ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avvinity Therapeutics Limited

Avvinity Therapeutics Limited is a dissolved company incorporated on 25 January 2016 with the registered office located in London, City of London. Avvinity Therapeutics Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 12 February 2025 (8 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
09967702
Private limited company
Age
9 years
Incorporated 25 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
10 Lower Thames Street
London
EC3R 6AF
Address changed on 31 Dec 2023 (1 year 10 months ago)
Previous address was 66 Prescot Street Prescot Street London E1 8NN
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
2
Director • Chief Executive Officer • British • Lives in England • Born in Jun 1966
Director • Ceo • British • Lives in UK • Born in Feb 1970
Director • Business Development Consultan • British • Lives in England • Born in Sep 1956
Director • British • Lives in England • Born in Apr 1977
Director • Head Of Ventures • British,canadian • Lives in England • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RQ Biotechnology Limited
Dr Michael Westby and Clare Elizabeth Terlouw are mutual people.
Active
RQ Biotechnology Holdings Limited
Dr Michael Westby and Clare Elizabeth Terlouw are mutual people.
Active
Bioindustry Association
Clare Elizabeth Terlouw is a mutual person.
Active
Habonim Dror
Jonathan Stuart Synett is a mutual person.
Active
Revvity Discovery Limited
Christopher Eric Lowe is a mutual person.
Active
Horizon Discovery Biosciences Limited
Christopher Eric Lowe is a mutual person.
Active
NCL Technology Ventures Ltd
Jonathan Stuart Synett is a mutual person.
Active
Horizon Discovery Group Limited
Christopher Eric Lowe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Dec 2021
For period 31 Jul31 Dec 2021
Traded for 5 months
Cash in Bank
£976.24K
Decreased by £522.91K (-35%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£1.18M
Decreased by £589.54K (-33%)
Total Liabilities
-£3.57M
Increased by £179.13K (+5%)
Net Assets
-£2.4M
Decreased by £768.66K (+47%)
Debt Ratio (%)
304%
Increased by 111.4% (+58%)
Latest Activity
Dissolved After Liquidation
8 Months Ago on 12 Feb 2025
Registered Address Changed
1 Year 10 Months Ago on 31 Dec 2023
Voluntary Liquidator Appointed
3 Years Ago on 14 Sep 2022
Registered Address Changed
3 Years Ago on 12 Sep 2022
Cos Holdings Ltd (PSC) Details Changed
3 Years Ago on 11 Mar 2022
Christopher Eric Lowe Details Changed
3 Years Ago on 10 Mar 2022
Registered Address Changed
3 Years Ago on 10 Mar 2022
Full Accounts Submitted
3 Years Ago on 4 Mar 2022
Confirmation Submitted
3 Years Ago on 25 Jan 2022
Accounting Period Shortened
3 Years Ago on 7 Dec 2021
Get Credit Report
Discover Avvinity Therapeutics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Feb 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Nov 2024
Registered office address changed from 66 Prescot Street Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 31 December 2023
Submitted on 31 Dec 2023
Liquidators' statement of receipts and payments to 5 September 2023
Submitted on 31 Oct 2023
Appointment of a voluntary liquidator
Submitted on 14 Sep 2022
Resolutions
Submitted on 14 Sep 2022
Statement of affairs
Submitted on 14 Sep 2022
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 66 Prescot Street Prescot Street London E1 8NN on 12 September 2022
Submitted on 12 Sep 2022
Statement of capital following an allotment of shares on 19 April 2022
Submitted on 21 Apr 2022
Change of details for Cos Holdings Ltd as a person with significant control on 11 March 2022
Submitted on 11 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year