Background WavePink WaveYellow Wave

AGRAVAIN ADVISORY LIMITED (06816114)

AGRAVAIN ADVISORY LIMITED (06816114) is an active UK company. incorporated on 11 February 2009. with registered office in Rochester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. AGRAVAIN ADVISORY LIMITED has been registered for 17 years. Current directors include SMITH-THOMPSON, Jamie Brett.

Company Number
06816114
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Affinity House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
SMITH-THOMPSON, Jamie Brett
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGRAVAIN ADVISORY LIMITED

AGRAVAIN ADVISORY LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Rochester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. AGRAVAIN ADVISORY LIMITED was registered 17 years ago.(SIC: 66190)

Status

active

Active since 17 years ago

Company No

06816114

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Previous Addresses

The Portal House Culpeper Close Medway City Estate Rochester Kent ME2 4HN
From: 9 September 2011To: 24 June 2015
1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT England
From: 17 December 2010To: 9 September 2011
26/34 Old Street London EC1V 9QR
From: 11 February 2009To: 17 December 2010
Timeline

2 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
New Owner
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH-THOMPSON, Anna Lucy

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Secretary
Appointed 11 Feb 2009

SMITH-THOMPSON, Jamie Brett

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981
Director
Appointed 11 Feb 2009

Persons with significant control

2

Mr Jamie Brett Smith-Thompson

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2017

Anna Lucy Smith-Thompson

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
19 February 2009
225Change of Accounting Reference Date
Incorporation Company
11 February 2009
NEWINCIncorporation