Background WavePink WaveYellow Wave

AVMI GROUP LIMITED (07997404)

AVMI GROUP LIMITED (07997404) is an active UK company. incorporated on 20 March 2012. with registered office in Sunbury-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVMI GROUP LIMITED has been registered for 14 years. Current directors include GHERE, Tajinder Singh, Mr., MARTIN, Thomas Michael, Mr..

Company Number
07997404
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
Europe House, Sunbury-On-Thames, TW16 7HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GHERE, Tajinder Singh, Mr., MARTIN, Thomas Michael, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVMI GROUP LIMITED

AVMI GROUP LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Sunbury-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVMI GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07997404

LTD Company

Age

14 Years

Incorporated 20 March 2012

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

AVM VISION LTD
From: 11 September 2012To: 12 August 2014
UNICLA TOPCO LIMITED
From: 20 March 2012To: 11 September 2012
Contact
Address

Europe House Windmill Road Sunbury-On-Thames, TW16 7HB,

Previous Addresses

1 Old Lodge Place St Margarets Twickenham Middlesex TW1 1RQ United Kingdom
From: 10 September 2012To: 24 December 2012
35 New Bridge Street London EC4V 6BW
From: 20 March 2012To: 10 September 2012
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Aug 12
Funding Round
Dec 12
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Dec 18
Capital Update
Dec 18
Capital Update
Feb 19
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jan 22
Director Left
Jul 22
Director Left
Oct 22
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Mar 26
7
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GHERE, Tajinder Singh, Mr.

Active
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born March 1977
Director
Appointed 27 Nov 2020

MARTIN, Thomas Michael, Mr.

Active
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born November 1978
Director
Appointed 17 Aug 2020

ALLEN, John

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born August 1961
Director
Appointed 25 Oct 2013
Resigned 30 Sept 2020

BAKKER, Robbert Paul, Mr.

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born May 1972
Director
Appointed 17 Aug 2020
Resigned 22 Dec 2021

COOK, Edward Charles Peregrine Phelps

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born February 1967
Director
Appointed 04 Jul 2012
Resigned 16 Nov 2020

FOXWELL, Edward Charles, Mr.

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born May 1986
Director
Appointed 16 Sept 2020
Resigned 30 Jun 2022

KRAP, Onno, Mr.

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born December 1965
Director
Appointed 27 Nov 2020
Resigned 14 Oct 2022

LURIE, Adrian Paul

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born February 1973
Director
Appointed 20 Mar 2012
Resigned 28 May 2020

PORTER, Simon Neil

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born September 1961
Director
Appointed 04 Jul 2012
Resigned 29 Oct 2013

SEAMAN, Nicholas Richard Motum

Resigned
New Bridge Street, LondonEC4V 6BW
Born July 1981
Director
Appointed 20 Mar 2012
Resigned 04 Jul 2012

SEAMAN, Nick Richard Motum

Resigned
Sloane Street, LondonSW1X 9SH
Born July 1981
Director
Appointed 27 Jan 2016
Resigned 28 May 2020

STOREY, Mark Henry

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born October 1961
Director
Appointed 04 Jul 2012
Resigned 27 Jan 2016

THORPE, Katy, Mrs.

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7HB
Born February 1982
Director
Appointed 16 Sept 2020
Resigned 27 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Windmill Road, Sunbury-On-ThamesTW16 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
New Bridge Street, LondonEC4V 6BW

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Jun 2020
New Bridge Street, LondonEC4V 6BW

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 June 2020
AA01Change of Accounting Reference Date
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Legacy
1 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2019
SH19Statement of Capital
Legacy
1 March 2019
CAP-SSCAP-SS
Resolution
1 March 2019
RESOLUTIONSResolutions
Resolution
15 January 2019
RESOLUTIONSResolutions
Legacy
24 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2018
SH19Statement of Capital
Legacy
24 December 2018
CAP-SSCAP-SS
Resolution
24 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Capital Cancellation Shares
18 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2013
SH03Return of Purchase of Own Shares
Memorandum Articles
6 November 2013
MEM/ARTSMEM/ARTS
Resolution
6 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Auditors Resignation Company
15 May 2013
AUDAUD
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Auditors Resignation Company
10 May 2013
AUDAUD
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Resolution
11 July 2012
RESOLUTIONSResolutions
Legacy
10 July 2012
MG01MG01
Incorporation Company
20 March 2012
NEWINCIncorporation