Background WavePink WaveYellow Wave

AVIP GROUP LIMITED (05697512)

AVIP GROUP LIMITED (05697512) is an active UK company. incorporated on 3 February 2006. with registered office in Stratford Upon Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVIP GROUP LIMITED has been registered for 20 years. Current directors include SYMONS, Rupert Jonathan, WAUCHOPE, Samuel Alan.

Company Number
05697512
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
Celixir House Stratford Business And Technology Park, Stratford Upon Avon, CV37 7GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SYMONS, Rupert Jonathan, WAUCHOPE, Samuel Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIP GROUP LIMITED

AVIP GROUP LIMITED is an active company incorporated on 3 February 2006 with the registered office located in Stratford Upon Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AVIP GROUP LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05697512

LTD Company

Age

20 Years

Incorporated 3 February 2006

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 22 September 2025 (6 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

AVIDITY IP GROUP LIMITED
From: 29 April 2016To: 15 January 2024
AVIDITY IP GROUP PLC
From: 23 November 2011To: 29 April 2016
HLBBSHAW GROUP PLC
From: 3 February 2006To: 23 November 2011
Contact
Address

Celixir House Stratford Business And Technology Park Innovation Way, Banbury Road Stratford Upon Avon, CV37 7GZ,

Previous Addresses

25 Meer Street 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB United Kingdom
From: 22 December 2016To: 22 September 2025
C/O Avidity-Ip Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB
From: 15 October 2014To: 22 December 2016
Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5DQ
From: 9 January 2013To: 15 October 2014
, Merlin House, Falconry Court Bakers Lane, Epping, Essex, CM16 5DQ
From: 3 February 2006To: 9 January 2013
Timeline

37 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Mar 15
Loan Cleared
Jun 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Share Buyback
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Nov 19
Director Left
Nov 20
Director Left
Oct 23
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SYMONS, Rupert Jonathan

Active
Stratford Business And Technology Park, Stratford Upon AvonCV37 7GZ
Born September 1967
Director
Appointed 23 Aug 2017

WAUCHOPE, Samuel Alan

Active
Stratford Business And Technology Park, Stratford Upon AvonCV37 7GZ
Born January 1952
Director
Appointed 23 Sept 2013

GRAY, Tony Paul

Resigned
Falconry Court, EppingCM16 5DQ
Secretary
Appointed 30 Oct 2009
Resigned 31 Jan 2014

JOHNSTON, David Joseph

Resigned
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Secretary
Appointed 04 Apr 2014
Resigned 15 Sept 2017

PIKE, David Kenneth

Resigned
Willow House, Newton AbbotTQ12 2TH
Secretary
Appointed 28 Feb 2006
Resigned 30 Oct 2009

DW COMPANY SERVICES LIMITED

Resigned
191 West George Street, GlasgowG2 2LD
Corporate secretary
Appointed 03 Feb 2006
Resigned 28 Feb 2006

BIZLEY, Richard Edward

Resigned
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Born December 1947
Director
Appointed 04 Jan 2013
Resigned 12 Dec 2016

CHAPMAN, Paul William

Resigned
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Born August 1961
Director
Appointed 21 Jan 2016
Resigned 26 Oct 2017

DEMBITZ, John Andrew

Resigned
Falconry Court, EppingCM16 5DQ
Born January 1950
Director
Appointed 01 Sept 2010
Resigned 07 Feb 2013

EMERY, Joanna Serena

Resigned
Stratford-Upon-AvonCV37 6QB
Born March 1971
Director
Appointed 18 Oct 2018
Resigned 27 Nov 2020

GOGNA, Surbjit

Resigned
Falconry Court, EppingCM16 5DQ
Born December 1969
Director
Appointed 20 Nov 2009
Resigned 14 Feb 2014

GRAY, Tony Paul

Resigned
Falconry Court, EppingCM16 5DQ
Born July 1955
Director
Appointed 09 Nov 2010
Resigned 15 Jan 2014

LAWRENCE, Malcolm Graham

Resigned
Torrells Hall Shellow Road, OngarCM5 0SP
Born May 1949
Director
Appointed 03 Feb 2006
Resigned 04 Jan 2013

MACE, David Champion

Resigned
Little Rew, DorchesterDT2 7DN
Born February 1955
Director
Appointed 20 Mar 2006
Resigned 26 Jul 2006

O'BRIEN, Shaun

Resigned
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 06 Jul 2017
Resigned 25 Oct 2019

PIKE, David Kenneth

Resigned
Willow House, Newton AbbotTQ12 2TH
Born February 1960
Director
Appointed 28 Feb 2006
Resigned 30 Oct 2009

PIPER, Richard John

Resigned
Merryfield, BickleyBR1 2LD
Born June 1952
Director
Appointed 01 Apr 2006
Resigned 24 Feb 2010

STICHBURY, Rob

Resigned
Falconry Court, EppingCM16 5DQ
Born November 1956
Director
Appointed 31 Jan 2012
Resigned 14 Feb 2014

SYMONS, Rupert Jonathan

Resigned
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 15 Oct 2013
Resigned 26 Apr 2017

SYMONS, Rupert Jonathan

Resigned
The Holmes, WarwickCV35 0UN
Born September 1967
Director
Appointed 03 Feb 2006
Resigned 22 Jun 2006

UNDERWOOD, Nicholas John

Resigned
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Born December 1961
Director
Appointed 21 Jan 2016
Resigned 26 Oct 2017

WALSH, Steven Barry

Resigned
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born April 1966
Director
Appointed 13 Mar 2018
Resigned 31 Oct 2023

WALSH, Steven Barry

Resigned
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Born April 1966
Director
Appointed 19 Dec 2016
Resigned 14 Sept 2017

WILLIAMS, Anthony Charles Elwyn

Resigned
25 Meer Street, Stratford-Upon-AvonCV37 6QB
Born January 1990
Director
Appointed 21 Jan 2016
Resigned 12 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Meer Street, Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2018
Stratford-Upon-AvonCV37 6QB

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

136

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
4 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
14 June 2016
SH03Return of Purchase of Own Shares
Certificate Re Registration Public Limited Company To Private
29 April 2016
CERT10CERT10
Re Registration Memorandum Articles
29 April 2016
MARMAR
Resolution
29 April 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 April 2016
RR02RR02
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Miscellaneous
17 July 2015
MISCMISC
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
30 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
23 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2011
CONNOTConfirmation Statement Notification
Resolution
16 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 July 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Resolution
30 September 2010
RESOLUTIONSResolutions
Resolution
16 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
1 September 2010
122122
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Legacy
9 August 2010
MG02MG02
Legacy
17 July 2010
MG01MG01
Resolution
16 July 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 July 2010
SH10Notice of Particulars of Variation
Resolution
16 July 2010
RESOLUTIONSResolutions
Miscellaneous
3 June 2010
MISCMISC
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
27 July 2007
225Change of Accounting Reference Date
Legacy
8 June 2007
88(2)R88(2)R
Legacy
21 February 2007
363aAnnual Return
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Resolution
9 June 2006
RESOLUTIONSResolutions
Statement Of Affairs
17 May 2006
SASA
Legacy
17 May 2006
88(2)R88(2)R
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
88(2)R88(2)R
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
287Change of Registered Office
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
23 February 2006
CERT8CERT8
Application To Commence Business
23 February 2006
117117
Incorporation Company
3 February 2006
NEWINCIncorporation