Background WavePink WaveYellow Wave

AVIN (LONDON) LIMITED (02616222)

AVIN (LONDON) LIMITED (02616222) is an active UK company. incorporated on 31 May 1991. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. AVIN (LONDON) LIMITED has been registered for 34 years. Current directors include PRICE, Paul Kaine, VARDINOYANNIS, George John.

Company Number
02616222
Status
active
Type
ltd
Incorporated
31 May 1991
Age
34 years
Address
Speen House, London, W1U 6AJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
PRICE, Paul Kaine, VARDINOYANNIS, George John
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIN (LONDON) LIMITED

AVIN (LONDON) LIMITED is an active company incorporated on 31 May 1991 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. AVIN (LONDON) LIMITED was registered 34 years ago.(SIC: 52290)

Status

active

Active since 34 years ago

Company No

02616222

LTD Company

Age

34 Years

Incorporated 31 May 1991

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 31 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 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: 31 May 1991To: 20 October 2010
Timeline

3 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
May 91
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PRICE, Paul Kaine John

Active
Porter Street, LondonW1U 6AJ
Secretary
Appointed 04 Aug 2022

PRICE, Paul Kaine

Active
Porter Street, LondonW1U 6AJ
Born May 1972
Director
Appointed 04 Aug 2022

VARDINOYANNIS, George John

Active
12a Irodou Attikou, Maroussi151 14
Born June 1936
Director
Appointed 31 May 1991

BLYGHTON, Alan Dennis

Resigned
48 Fitzjames Avenue, CroydonCR0 5DD
Secretary
Appointed 31 May 1991
Resigned 04 Aug 2022

CHRISTOPHORIDIS, Sofronis

Resigned
26 Grosvenor Gardens, LondonSW1W 0GT
Secretary
Appointed 14 Jan 2011
Resigned 31 May 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 31 May 1991
Resigned 31 May 1991

BLYGHTON, Alan Dennis

Resigned
48 Fitzjames Avenue, CroydonCR0 5DD
Born March 1952
Director
Appointed 31 May 1991
Resigned 04 Aug 2022

VARDINOYANNIS, Theodoros John

Resigned
Karageorgi Servias 2FOREIGN
Born July 1942
Director
Appointed 31 May 1991
Resigned 21 Sept 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 31 May 1991
Resigned 31 May 1991

Persons with significant control

1

Vardis John Vardinoyannis

Active
Irodou Attikou, Maroussi151 24
Born December 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

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
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
5 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
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 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 Director Company With Name Date
7 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
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
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 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
3 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
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
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 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
15 June 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
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
4 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
Accounts With Accounts Type Full
4 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
363aAnnual Return
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363aAnnual Return
Legacy
14 June 2002
88(2)R88(2)R
Resolution
14 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
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
Legacy
10 May 2000
88(2)R88(2)R
Resolution
10 May 2000
RESOLUTIONSResolutions
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
4 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
25 April 1996
AAAnnual Accounts
Legacy
4 March 1996
244244
Legacy
27 June 1995
363x363x
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
10 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
31 January 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1991
287Change of Registered Office
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
14 June 1991
88(2)R88(2)R
Legacy
14 June 1991
224224
Incorporation Company
31 May 1991
NEWINCIncorporation