Background WavePink WaveYellow Wave

AVIN SHIPBROKERS (LONDON) LIMITED (01320870)

AVIN SHIPBROKERS (LONDON) LIMITED (01320870) is an active UK company. incorporated on 11 July 1977. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. AVIN SHIPBROKERS (LONDON) LIMITED has been registered for 48 years. Current directors include PRICE, Paul Kaine.

Company Number
01320870
Status
active
Type
ltd
Incorporated
11 July 1977
Age
48 years
Address
Speen House, London, W1U 6AJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
PRICE, Paul Kaine
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIN SHIPBROKERS (LONDON) LIMITED

AVIN SHIPBROKERS (LONDON) LIMITED is an active company incorporated on 11 July 1977 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. AVIN SHIPBROKERS (LONDON) LIMITED was registered 48 years ago.(SIC: 52290)

Status

active

Active since 48 years ago

Company No

01320870

LTD Company

Age

48 Years

Incorporated 11 July 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Speen House Porter Street London, W1U 6AJ,

Previous Addresses

St Georges House 6th Floor 15 Hanover Square London W1S 1HS England
From: 21 February 2022To: 20 January 2026
Second Floor 26 Grosvenor Gardens London SW1W 0GT
From: 20 October 2010To: 21 February 2022
5Th Floor 19/21 Old Bond Street London W1S 4PX
From: 11 July 1977To: 20 October 2010
Timeline

3 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRICE, Paul Kaine John

Active
Porter Street, LondonW1U 6AJ
Secretary
Appointed 20 Jul 2022

PRICE, Paul Kaine

Active
Porter Street, LondonW1U 6AJ
Born May 1972
Director
Appointed 20 Jul 2022

BLYGHTON, Alan Dennis

Resigned
48 Fitzjames Avenue, CroydonCR0 5DD
Secretary
Appointed N/A
Resigned 20 Jul 2022

BLYGHTON, Alan Dennis

Resigned
48 Fitzjames Avenue, CroydonCR0 5DD
Born March 1952
Director
Appointed N/A
Resigned 20 Jul 2022

VARDINOYANNIS, Theodoros John

Resigned
Karageorgi Servias 2FOREIGN
Born July 1942
Director
Appointed N/A
Resigned 21 Sept 1996

VARDINOYANNIS, Vardis John

Resigned
12a Irodou Attikou, Maroussi
Born July 1933
Director
Appointed N/A
Resigned 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
353353
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
25 February 2005
244244
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
26 June 2003
288cChange of Particulars
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
8 November 1999
287Change of Registered Office
Legacy
14 June 1999
363aAnnual Return
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
20 July 1998
353353
Legacy
20 July 1998
363aAnnual Return
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
17 February 1998
244244
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
18 February 1997
244244
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
3 June 1996
363aAnnual Return
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
5 March 1996
244244
Legacy
27 June 1995
363x363x
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
13 February 1995
244244
Legacy
3 June 1994
363x363x
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
2 February 1994
244244
Legacy
15 July 1993
363x363x
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
24 August 1988
288288
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts