigned: 19 November 2019

Catherine B.

Position: Director

Appointed: 28 February 2018

Resigned: 05 December 2018

Jake W.

Position: Director

Appointed: 29 November 2017

Resigned: 31 July 2023

Edward C.

Position: Director

Appointed: 29 November 2017

Resigned: 14 September 2018

Robin B.

Position: Director

Appointed: 29 November 2017

Resigned: 19 November 2019

Ian W.

Position: Director

Appointed: 29 November 2017

Resigned: 19 November 2019

Avron S.

Position: Director

Appointed: 22 October 2013

Resigned: 29 November 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Xeon Smiles Uk Limited from Bristol, United Kingdom. The abovementioned PSC is classified as "a limited 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. The second one in the PSC register is Avsan Holdings Limited that put Bristol, United Kingdom as the official address. This PSC has a legal form of "a limited company", 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.

Xeon Smiles Uk Limited

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00479564
Notified on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Avsan Holdings Limited

Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 07021060
Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Avsan Three June 5, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Capital declared on Fri, 8th Dec 2023: 1450100.00 GBP
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements