Background WavePink WaveYellow Wave

AVONHURST INVESTMENT BROKERS LIMITED (03971981)

AVONHURST INVESTMENT BROKERS LIMITED (03971981) is an active UK company. incorporated on 13 April 2000. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AVONHURST INVESTMENT BROKERS LIMITED has been registered for 25 years. Current directors include DAVIES, John Robert Collis, DE MINCKWITZ, Michael Andrew, PITMAN, Andrew Gerrard and 1 others.

Company Number
03971981
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
Edmund House, Leamington Spa, CV32 6EL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIES, John Robert Collis, DE MINCKWITZ, Michael Andrew, PITMAN, Andrew Gerrard, STUCHFIELD, Stephen Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONHURST INVESTMENT BROKERS LIMITED

AVONHURST INVESTMENT BROKERS LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AVONHURST INVESTMENT BROKERS LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

03971981

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Edmund House Rugby Road Leamington Spa, CV32 6EL,

Timeline

4 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DE MINCKWITZ, Michael Andrew

Active
6 Silhill Hall Road, SolihullB91 1JU
Secretary
Appointed 13 Apr 2000

DAVIES, John Robert Collis

Active
Riverside Drive, SolihullB91 3HR
Born October 1953
Director
Appointed 12 Apr 2002

DE MINCKWITZ, Michael Andrew

Active
6 Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 13 Apr 2000

PITMAN, Andrew Gerrard

Active
Budock Water, FalmouthTR11 5DY
Born March 1963
Director
Appointed 01 May 2000

STUCHFIELD, Stephen Paul

Active
Manor Road, SolihullB93 8TT
Born May 1971
Director
Appointed 29 Jan 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 13 Apr 2000

GODFREY, Shaun Dierson

Resigned
Apple Tree Cottage, Burton On TrentDE13 8BY
Born January 1960
Director
Appointed 13 Apr 2000
Resigned 28 Jun 2000

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Apr 2000
Resigned 13 Apr 2000

Persons with significant control

1

Rugby Road, Leamington SpaCV32 6EL

Nature of Control

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

Filing History

76

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Incorporation Company
13 April 2000
NEWINCIncorporation