Company NameAvidity Group Acquisitions Limited
Company StatusActive
Company NumberSC513445
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 7 months ago)
Previous NamesDMWS 1062 Limited and TMGL Acquisitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Phil Antony Dougall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMrs Jillian Ross
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(3 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Diego Fernando Prada Herrera
Date of BirthDecember 1977 (Born 46 years ago)
NationalityColombian
StatusCurrent
Appointed19 November 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address33 Jermyn Street
London
SW1Y 6AD
Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcCurrach Uk, 74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(7 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed01 August 2023(7 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Andrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Fabio Cesare Vittorio Andreottola
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed22 September 2015(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2017)
RolePrivate Equity Investment
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameJohn Rasih Sinik
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Angus Maciver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameMiss Michelle Christine Jordan
StatusResigned
Appointed30 June 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 August 2015(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

15 March 2017Delivered on: 28 March 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2015Delivered on: 6 November 2015
Persons entitled: Metric Capital Partners LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 26 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Change of details for Avidity Group Limited as a person with significant control on 1 January 2024 (2 pages)
4 January 2024Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 4 January 2024 (1 page)
14 December 2023Director's details changed for Mr Jonathan Chambers on 13 December 2023 (2 pages)
14 December 2023Secretary's details changed for Mr Jonathan Chambers on 13 December 2023 (1 page)
14 December 2023Change of details for Avidity Group Limited as a person with significant control on 13 December 2023 (2 pages)
13 December 2023Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Wizu 2 West Regent Street Glasgow G2 1RW on 13 December 2023 (1 page)
18 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
3 August 2023Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 (1 page)
3 August 2023Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 (1 page)
3 August 2023Appointment of Mr Jonathan Chambers as a director on 1 August 2023 (2 pages)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages)
2 February 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
2 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
2 February 2023Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages)
19 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
16 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
16 March 2022Amended audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
8 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
8 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
8 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
8 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
26 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
26 August 2021Change of details for Tmgl Investments Limited as a person with significant control on 26 May 2021 (2 pages)
9 July 2021Appointment of Miss Michelle Christine Jordan as a secretary on 30 June 2021 (2 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (33 pages)
7 July 2021Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
23 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
26 May 2021Registered office address changed from C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 26 May 2021 (1 page)
26 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
(3 pages)
30 November 2020Appointment of Mr Diego Fernando Prada Herrera as a director on 19 November 2020 (2 pages)
30 November 2020Appointment of Mr Jamie Graham Matheson as a director on 19 November 2020 (2 pages)
27 November 2020Termination of appointment of John Rasih Sinik as a director on 19 November 2020 (1 page)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages)
30 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
12 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages)
18 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (34 pages)
4 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
4 February 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
31 August 2018Director's details changed for Mrs Jill Ross on 22 August 2018 (2 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 August 2018Termination of appointment of Angus Maciver as a director on 22 August 2018 (1 page)
27 August 2018Appointment of Mrs Jill Ross as a director on 22 August 2018 (2 pages)
26 March 2018Full accounts made up to 30 June 2017 (16 pages)
28 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Appointment of Mr Phil Antony Dougall as a director on 30 June 2017 (2 pages)
23 August 2017Appointment of Mr Phil Antony Dougall as a director on 30 June 2017 (2 pages)
10 August 2017Termination of appointment of Fabio Cesare Vittorio Andreottola as a director on 30 June 2017 (1 page)
10 August 2017Termination of appointment of Fabio Cesare Vittorio Andreottola as a director on 30 June 2017 (1 page)
28 March 2017Registration of charge SC5134450004, created on 15 March 2017 (21 pages)
7 February 2017Full accounts made up to 30 June 2016 (15 pages)
7 February 2017Full accounts made up to 30 June 2016 (15 pages)
30 September 2016Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF (1 page)
30 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
30 September 2016Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF (1 page)
30 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
9 November 2015Registration of charge SC5134450002, created on 21 October 2015 (23 pages)
9 November 2015Registration of charge SC5134450002, created on 21 October 2015 (23 pages)
6 November 2015Registration of charge SC5134450003, created on 21 October 2015 (23 pages)
6 November 2015Alterations to floating charge SC5134450003 (183 pages)
6 November 2015Registration of charge SC5134450003, created on 21 October 2015 (23 pages)
6 November 2015Alterations to floating charge SC5134450003 (183 pages)
28 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 500,000.00
(4 pages)
28 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 500,000.00
(4 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
27 October 2015Appointment of Miss Michelle Christine Jordan as a director on 21 October 2015 (2 pages)
27 October 2015Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
27 October 2015Appointment of Angus Maciver as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Miss Michelle Christine Jordan as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Angus Maciver as a director on 21 October 2015 (2 pages)
27 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 27 October 2015 (1 page)
27 October 2015Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
27 October 2015Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ on 27 October 2015 (1 page)
26 October 2015Registration of charge SC5134450001, created on 21 October 2015 (21 pages)
26 October 2015Alterations to floating charge SC5134450001 (152 pages)
26 October 2015Registration of charge SC5134450001, created on 21 October 2015 (21 pages)
26 October 2015Alterations to floating charge SC5134450001 (152 pages)
5 October 2015Termination of appointment of Andrew Alexander Nicolson as a director on 22 September 2015 (2 pages)
5 October 2015Termination of appointment of Dm Company Services Limited as a secretary on 22 September 2015 (2 pages)
5 October 2015Termination of appointment of Andrew Alexander Nicolson as a director on 22 September 2015 (2 pages)
5 October 2015Termination of appointment of Dm Company Services Limited as a secretary on 22 September 2015 (2 pages)
4 October 2015Appointment of Mr John Rasih Sinik as a director on 22 September 2015 (3 pages)
4 October 2015Appointment of Fabio Cesare Vittorio Andreottola as a director on 22 September 2015 (3 pages)
4 October 2015Appointment of Fabio Cesare Vittorio Andreottola as a director on 22 September 2015 (3 pages)
4 October 2015Appointment of Mr John Rasih Sinik as a director on 22 September 2015 (3 pages)
18 September 2015Company name changed dmws 1062 LIMITED\certificate issued on 18/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 September 2015Company name changed dmws 1062 LIMITED\certificate issued on 18/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)