Background WavePink WaveYellow Wave

AVICENNA LTD (10982665)

AVICENNA LTD (10982665) is an active UK company. incorporated on 26 September 2017. with registered office in South Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. AVICENNA LTD has been registered for 8 years. Current directors include GILDER, David Robert, WRIGHT, Jake Hockley.

Company Number
10982665
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
Selsdon House, South Croydon, CR2 8LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GILDER, David Robert, WRIGHT, Jake Hockley
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVICENNA LTD

AVICENNA LTD is an active company incorporated on 26 September 2017 with the registered office located in South Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. AVICENNA LTD was registered 8 years ago.(SIC: 64204)

Status

active

Active since 8 years ago

Company No

10982665

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

JUNO HEALTH LIMITED
From: 11 October 2017To: 27 February 2020
JUNO BIDCO LIMITED
From: 26 September 2017To: 11 October 2017
Contact
Address

Selsdon House 212-220 Addington Road South Croydon, CR2 8LD,

Previous Addresses

Juno Health, Atterbury Lakes Centre Fairbourne Drive Milton Keynes MK10 9RG England
From: 11 October 2017To: 28 February 2020
Third Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 26 September 2017To: 11 October 2017
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Joined
Mar 18
Funding Round
May 18
Director Left
Jul 18
Funding Round
Jul 18
Director Joined
Feb 19
Director Left
Jun 19
Funding Round
Sept 19
Director Joined
Feb 20
Funding Round
Jun 20
Director Joined
Aug 20
Director Left
Oct 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Sept 24
Director Left
Jan 26
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GILDER, David Robert

Active
212-220 Addington Road, South CroydonCR2 8LD
Born February 1963
Director
Appointed 02 Oct 2017

WRIGHT, Jake Hockley

Active
Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 22 Nov 2023

POWER, Jonathan Ian

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Secretary
Appointed 16 Mar 2018
Resigned 08 Feb 2024

BIRCH, Kevin Clive

Resigned
Atterbury Lakes Centre, Milton KeynesMK10 9RG
Born May 1973
Director
Appointed 01 Mar 2019
Resigned 14 Jun 2019

CARROLL, Tom

Resigned
81 Fulham Road, LondonSW3 6RD
Born July 1988
Director
Appointed 26 Sept 2017
Resigned 02 Oct 2017

CLARK, Nicholas James

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born May 1966
Director
Appointed 02 Oct 2017
Resigned 31 Mar 2023

DAVIS, Rayhan Robin Roy

Resigned
81 Fulham Road, LondonSW3 6RD
Born June 1978
Director
Appointed 26 Sept 2017
Resigned 02 Oct 2017

FARDAD, Reza

Resigned
81 Fulham Road, LondonSW3 6RD
Born September 1978
Director
Appointed 26 Sept 2017
Resigned 02 Oct 2017

GRAHAM, Stewart

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born January 1984
Director
Appointed 08 Feb 2024
Resigned 31 Dec 2025

PATEL, Bharti

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born November 1965
Director
Appointed 27 Jan 2020
Resigned 23 Sept 2021

PEATEY, Mark Christopher

Resigned
Atterbury Lakes Centre, Milton KeynesMK10 9RG
Born June 1972
Director
Appointed 02 Oct 2017
Resigned 30 Jun 2018

POWER, Jonathan Ian

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born August 1983
Director
Appointed 16 Mar 2018
Resigned 08 Feb 2024

WEST, Richard Mark

Resigned
212-220 Addington Road, South CroydonCR2 8LD
Born July 1973
Director
Appointed 04 Aug 2020
Resigned 17 Apr 2023

Persons with significant control

1

Michelin House, LondonSW3 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Resolution
27 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2017
NEWINCIncorporation