Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIAGEN EUROPEAN HOLDINGS LIMITED
Company Information for

AVIAGEN EUROPEAN HOLDINGS LIMITED

STRATFORD HATCHERY ALSCOTT INDUSTRIAL ESTATE, ATHERSTONE ON STOUR, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8BH,
Company Registration Number
06819246
Private Limited Company
Active

Company Overview

About Aviagen European Holdings Ltd
AVIAGEN EUROPEAN HOLDINGS LIMITED was founded on 2009-02-13 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Aviagen European Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AVIAGEN EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
STRATFORD HATCHERY ALSCOTT INDUSTRIAL ESTATE
ATHERSTONE ON STOUR
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8BH
Other companies in CV37
 
Filing Information
Company Number 06819246
Company ID Number 06819246
Date formed 2009-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIAGEN EUROPEAN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIAGEN EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BLAKE KENNETH WILLIAMSON
Company Secretary 2012-10-26
WENDRELL WALLER DYE
Director 2017-01-01
CHRISTOPHER PAUL HILL
Director 2009-05-05
BLAKE KENNETH WILLIAMSON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY DOUGLAS SCHLAMAN
Director 2009-05-05 2017-01-01
CHRISTOPHER PAUL LEA
Company Secretary 2009-05-05 2012-10-26
CHRISTOPHER PAUL LEA
Director 2009-05-05 2012-10-26
STEPHEN JOHN GIBB
Director 2009-02-13 2009-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE TWO LIMITED Director 2017-01-01 CURRENT 2003-03-12 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED Director 2017-01-01 CURRENT 2003-04-13 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE FIVE LIMITED Director 2017-01-01 CURRENT 2009-06-10 Active
WENDRELL WALLER DYE AVIAGEN TURKEYS HOLDINGS LIMITED Director 2017-01-01 CURRENT 2010-06-22 Active
WENDRELL WALLER DYE AVIAGEN TURKEYS LIMITED Director 2017-01-01 CURRENT 1962-05-11 Active
WENDRELL WALLER DYE HOCKENHULL TURKEYS LTD Director 2017-01-01 CURRENT 1990-05-08 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE ONE LIMITED Director 2017-01-01 CURRENT 2003-03-12 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL FINANCE LIMITED Director 2017-01-01 CURRENT 2003-05-18 Active
WENDRELL WALLER DYE AVIAGEN INTERNATIONAL HOLDINGS LTD. Director 2017-01-01 CURRENT 2006-11-20 Active
WENDRELL WALLER DYE AVIAGEN UK LIMITED Director 2017-01-01 CURRENT 1978-07-24 Active
BLAKE KENNETH WILLIAMSON AVIAGEN INTERNATIONAL FINANCE TWO LIMITED Director 2012-10-26 CURRENT 2003-03-12 Active
BLAKE KENNETH WILLIAMSON AVIAGEN INTERNATIONAL FINANCE FOUR LIMITED Director 2012-10-26 CURRENT 2003-04-13 Active
BLAKE KENNETH WILLIAMSON AVIAGEN INTERNATIONAL FINANCE FIVE LIMITED Director 2012-10-26 CURRENT 2009-06-10 Active
BLAKE KENNETH WILLIAMSON AVIAGEN INTERNATIONAL HOLDINGS LTD. Director 2012-10-26 CURRENT 2006-11-20 Active
BLAKE KENNETH WILLIAMSON AVIAGEN UK LIMITED Director 2012-07-25 CURRENT 1978-07-24 Active
BLAKE KENNETH WILLIAMSON EW UK HOLDINGS 2 LIMITED Director 2012-06-30 CURRENT 2009-05-26 Active
BLAKE KENNETH WILLIAMSON EW UK HOLDINGS 1 LIMITED Director 2012-06-30 CURRENT 2009-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-06-2916/06/23 STATEMENT OF CAPITAL USD 100008
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-21Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-21Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-16CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-03-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-04SH19Statement of capital on 2020-06-04 USD 100,007
2020-06-04SH20Statement by Directors
2020-06-04CAP-SSSolvency Statement dated 26/05/20
2020-06-04RES13Resolutions passed:
  • Reduce share prem a/c 26/05/2020
2020-04-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-04-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-05-18RES13Resolutions passed:
  • Facilites agreement 21/04/2017
  • ALTER ARTICLES
2017-05-18RES01ALTER ARTICLES 21/04/2017
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;USD 100007
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED WENDRELL WALLER DYE
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOUGLAS SCHLAMAN
2016-04-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;USD 100007
2016-03-09AR0113/02/16 FULL LIST
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DOUGLAS SCHLAMAN / 12/04/2015
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HILL / 12/04/2015
2016-03-09AR0113/02/16 FULL LIST
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DOUGLAS SCHLAMAN / 12/04/2015
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HILL / 12/04/2015
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;USD 100007
2015-03-10AR0113/02/15 ANNUAL RETURN FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;USD 100007
2014-02-25AR0113/02/14 ANNUAL RETURN FULL LIST
2013-11-04SH20Statement by directors
2013-11-04CAP-SSSolvency statement dated 30/10/13
2013-11-04SH19Statement of capital on 2013-11-04 USD 100,007
2013-11-04RES13Resolutions passed:
  • Reduction of share premium account by £33,074,245 30/10/2013
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-12AR0113/02/13 ANNUAL RETURN FULL LIST
2012-10-30AP03Appointment of Mr Blake Kenneth Williamson as company secretary
2012-10-30AP01DIRECTOR APPOINTED MR BLAKE KENNETH WILLIAMSON
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEA
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEA
2012-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-01SH0118/06/12 STATEMENT OF CAPITAL USD 100007
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-29AR0113/02/12 FULL LIST
2011-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-03SH0123/06/11 STATEMENT OF CAPITAL USD 100006
2011-03-14AR0113/02/11 FULL LIST
2011-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-23SH0114/02/11 STATEMENT OF CAPITAL USD 100003.00
2011-01-14SH0122/12/10 STATEMENT OF CAPITAL USD 100002
2011-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-13RES13REMOVE CAPITAL LIMIT 22/12/2010
2010-11-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-19RES13PAYMENT OF A DISTRIBUTION US$25,000,000 24/06/2010
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-01RES12VARYING SHARE RIGHTS AND NAMES
2010-07-01SH0115/06/10 STATEMENT OF CAPITAL USD 100001
2010-06-22SH20STATEMENT BY DIRECTORS
2010-06-22SH1922/06/10 STATEMENT OF CAPITAL USD 100001
2010-06-22RES13US$25000000 CANCELLED FROM SHARE PREM A/C 17/06/2010
2010-06-22CAP-SSSOLVENCY STATEMENT DATED 17/06/10
2010-03-24AR0113/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DOUGLAS SCHLAMAN / 01/11/2009
2010-03-16AA01CURREXT FROM 30/06/2009 TO 30/06/2010
2010-01-04SASHARE AGREEMENT OTC
2010-01-04SH0118/09/09 STATEMENT OF CAPITAL GBP 1 18/09/09 STATEMENT OF CAPITAL USD 99999
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-26225CURRSHO FROM 28/02/2010 TO 30/06/2009
2009-05-26288aDIRECTOR APPOINTED JEFFREY DOUGLAS SCHLAMAN
2009-05-26288aDIRECTOR APPOINTED CHRISTOPHER PAUL HILL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GIBB
2009-05-26288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER PAUL LEA
2009-05-26RES01ADOPT ARTICLES 05/05/2009
2009-05-26RES13SECTION 175 QUOTED 05/05/2009
2009-05-26123USD NC 1000/100000 05/05/09
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM GRANTHAM HATCHERY GONERBY MOOR GRANTHAM LINCOLNSHIRE NG32 2AB
2009-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to AVIAGEN EUROPEAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIAGEN EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-17 Satisfied UBS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIAGEN EUROPEAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AVIAGEN EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIAGEN EUROPEAN HOLDINGS LIMITED
Trademarks
We have not found any records of AVIAGEN EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIAGEN EUROPEAN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64201 - Activities of agricultural holding companies) as AVIAGEN EUROPEAN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVIAGEN EUROPEAN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIAGEN EUROPEAN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIAGEN EUROPEAN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.