Background WavePink WaveYellow Wave

AVL GROUP LIMITED (09619908)

AVL GROUP LIMITED (09619908) is an active UK company. incorporated on 2 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. AVL GROUP LIMITED has been registered for 10 years. Current directors include HANSRANI, Vikash, REEVE, Patrick Harold.

Company Number
09619908
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HANSRANI, Vikash, REEVE, Patrick Harold
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVL GROUP LIMITED

AVL GROUP LIMITED is an active company incorporated on 2 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. AVL GROUP LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09619908

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ALBION GP LIMITED
From: 2 June 2015To: 15 September 2016
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

1 1 Benjamin Street London EC1M 5QL United Kingdom
From: 10 July 2019To: 16 July 2019
1 Benjamin Street London EC1M 5QG United Kingdom
From: 6 June 2019To: 10 July 2019
1 King's Arms Yard London EC2R 7AF United Kingdom
From: 16 June 2016To: 6 June 2019
1 King's Arms Yard London EC2R 7AF United Kingdom
From: 2 June 2015To: 16 June 2016
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 16
Funding Round
Jul 22
Loan Cleared
Jul 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HANSRANI, Vikash

Active
Benjamin Street, LondonEC1M 5QL
Born April 1982
Director
Appointed 02 Jun 2015

REEVE, Patrick Harold

Active
Benjamin Street, LondonEC1M 5QL
Born April 1960
Director
Appointed 02 Jun 2015

Persons with significant control

1

Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 September 2016
AA01Change of Accounting Reference Date
Resolution
15 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2015
NEWINCIncorporation