General information

Name:

Avieco Ltd

Office Address:

20 St Andrew Street EC4A 3AG London

Number: 06235381

Incorporation date: 2007-05-02

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The exact day this company was established is 2007-05-02. Started under 06235381, the company is registered as a Private Limited Company. You can contact the main office of this company during office hours at the following address: 20 St Andrew Street, EC4A 3AG London. four years from now the company switched its business name from Carbon Smart to Avieco Limited. This business's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. 31st March 2021 is the last time company accounts were reported.

  • Previous company's names
  • Avieco Limited 2020-03-03
  • Carbon Smart Limited 2007-05-02

Company staff

Malcolm F.

Role: Director

Appointed: 30 November 2022

Latest update: 15 December 2023

Gareth N.

Role: Director

Appointed: 06 July 2022

Latest update: 15 December 2023

Derek S.

Role: Director

Appointed: 14 April 2022

Latest update: 15 December 2023

People with significant control

Smart Corporate Sustainability Group Limited
Address: 30 Fenchurch Street, London, EC3M 3BD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09594355
Notified on 14 April 2022
Nature of control:
over 3/4 of shares
Ben M.
Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control:
over 3/4 of shares
Louise Q.
Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 31 March 2021
Confirmation statement next due date 19 August 2023
Confirmation statement last made up date 05 August 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Advances Credits Repaid In Period Directors 15,674
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Advances Credits Directors 15,502
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Advances Credits Directors 21,948
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Advances Credits Directors 26,555

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on Wed, 4th Oct 2023 to 20 st Andrew Street London EC4A 3AG (AD01)
filed on: 4th, October 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Closest Companies - by postcode