Background WavePink WaveYellow Wave

AVIGNON GROUP HOLDINGS LIMITED (11076528)

AVIGNON GROUP HOLDINGS LIMITED (11076528) is an active UK company. incorporated on 22 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVIGNON GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include CHAN, Ching Nar Cindy, FLATON, Patrick, LEI, Nie.

Company Number
11076528
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAN, Ching Nar Cindy, FLATON, Patrick, LEI, Nie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIGNON GROUP HOLDINGS LIMITED

AVIGNON GROUP HOLDINGS LIMITED is an active company incorporated on 22 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AVIGNON GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11076528

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jul 22
Loan Cleared
Apr 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHAN, Ching Nar Cindy

Active
Cornhill, LondonEC3V 3QQ
Born March 1970
Director
Appointed 20 Mar 2026

FLATON, Patrick

Active
Cavendish Square, LondonW1G 0PE
Born October 1978
Director
Appointed 22 Nov 2017

LEI, Nie

Active
Cornhill, LondonEC3V 3QQ
Born January 1975
Director
Appointed 20 Mar 2026

BEATTIE, Nigel

Resigned
Room 809-810, 8/F, One Pacific Place, Hong Kong
Born December 1968
Director
Appointed 07 Jun 2018
Resigned 17 Jul 2019

FENG, Shu

Resigned
Room 809-810, 8/F, One Pacific Place, Hong Kong
Born April 1985
Director
Appointed 12 Nov 2019
Resigned 20 Mar 2026

HU, Baifeng

Resigned
Room 809-810, 8/F, One Pacific Place, Hong Kong
Born August 1981
Director
Appointed 12 Nov 2019
Resigned 20 Mar 2026

MOUNIER, Eric

Resigned
St George's Court, Gloucester Road, LondonSW7 4RA
Born August 1963
Director
Appointed 22 Nov 2017
Resigned 01 Feb 2019

PATTAR, Jasvinder Singh

Resigned
Room 809-810, 8/F, One Pacific Place, Hong Kong
Born September 1958
Director
Appointed 08 Jan 2018
Resigned 07 Jun 2018

SKINNER, Donald William Lennox

Resigned
96 Repulse Bay Road, Repulse Bay
Born May 1962
Director
Appointed 26 Mar 2019
Resigned 17 Jul 2019

WILBERT II, Randall Edwin

Resigned
Room 809-810, 8/F, One Pacific Place, Hong Kong
Born June 1972
Director
Appointed 08 Jan 2018
Resigned 26 Mar 2019

ZHAO, Bo

Resigned
Room 809-810, 8/F, One Pacific Place, Hong Kong
Born August 1970
Director
Appointed 08 Jan 2018
Resigned 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
18 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 June 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2017
NEWINCIncorporation