Company NameAventus Ai Limited
Company StatusActive
Company NumberSC585974
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Noble
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(same day as company formation)
RoleFounding Director
Country of ResidenceScotland
Correspondence AddressColpnay View, Orrock Colpnay View
Aberdeen
Aberdeenshire
AB23 8YA
Scotland
Director NameMr Ashley Francis Bird
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Somerset Crescent
Insch
AB52 6GA
Scotland
Director NameMrs Henrike Bird
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Somerset Crescent
Insch
AB52 6GA
Scotland
Director NameMr Christopher David Ferrier
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Airyhall Drive
Aberdeen
AB15 7QB
Scotland
Director NamePeter John Jackson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleFounding Director
Country of ResidenceScotland
Correspondence AddressTillenteach Potarch
Banchory
Aberdeenshire
AB31 4BH
Scotland

Location

Registered AddressWesthill Business Centre
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 March 2019Appointment of Mrs Henrike Bird as a director on 1 March 2019 (2 pages)
13 March 2019Appointment of Mr Ashley Francis Bird as a director on 1 March 2019 (2 pages)
13 March 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 25 Westhaugh Road Sterling Sterlingshire FK9 5GF Scotland to Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 20 February 2019 (2 pages)
17 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-17
  • GBP 100
(19 pages)
17 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-17
  • GBP 100
(19 pages)