Avison Young (UK) Limited


Avison Young (UK) started in year 2007 as Private Limited Company with registration number 06382509. The Avison Young (UK) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in at 3 Brindley Place. Postal code: B1 2JB. Since Monday 2nd March 2020 Avison Young (UK) Limited is no longer carrying the name Gva Grimley.

Currently there are 4 directors in the the company, namely Ricardo J., Matthew S. and Stephen C. and others. In addition 2 active secretaries, Nicole W. and Usha D. were appointed. Currently 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.

Avison Young (UK) Limited Address / Contact

Office Address 3 Brindley Place
Office Address2 Birmingham
Town
Post code B1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06382509
Date of Incorporation Wed, 26th Sep 2007
Industry Real estate agencies
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Ricardo J.

Position: Director

Appointed: 24 January 2024

Matthew S.

Position: Director

Appointed: 05 May 2023

Stephen C.

Position: Director

Appointed: 05 May 2023

Nicole W.

Position: Secretary

Appointed: 01 December 2022

Nicholas W.

Position: Director

Appointed: 01 November 2022

Usha D.

Position: Secretary

Appointed: 11 March 2021

Robert S.

Position: Secretary

Appointed: 11 March 2021

Resigned: 01 December 2022

Christine B.

Position: Director

Appointed: 31 January 2019

Resigned: 14 April 2023

Jason S.

Position: Director

Appointed: 31 January 2019

Resigned: 30 January 2024

Paul H.

Position: Director

Appointed: 02 October 2017

Resigned: 10 August 2022

Neil D.

Position: Director

Appointed: 02 October 2017

Resigned: 12 November 2018

Simon M.

Position: Director

Appointed: 24 August 2016

Resigned: 30 September 2022

Gerard H.

Position: Director

Appointed: 18 February 2016

Resigned: 11 June 2021

Joachim O.

Position: Director

Appointed: 01 October 2015

Resigned: 28 February 2017

Patrick M.

Position: Director

Appointed: 01 October 2015

Resigned: 05 May 2023

Ian S.

Position: Director

Appointed: 01 October 2015

Resigned: 17 May 2018

Jason S.

Position: Director

Appointed: 01 October 2015

Resigned: 24 August 2016

Ian P.

Position: Secretary

Appointed: 27 March 2015

Resigned: 11 March 2021

Sebastian H.

Position: Director

Appointed: 28 February 2015

Resigned: 31 August 2017

Aydin K.

Position: Director

Appointed: 28 February 2015

Resigned: 30 September 2015

Dirk H.

Position: Director

Appointed: 28 February 2015

Resigned: 28 February 2017

Peter O.

Position: Director

Appointed: 25 January 2013

Resigned: 01 July 2014

Bruce A.

Position: Director

Appointed: 25 January 2013

Resigned: 01 July 2014

Denise T.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Patrick M.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Mark R.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Lisa R.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Jason S.

Position: Director

Appointed: 01 September 2012

Resigned: 30 July 2014

Patrick O.

Position: Director

Appointed: 15 December 2010

Resigned: 01 September 2012

Chrisopher G.

Position: Director

Appointed: 15 December 2010

Resigned: 23 September 2013

John J.

Position: Director

Appointed: 15 December 2010

Resigned: 01 September 2012

Timothy F.

Position: Director

Appointed: 26 May 2010

Resigned: 01 July 2014

Donald S.

Position: Secretary

Appointed: 25 March 2010

Resigned: 27 March 2015

Anthony B.

Position: Director

Appointed: 01 January 2009

Resigned: 01 September 2012

Robert B.

Position: Director

Appointed: 01 January 2009

Resigned: 18 February 2016

Timothy C.

Position: Director

Appointed: 01 January 2009

Resigned: 30 July 2014

Patrick O.

Position: Director

Appointed: 01 January 2009

Resigned: 28 April 2010

Michael J.

Position: Director

Appointed: 01 April 2008

Resigned: 01 October 2008

Darryl E.

Position: Director

Appointed: 28 November 2007

Resigned: 01 June 2012

Timothy F.

Position: Director

Appointed: 28 November 2007

Resigned: 25 September 2008

Richard S.

Position: Director

Appointed: 28 November 2007

Resigned: 01 October 2008

Adrian W.

Position: Director

Appointed: 28 November 2007

Resigned: 26 May 2010

Stephen B.

Position: Director

Appointed: 26 November 2007

Resigned: 20 April 2015

Andrew L.

Position: Director

Appointed: 26 November 2007

Resigned: 30 April 2008

Mark B.

Position: Director

Appointed: 26 November 2007

Resigned: 01 January 2009

Graham F.

Position: Director

Appointed: 26 November 2007

Resigned: 01 September 2012

Keith A.

Position: Director

Appointed: 26 November 2007

Resigned: 30 April 2008

Anthony B.

Position: Director

Appointed: 26 November 2007

Resigned: 30 April 2008

Ian S.

Position: Director

Appointed: 26 November 2007

Resigned: 30 July 2014

7side Nominees Limited

Position: Corporate Director

Appointed: 26 September 2007

Resigned: 01 March 2008

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 26 September 2007

Resigned: 01 March 2008

Robert B.

Position: Director

Appointed: 26 September 2007

Resigned: 01 January 2009

Stephen W.

Position: Secretary

Appointed: 26 September 2007

Resigned: 24 March 2010

Malcolm W.

Position: Secretary

Appointed: 26 September 2007

Resigned: 01 March 2008

Malcolm W.

Position: Director

Appointed: 26 September 2007

Resigned: 19 December 2016

Donald S.

Position: Director

Appointed: 26 September 2007

Resigned: 27 March 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Avison Young Holdings Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", 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 entity in the persons with significant control register is Gva Grimley Holdings Limited that entered Birmingham, England as the 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.

Avison Young Holdings Limited

3 Brindley Place, Birmingham, B1 2JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08963626
Notified on 18 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gva Grimley Holdings Limited

3 Brindley Place, Birmingham, B1 2JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 6434650
Notified on 6 April 2016
Ceased on 18 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gva Grimley March 2, 2020
Broomco (4107) September 27, 2007

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 5th, October 2022
Free Download (44 pages)

Company search

Advertisements