Avior Capital Markets International Limited MORAY


Founded in 1999, Avior Capital Markets International, classified under reg no. SC194085 is an active company. Currently registered at 10 South Street IV30 1LE, Moray the company has been in the business for 25 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Thursday 22nd January 2015 Avior Capital Markets International Limited is no longer carrying the name Noah Capital Markets (emea).

The company has 3 directors, namely Peter K., Kevin M. and Dana B.. Of them, Kevin M., Dana B. have been with the company the longest, being appointed on 19 January 2015 and Peter K. has been with the company for the least time - from 8 November 2019. 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.

Avior Capital Markets International Limited Address / Contact

Office Address 10 South Street
Office Address2 Elgin
Town Moray
Post code IV30 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194085
Date of Incorporation Mon, 8th Mar 1999
Industry Security and commodity contracts dealing activities
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Aquass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2020

Peter K.

Position: Director

Appointed: 08 November 2019

Kevin M.

Position: Director

Appointed: 19 January 2015

Dana B.

Position: Director

Appointed: 19 January 2015

Justin L.

Position: Director

Appointed: 01 January 2018

Resigned: 19 June 2020

Anstey Bond Llp

Position: Corporate Secretary

Appointed: 27 July 2017

Resigned: 24 September 2020

David H.

Position: Director

Appointed: 19 January 2015

Resigned: 08 November 2019

Stephen B.

Position: Director

Appointed: 19 January 2015

Resigned: 09 November 2015

Quee W.

Position: Director

Appointed: 06 July 2012

Resigned: 30 July 2013

Shachindra N.

Position: Director

Appointed: 27 March 2012

Resigned: 23 December 2013

Gary P.

Position: Director

Appointed: 25 January 2012

Resigned: 29 June 2012

Robert M.

Position: Director

Appointed: 02 May 2011

Resigned: 06 December 2011

Benjamin P.

Position: Director

Appointed: 23 December 2010

Resigned: 02 May 2011

Dana B.

Position: Director

Appointed: 13 November 2008

Resigned: 19 January 2015

Peter D.

Position: Director

Appointed: 24 October 2007

Resigned: 01 April 2009

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2007

Resigned: 27 July 2017

Anname D.

Position: Secretary

Appointed: 01 January 2006

Resigned: 02 October 2007

Lionel W.

Position: Director

Appointed: 21 May 2004

Resigned: 29 October 2010

Mark T.

Position: Director

Appointed: 21 May 2004

Resigned: 22 December 2004

Terence O.

Position: Secretary

Appointed: 28 February 2002

Resigned: 20 December 2005

Kevin J.

Position: Director

Appointed: 15 June 2000

Resigned: 13 September 2007

Cameron M.

Position: Director

Appointed: 15 June 2000

Resigned: 06 December 2002

Jan V.

Position: Director

Appointed: 12 March 1999

Resigned: 15 June 2000

Michael B.

Position: Director

Appointed: 12 March 1999

Resigned: 21 May 2004

Paul B.

Position: Director

Appointed: 12 March 1999

Resigned: 04 June 2004

Norman A.

Position: Director

Appointed: 12 March 1999

Resigned: 21 May 2004

Scalk M.

Position: Director

Appointed: 12 March 1999

Resigned: 15 June 2000

Ross E.

Position: Secretary

Appointed: 12 March 1999

Resigned: 28 February 2002

Ian L.

Position: Director

Appointed: 12 March 1999

Resigned: 01 October 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Peter K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Kevin M. This PSC owns 25-50% shares.

Peter K.

Notified on 16 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kevin M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Noah Capital Markets (emea) January 22, 2015
Religare Capital Markets (emea) December 12, 2012
Barnard Jacobs Mellet (UK) November 17, 2010
Haveron (UK) April 9, 2009
Barnard Jacobs Mellet (UK) March 5, 2009
Capemount March 12, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 17th, October 2023
Free Download (33 pages)

Company search