Avidity Group Limited, Edinburgh

Avidity Group Limited is a private limited company. Once, it was named Tmgl Investments Limited (it was changed on 2021-04-13). Situated at 16 Charlotte Square, Edinburgh EH2 4DF, this 8 years old enterprise was incorporated on 2015-08-19 and is officially categorised as "activities of head offices" (SIC code: 70100).
6 directors can be found in the business: Jonathan C. (appointed on 01 August 2023), Andrew Y. (appointed on 01 February 2022), Diego H. (appointed on 19 November 2020). Moving to the secretaries (1 in total), we can name: Jonathan C. (appointed on 01 August 2023).
About
Name: Avidity Group Limited
Number: SC513441
Incorporation date: 2015-08-19
End of financial year: 30 June
 
Address: 16 Charlotte Square
Edinburgh
EH2 4DF
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Mulgy Limited
19 November 2020
Address Wizu 2 West Regent Street, Glasgow, G2 1RW, Scotland
Care of MCCURRACH, FINANCE DEPARTMENT
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc295043
Nature of control: 50,01-75% shares
50,01-75% voting rights
Metric Capital Partners Llp
6 April 2016 - 19 November 2020
Address 2 Maddox Street, London, W1S 1QP, England
Legal authority Limited Liability Partnerships 2000 Act
Legal form Llp
Nature of control: 25-50% voting rights
Neil M.
6 April 2016 - 13 May 2018
Nature of control: significiant influence or control

The date for Avidity Group Limited confirmation statement filing is 2023-12-05. The latest one was submitted on 2022-11-21. The target date for the next annual accounts filing is 31 March 2024. Last accounts filing was filed for the time up until 30 June 2022.

3 persons of significant control are reported in the Companies House, namely: Mulgy Limited owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. The corporate PSC can be reached at 2 West Regent Street, G2 1RW Glasgow. The corporate PSC can be reached at Maddox Street, W1S 1QP London.

Company filing
Filter filings by category:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/01/04. New Address: 2 West Regent Street Glasgow G2 1RW. Previous address: Wizu 2 West Regent Street Glasgow G2 1RW Scotland
filed on: 4th, January 2024 | address
Free Download (1 page)