Avidity Group Limited (registration number SC513441) is a private limited company incorporated on 2015-08-19 originating in Scotland. The company was registered at 16 Charlotte Square, Edinburgh EH2 4DF. Changed on 2021-04-13, the previous name the enterprise used was Tmgl Investments Limited. Avidity Group Limited operates Standard Industrial Classification: 70100 which means "activities of head offices".

Company details

Name Avidity Group Limited
Number SC513441
Date of Incorporation: 19th August 2015
End of financial year: 30 June
Address: 16 Charlotte Square, Edinburgh, EH2 4DF
SIC code: 70100 - Activities of head offices

When it comes to the 6 directors that can be found in this business, we can name: Jonathan C. (in the company from 01 August 2023), Andrew Y. (appointment date: 01 February 2022), Diego H. (appointed on 19 November 2020). 1 secretary is there as well: Jonathan C. (appointed on 01 August 2023). The official register lists 3 persons of significant control, namely: Mulgy Limited is located at 2 West Regent Street, G2 1RW Glasgow. The corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Metric Capital Partners Llp is located at Maddox Street, W1S 1QP London. The corporate PSC owns 1/2 or less of voting rights. Neil M. has substantial control or influence.

Directors

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

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) 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)