Background WavePink WaveYellow Wave

AVIGNON CAPITAL FINANCIAL SERVICES LIMITED (11341092)

AVIGNON CAPITAL FINANCIAL SERVICES LIMITED (11341092) is an active UK company. incorporated on 2 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AVIGNON CAPITAL FINANCIAL SERVICES LIMITED has been registered for 7 years. Current directors include BURTON-CANTLEY, Douglas Reginald, COMER, Darragh.

Company Number
11341092
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BURTON-CANTLEY, Douglas Reginald, COMER, Darragh
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIGNON CAPITAL FINANCIAL SERVICES LIMITED

AVIGNON CAPITAL FINANCIAL SERVICES LIMITED is an active company incorporated on 2 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AVIGNON CAPITAL FINANCIAL SERVICES LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11341092

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/12

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 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

AVIGNON CAPITAL VENTURES LIMITED
From: 26 February 2019To: 12 February 2020
AVIGNON CAPITAL ACCOUNTS LIMITED
From: 2 May 2018To: 26 February 2019
Contact
Address

73 Cornhill London, EC3V 3QQ,

Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Jul 22
Loan Cleared
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURTON-CANTLEY, Douglas Reginald

Active
Cavendish Square, LondonW1G 0PE
Born April 1975
Director
Appointed 23 Aug 2023

COMER, Darragh

Active
Cavendish Square, LondonW1G 0PE
Born September 1982
Director
Appointed 23 Aug 2023

FLATON, Patrick

Resigned
Margaret Street, LondonW1W 8RZ
Born October 1978
Director
Appointed 02 May 2018
Resigned 05 Sept 2023

KIRKBY, David John

Resigned
Margaret Street, LondonW1W 8RZ
Born October 1963
Director
Appointed 02 May 2018
Resigned 21 Feb 2019

MOUNIER, Eric

Resigned
St George's Court, Gloucester Road, LondonSW7 4RA
Born August 1963
Director
Appointed 02 May 2018
Resigned 21 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr David John Kirkby

Ceased
Margaret Street, LondonW1W 8RZ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2018
Ceased 21 Feb 2019
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 June 2020
AD04Change of Accounting Records Location
Resolution
12 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Resolution
14 August 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
4 July 2018
AA01Change of Accounting Reference Date
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
Incorporation Company
2 May 2018
NEWINCIncorporation