Background WavePink WaveYellow Wave

IG AVION COURT OPCO LIMITED (12679175)

IG AVION COURT OPCO LIMITED (12679175) is an active UK company. incorporated on 18 June 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IG AVION COURT OPCO LIMITED has been registered for 5 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
12679175
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
73 Maygrove Road, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG AVION COURT OPCO LIMITED

IG AVION COURT OPCO LIMITED is an active company incorporated on 18 June 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IG AVION COURT OPCO LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12679175

LTD Company

Age

5 Years

Incorporated 18 June 2020

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 30 September 2025 (7 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

AVION COURT (CRAWLEY) LIMITED
From: 18 June 2020To: 8 September 2022
Contact
Address

73 Maygrove Road London, NW6 2EG,

Previous Addresses

, Innovations House 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom
From: 19 July 2021To: 9 March 2022
, 109 Gloucester Place London, W1U 6JW, United Kingdom
From: 18 June 2020To: 19 July 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
Owner Exit
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDGAR, Ben

Active
Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

EDGAR, Daniel

Resigned
Maygrove Road, LondonNW6 2EG
Born August 1948
Director
Appointed 18 Jun 2020
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Maygrove Road, LondonNW6 2EG
Born April 1948
Director
Appointed 18 Jun 2020
Resigned 06 Sept 2022

OGUNMAKIN, Cyril

Resigned
19 Staple Gardens, WinchesterSO23 8SR
Born September 1967
Director
Appointed 18 Jun 2020
Resigned 28 Feb 2022

VOROBEICHIK, Oleg

Resigned
Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Maygrove Grove, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2025
PO BOX 905, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Ceased 10 Oct 2025

Mr Yehuda Talmon

Ceased
Maygrove Road, LondonNW6 2EG
Born October 1953

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 18 Jun 2020
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

35

Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2020
NEWINCIncorporation