Background WavePink WaveYellow Wave

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED (04732806)

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED (04732806) is an active UK company. incorporated on 13 April 2003. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED has been registered for 22 years. Current directors include CHISM, Eric, DYE, Wendrell Waller, HILL, Christopher Paul and 1 others.

Company Number
04732806
Status
active
Type
ltd
Incorporated
13 April 2003
Age
22 years
Address
Stratford Hatchery Alscott Industrial Estate, Stratford-Upon-Avon, CV37 8BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
CHISM, Eric, DYE, Wendrell Waller, HILL, Christopher Paul, WILLIAMSON, Blake Kenneth
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED

AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED was registered 22 years ago.(SIC: 64201)

Status

active

Active since 22 years ago

Company No

04732806

LTD Company

Age

22 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

3316TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 13 April 2003To: 28 May 2003
Contact
Address

Stratford Hatchery Alscott Industrial Estate Atherstone On Stour Stratford-Upon-Avon, CV37 8BH,

Previous Addresses

Grantham Hatchery Gonerby Moor Grantham Lincolnshire NG32 2AB
From: 13 April 2003To: 21 April 2014
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Jun 10
Funding Round
Jan 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Aug 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 20
Capital Update
Jun 20
Funding Round
Jun 23
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WILLIAMSON, Blake Kenneth

Active
Lochend Road, NewbridgeEH28 8SZ
Secretary
Appointed 26 Oct 2012

CHISM, Eric

Active
Alscott Industrial Estate, Stratford-Upon-AvonCV37 8BH
Born February 1979
Director
Appointed 07 Jan 2020

DYE, Wendrell Waller

Active
Alscott Industrial Estate, Stratford-Upon-AvonCV37 8BH
Born August 1967
Director
Appointed 01 Jan 2017

HILL, Christopher Paul

Active
Explorer Blvd, Huntsville35806
Born May 1964
Director
Appointed 30 May 2003

WILLIAMSON, Blake Kenneth

Active
Lochend Road, NewbridgeEH28 8SZ
Born December 1970
Director
Appointed 26 Oct 2012

HILL, Christopher Paul

Resigned
5015 Bradford Drive, Huntsville
Secretary
Appointed 09 Oct 2003
Resigned 26 Oct 2012

POPE, Rory Christian Robert

Resigned
123 Buckingham Palace Road, LondonSW1W 9SL
Secretary
Appointed 28 May 2003
Resigned 09 Oct 2003

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 13 Apr 2003
Resigned 28 May 2003

BATTCOCK, Humphrey William

Resigned
123 Buckingham Palace Road, LondonSW1W 9SL
Born September 1955
Director
Appointed 28 May 2003
Resigned 09 Oct 2003

LEA, Christopher Paul

Resigned
11 Lochend Road, Newbridge, EdinburghEH28 8SZ
Born January 1967
Director
Appointed 21 May 2004
Resigned 26 Oct 2012

PANTON, Ian Stuart

Resigned
11 Lochend, NewbridgeEH28 8SZ
Born May 1947
Director
Appointed 30 May 2003
Resigned 29 May 2009

POPE, Rory Christian Robert

Resigned
123 Buckingham Palace Road, LondonSW1W 9SL
Born December 1970
Director
Appointed 28 May 2003
Resigned 09 Oct 2003

SCHLAMAN, Jeffrey Douglas

Resigned
Withers Junction, Madison
Born September 1974
Director
Appointed 31 May 2009
Resigned 01 Jan 2017

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 13 Apr 2003
Resigned 28 May 2003

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 13 Apr 2003
Resigned 28 May 2003

Persons with significant control

1

Aviagen European Holdings Limited

Active
Alscott Industrial Estate, Stratford-Upon-AvonCV37 8BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 June 2020
SH19Statement of Capital
Legacy
4 June 2020
SH20SH20
Legacy
4 June 2020
CAP-SSCAP-SS
Resolution
4 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Resolution
18 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Resolution
30 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Resolution
2 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Legacy
6 September 2010
MG02MG02
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Resolution
1 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
26 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Memorandum Articles
22 August 2006
MEM/ARTSMEM/ARTS
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363aAnnual Return
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
26 June 2003
MEM/ARTSMEM/ARTS
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
287Change of Registered Office
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
10 June 2003
122122
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2003
NEWINCIncorporation