Background WavePink WaveYellow Wave

AVENUE INSURANCE PARTNERS LIMITED (10322051)

AVENUE INSURANCE PARTNERS LIMITED (10322051) is an active UK company. incorporated on 10 August 2016. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. AVENUE INSURANCE PARTNERS LIMITED has been registered for 9 years.

Company Number
10322051
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE INSURANCE PARTNERS LIMITED

AVENUE INSURANCE PARTNERS LIMITED is an active company incorporated on 10 August 2016 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. AVENUE INSURANCE PARTNERS LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10322051

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

TAVINS LIMITED
From: 10 August 2016To: 16 August 2017
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL England
From: 6 June 2022To: 26 November 2025
20 st Dunstans Hill St. Dunstan's Hill London EC3R 8HL England
From: 2 October 2017To: 6 June 2022
First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL England
From: 7 August 2017To: 2 October 2017
Unit 1 Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England
From: 10 August 2016To: 7 August 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jul 17
Owner Exit
Aug 17
Funding Round
Aug 17
Funding Round
May 18
Funding Round
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Jul 20
Funding Round
Dec 20
Funding Round
Jan 22
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 January 2026
AA01Change of Accounting Reference Date
Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
19 December 2025
MAMA
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Legacy
21 November 2025
RP01SH01RP01SH01
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2023
AAAnnual Accounts
Legacy
10 August 2023
AGREEMENT2AGREEMENT2
Legacy
10 August 2023
PARENT_ACCPARENT_ACC
Legacy
10 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2021
AAAnnual Accounts
Legacy
7 September 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2021
AAAnnual Accounts
Legacy
15 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 September 2017
AA01Change of Accounting Reference Date
Resolution
23 August 2017
RESOLUTIONSResolutions
Resolution
16 August 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
16 August 2017
NM06NM06
Change Of Name Notice
16 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2016
NEWINCIncorporation