Background WavePink WaveYellow Wave

AVAMORE DEVELOPMENT FINANCE 1 LIMITED (13587760)

AVAMORE DEVELOPMENT FINANCE 1 LIMITED (13587760) is an active UK company. incorporated on 26 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. AVAMORE DEVELOPMENT FINANCE 1 LIMITED has been registered for 4 years. Current directors include BOUET ANDERSEN, Jacob, BUTLER, Adam, DEAN, Michael Ronald and 3 others.

Company Number
13587760
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
78 Cannon Street, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BOUET ANDERSEN, Jacob, BUTLER, Adam, DEAN, Michael Ronald, DUKE, Nicholas, MIRZA, Zuhair Uddin, TARN, Gregory Marcus
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAMORE DEVELOPMENT FINANCE 1 LIMITED

AVAMORE DEVELOPMENT FINANCE 1 LIMITED is an active company incorporated on 26 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. AVAMORE DEVELOPMENT FINANCE 1 LIMITED was registered 4 years ago.(SIC: 64922)

Status

active

Active since 4 years ago

Company No

13587760

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

78 Cannon Street London, EC4N 6HL,

Timeline

74 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Director Left
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

DUKE, Nicholas

Active
Cannon Street, LondonEC4N 6HL
Secretary
Appointed 26 Jan 2023

BOUET ANDERSEN, Jacob

Active
Cannon Street, LondonEC4N 6HL
Born November 1994
Director
Appointed 07 May 2025

BUTLER, Adam

Active
Cannon Street, LondonEC4N 6HL
Born August 1989
Director
Appointed 15 Oct 2025

DEAN, Michael Ronald

Active
Cannon Street, LondonEC4N 6HL
Born December 1981
Director
Appointed 26 Aug 2021

DUKE, Nicholas

Active
Cannon Street, LondonEC4N 6HL
Born June 1989
Director
Appointed 17 Oct 2024

MIRZA, Zuhair Uddin

Active
Cannon Street, LondonEC4N 6HL
Born December 1985
Director
Appointed 26 Aug 2021

TARN, Gregory Marcus

Active
Cannon Street, LondonEC4N 6HL
Born November 1990
Director
Appointed 21 Mar 2025

BARNETT, Eric Edmund

Resigned
Cannon Street, LondonEC4N 6HL
Born June 1961
Director
Appointed 03 Apr 2023
Resigned 01 Apr 2025

FOLEY, Matthew

Resigned
Cannon Street, LondonEC4N 6HL
Born November 1982
Director
Appointed 22 May 2024
Resigned 29 May 2025

GOULD, Philip Alastair

Resigned
Cannon Street, LondonEC4N 6HL
Born July 1986
Director
Appointed 26 Aug 2021
Resigned 01 Apr 2025

MARGOLIS, Alan Stephen

Resigned
Cannon Street, LondonEC4N 6HL
Born December 1965
Director
Appointed 01 Sept 2021
Resigned 11 May 2022

ROBINSON-SANDHU, Sabinder

Resigned
Cannon Street, LondonEC4N 6HL
Born September 1993
Director
Appointed 27 Mar 2023
Resigned 22 May 2024

ZAPRZALA, D'Mitri John

Resigned
Cannon Street, LondonEC4N 6HL
Born December 1981
Director
Appointed 11 Oct 2021
Resigned 24 Sept 2025

Persons with significant control

1

Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2021
NEWINCIncorporation