Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ave Fenix Albion Foundation Limited
Ave Fenix Albion Foundation Limited is an active company incorporated on 1 July 2021 with the registered office located in London, City of London. Ave Fenix Albion Foundation Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13488182
Private limited by guarantee without share capital
Age
4 years
Incorporated
1 July 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
9 February 2025
(11 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(21 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(4 months remaining)
Learn more about Ave Fenix Albion Foundation Limited
Contact
Update Details
Address
6th Floor 99 Gresham Street
London
EC2V 7NG
United Kingdom
Address changed on
29 Sep 2025
(4 months ago)
Previous address was
Salisbury House London Wall London EC2M 5PS
Companies in EC2V 7NG
Telephone
07765 091077
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Geoffrey Christopher Brighty
Director • Chief Sustainability Officer • British • Lives in UK • Born in Feb 1963
James Anthony Frank Wadham
Director • Philanthropist • British • Lives in China • Born in May 1950
Georgina Scarlett Holly Angus
Director • British • Lives in England • Born in Dec 1985
Sarah Anjali Saran
Director • American • Lives in UK • Born in Nov 1992
Armina Almonte La Torre
Director • Philanthropist • Filipino • Lives in Philippines • Born in Nov 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Joinforward Property Management Limited
Georgina Scarlett Holly Angus is a mutual person.
Active
The Sovereign Art Foundation Limited
Georgina Scarlett Holly Angus is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£274.48K
Increased by £27.95K (+11%)
Turnover
£510.48K
Increased by £510.48K (%)
Employees
Unreported
Same as previous period
Total Assets
£478.54K
Decreased by £36.25K (-7%)
Total Liabilities
-£18.65K
Decreased by £499.49K (-96%)
Net Assets
£459.9K
Increased by £463.23K (-13890%)
Debt Ratio (%)
4%
Decreased by 96.75% (-96%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 29 Sep 2025
Full Accounts Submitted
6 Months Ago on 30 Jul 2025
Confirmation Submitted
11 Months Ago on 17 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Mar 2024
Confirmation Submitted
2 Years 7 Months Ago on 3 Jul 2023
Full Accounts Submitted
2 Years 10 Months Ago on 31 Mar 2023
Accounting Period Extended
2 Years 10 Months Ago on 13 Mar 2023
Mr Geoffrey Christopher Brighty Appointed
2 Years 12 Months Ago on 7 Feb 2023
Miss Georgina Scarlett Holly Angus Appointed
2 Years 12 Months Ago on 7 Feb 2023
Get Alerts
Get Credit Report
Discover Ave Fenix Albion Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on 29 September 2025
Submitted on 29 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jul 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 17 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 23 Jul 2024
Confirmation statement made on 9 February 2024 with updates
Submitted on 5 Mar 2024
Confirmation statement made on 30 June 2023 with no updates
Submitted on 3 Jul 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 31 Mar 2023
Appointment of Mr Geoffrey Christopher Brighty as a director on 7 February 2023
Submitted on 29 Mar 2023
Previous accounting period extended from 31 July 2022 to 30 September 2022
Submitted on 13 Mar 2023
Appointment of Miss Georgina Scarlett Holly Angus as a director on 7 February 2023
Submitted on 15 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs