Background WavePink WaveYellow Wave

AVIDITY GROUP LIMITED (SC513441)

AVIDITY GROUP LIMITED (SC513441) is an active UK company. incorporated on 19 August 2015. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AVIDITY GROUP LIMITED has been registered for 10 years. Current directors include CHAMBERS, Jonathan, DAHAN, Jacques Jeremie, GREEN, Michael and 2 others.

Company Number
SC513441
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
2 West Regent Street, Glasgow, G2 1RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMBERS, Jonathan, DAHAN, Jacques Jeremie, GREEN, Michael, MESSNER, Delphine Marine, ROSS, Jillian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIDITY GROUP LIMITED

AVIDITY GROUP LIMITED is an active company incorporated on 19 August 2015 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AVIDITY GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

SC513441

LTD Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

TMGL INVESTMENTS LIMITED
From: 18 September 2015To: 13 April 2021
DMWS 1061 LIMITED
From: 19 August 2015To: 18 September 2015
Contact
Address

2 West Regent Street Glasgow, G2 1RW,

Previous Addresses

Wizu 2 West Regent Street Glasgow G2 1RW Scotland
From: 13 December 2023To: 4 January 2024
16 Charlotte Square Edinburgh EH2 4DF Scotland
From: 11 May 2021To: 13 December 2023
C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland
From: 27 October 2015To: 11 May 2021
74 Waterloo Street Glasgow G2 7DJ Scotland
From: 27 October 2015To: 27 October 2015
16 Charlotte Square Edinburgh EH2 4DF
From: 19 August 2015To: 27 October 2015
Timeline

56 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 19
Owner Exit
Nov 19
Director Left
Nov 20
Funding Round
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Funding Round
Apr 21
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Capital Reduction
Nov 25
Share Buyback
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Loan Cleared
Feb 26
10
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CHAMBERS, Jonathan

Active
West Regent Street, GlasgowG2 1RW
Secretary
Appointed 01 Aug 2023

CHAMBERS, Jonathan

Active
West Regent Street, GlasgowG2 1RW
Born August 1982
Director
Appointed 01 Aug 2023

DAHAN, Jacques Jeremie

Active
West Regent Street, GlasgowG2 1RW
Born November 1973
Director
Appointed 04 Feb 2026

GREEN, Michael

Active
West Regent Street, GlasgowG2 1RW
Born December 1971
Director
Appointed 04 Feb 2026

MESSNER, Delphine Marine

Active
West Regent Street, GlasgowG2 1RW
Born November 1975
Director
Appointed 04 Feb 2026

ROSS, Jillian

Active
West Regent Street, GlasgowG2 1RW
Born July 1973
Director
Appointed 22 Aug 2018

JORDAN, Michelle Christine

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 30 Jun 2021
Resigned 01 Aug 2023

DM COMPANY SERVICES LIMTED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 19 Aug 2015
Resigned 22 Sept 2015

ANDREOTTOLA, Fabio Cesare Vittorio

Resigned
Waterloo Street, GlasgowG2 7DJ
Born October 1973
Director
Appointed 22 Sept 2015
Resigned 30 Jun 2017

DOUGALL, Phil Antony

Resigned
West Regent Street, GlasgowG2 1RW
Born October 1963
Director
Appointed 30 Jun 2017
Resigned 03 Feb 2026

HERRERA, Diego Fernando Prada

Resigned
Jermyn Street, LondonSW1Y 6AD
Born December 1977
Director
Appointed 19 Nov 2020
Resigned 03 Feb 2026

HIGGINSON, Andrew

Resigned
Waterloo Street, GlasgowG2 7DJ
Born July 1957
Director
Appointed 21 Oct 2015
Resigned 07 Oct 2016

HILL, James Jasper

Resigned
Waterloo Street, GlasgowG2 7DJ
Born February 1961
Director
Appointed 07 Oct 2016
Resigned 31 May 2017

JORDAN, Michelle Christine

Resigned
Charlotte Square, EdinburghEH2 4DF
Born September 1968
Director
Appointed 21 Oct 2015
Resigned 01 Aug 2023

MACIVER, Angus

Resigned
Waterloo Street, GlasgowG2 7DJ
Born March 1964
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2019

MACIVER, Angus

Resigned
Waterloo Street, GlasgowG2 7DJ
Born March 1964
Director
Appointed 21 Oct 2015
Resigned 22 Aug 2018

MATHESON, Jamie Graham

Resigned
West Regent Street, GlasgowG2 1RW
Born May 1954
Director
Appointed 18 May 2018
Resigned 03 Feb 2026

MCNICOL, Neil Archibald

Resigned
Waterloo Street, GlasgowG2 7DJ
Born November 1958
Director
Appointed 21 Oct 2015
Resigned 13 May 2018

NICOLSON, Andrew Alexander

Resigned
Charlotte Square, EdinburghEH2 4DF
Born December 1976
Director
Appointed 19 Aug 2015
Resigned 22 Sept 2015

SINIK, John Rasih

Resigned
Waterloo Street, GlasgowG2 7DJ
Born October 1968
Director
Appointed 22 Sept 2015
Resigned 19 Nov 2020

SMITH, Anthony Roscoe

Resigned
Charlotte Square, EdinburghEH2 4DF
Born June 1953
Director
Appointed 21 Oct 2015
Resigned 15 Jul 2021

STEEL, Peter John

Resigned
Waterloo Street, GlasgowG2 7DJ
Born June 1965
Director
Appointed 21 Oct 2015
Resigned 21 Nov 2016

YAXLEY, Andrew David Main

Resigned
West Regent Street, GlasgowG2 1RW
Born June 1967
Director
Appointed 01 Feb 2022
Resigned 03 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026
Linnet Drive, GlasgowG66 3DG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Nov 2020
Ceased 04 Feb 2026

Metric Capital Partners Llp

Ceased
Maddox Street, LondonW1S 1QP

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2020

Mr Neil Archibald Mcnicol

Ceased
Waterloo Street, GlasgowG2 7DJ
Born November 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 May 2018
Fundings
Financials
Latest Activities

Filing History

127

Resolution
19 February 2026
RESOLUTIONSResolutions
Resolution
18 February 2026
RESOLUTIONSResolutions
Resolution
18 February 2026
RESOLUTIONSResolutions
Memorandum Articles
18 February 2026
MAMA
Resolution
18 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 February 2026
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 December 2025
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares Treasury Capital Date
2 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2025
SH06Cancellation of Shares
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
13 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 July 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
16 March 2022
AAMDAAMD
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
15 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Resolution
13 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Cancellation Shares
27 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Legacy
24 October 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Confirmation Statement
30 September 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
30 September 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
6 November 2015
466(Scot)466(Scot)
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 October 2015
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
26 October 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2015
NEWINCIncorporation