Background WavePink WaveYellow Wave

AVIDITY GROUP ACQUISITIONS LIMITED (SC513445)

AVIDITY GROUP ACQUISITIONS LIMITED (SC513445) 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 non-trading company. AVIDITY GROUP ACQUISITIONS LIMITED has been registered for 10 years. Current directors include CHAMBERS, Jonathan, DAHAN, Jacques Jeremie, GREEN, Michael and 2 others.

Company Number
SC513445
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
Non-trading company
Directors
CHAMBERS, Jonathan, DAHAN, Jacques Jeremie, GREEN, Michael, MESSNER, Delphine Marine, ROSS, Jillian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIDITY GROUP ACQUISITIONS LIMITED

AVIDITY GROUP ACQUISITIONS 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 non-trading company. AVIDITY GROUP ACQUISITIONS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

SC513445

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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

TMGL ACQUISITIONS LIMITED
From: 18 September 2015To: 26 April 2021
DMWS 1062 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: 26 May 2021To: 13 December 2023
C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland
From: 27 October 2015To: 26 May 2021
16 Charlotte Square Edinburgh EH2 4DF
From: 19 August 2015To: 27 October 2015
Timeline

31 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
Funding Round
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Loan Cleared
Feb 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 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 LIMITED

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

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 21 Oct 2015
Resigned 22 Aug 2018

MATHESON, Jamie Graham

Resigned
Waterloo Street, GlasgowG2 7DJ
Born May 1954
Director
Appointed 19 Nov 2020
Resigned 03 Feb 2026

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

Persons with significant control

1

Avidity Group Limited

Active
West Regent Street, GlasgowG2 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

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
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
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
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 Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
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 No Updates
18 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
16 March 2022
AAMDAAMD
Legacy
16 March 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
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
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2020
AAAnnual Accounts
Legacy
30 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
12 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2019
AAAnnual Accounts
Legacy
18 March 2019
PARENT_ACCPARENT_ACC
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
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
Resolution
28 October 2015
RESOLUTIONSResolutions
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 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 Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
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