Background WavePink WaveYellow Wave

AN AVEL BRAZ REAL ESTATE LIMITED (05974997)

AN AVEL BRAZ REAL ESTATE LIMITED (05974997) is an active UK company. incorporated on 23 October 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AN AVEL BRAZ REAL ESTATE LIMITED has been registered for 19 years. Current directors include DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul.

Company Number
05974997
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AN AVEL BRAZ REAL ESTATE LIMITED

AN AVEL BRAZ REAL ESTATE LIMITED is an active company incorporated on 23 October 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AN AVEL BRAZ REAL ESTATE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05974997

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

AN AVEL BRAZ OFFSHORE LIMITED
From: 19 November 2007To: 5 December 2019
SOCIETE FRANCAISE D'EOLIENNES INTERNATIONAL LIMITED
From: 1 November 2006To: 19 November 2007
SOCIETE FRANCAISE D*EOLIENNES INTERNATIONAL LIMITED
From: 23 October 2006To: 1 November 2006
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Previous Addresses

50 Broadway London SW1H 0BL
From: 23 October 2006To: 13 June 2016
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE LA ROCHEFOUCAULD, Xavier Jacques Jean-Paul

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1959
Director
Appointed 30 Oct 2006

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 23 Oct 2006
Resigned 13 Jun 2016

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 23 Oct 2006
Resigned 17 Nov 2006

Persons with significant control

1

Mr Xavier Jacques Jean-Paul De La Rochefoucauld

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Resolution
5 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2007
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Memorandum Articles
16 November 2006
MEM/ARTSMEM/ARTS
Legacy
14 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2006
NEWINCIncorporation