AVOX LIMITED
Overview
Company Name | AVOX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04806632 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AVOX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AVOX LIMITED located?
Registered Office Address | 10 Paternoster Square EC4M 7LS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVOX LIMITED?
Company Name | From | Until |
---|---|---|
AZDEX LIMITED | Jun 20, 2003 | Jun 20, 2003 |
What are the latest accounts for AVOX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AVOX LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for AVOX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Agnes Clotilde Francoise Favillier as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Appointment of Joanna Eyre as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Registered office address changed from Five Canada Square Canary Wharf London England E14 5AQ England to 10 Paternoster Square London EC4M 7LS on Mar 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Timothy David Knowland as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Director's details changed for Mr Timothy David Knowland on Jan 21, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Peter Thorn as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Justin William Erskine Scott as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Timothy David Knowland on Nov 13, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Refinitiv Limited as a person with significant control on Mar 30, 2020 | 2 pages | PSC05 | ||
Register inspection address has been changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square London E14 5AQ | 1 pages | AD02 | ||
Registered office address changed from Redwither Tower Redwither Business Park Wrexham Wrexham LL13 9XT to Five Canada Square Canary Wharf London England E14 5AQ on Feb 11, 2020 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Reuters Limited as a person with significant control on Feb 28, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Who are the officers of AVOX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'HANLON, Carla | Secretary | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building England | 226973800001 | |||||||
EYRE, Joanna | Director | EC4M 7LS London 10 Paternoster Square England | United Kingdom | British | Lawyer | 308701570001 | ||||
FAVILLIER, Agnes Clotilde Francoise | Director | EC4M 7LS London 10 Paternoster Square England | United Kingdom | French | Treasury Director | 310694410001 | ||||
THORN, Peter | Director | EC4M 7LS London 10 Paternoster Square England | United Kingdom | British | Accountant | 150009250002 | ||||
BRAY, David William | Secretary | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | 189151830001 | |||||||
FORDIN, Candice, Ms. | Secretary | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | 153048420001 | |||||||
FRENCH, Stephen Paul | Secretary | Driftway Barn Gannock Farm SG9 ORH Sandon Buntingford Hertfordshire | British | 36110240002 | ||||||
RODE, Michael | Secretary | Malpas Road Tilston SY14 7DR Malpas Brooklands Cheshire | German | Manager | 109654740003 | |||||
SPIELMANN, Karl | Secretary | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham | 203814260001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARLOW, Paul | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | United Kingdom | British | Client Services Director | 163317440001 | ||||
BECKER, Ulrich Gisbert, Doctor | Director | Juliusstrabe 18 FOREIGN Frankfurt Am Main 60487 Germany | German | Managing Director Corporate | 108052490001 | |||||
CHILDS, Christopher Mark | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | United States | British | Managing Director Product Management | 195465460001 | ||||
CONLON, Daniel, Mr. | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | Usa | American | Vice President, Applications Development | 164708230001 | ||||
DAVIES, Mark, Mr. | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | England | British | General Manager | 175853320001 | ||||
DELEO-TOTARO, Brenda, Mrs. | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | Usa | American | Human Resources | 153061470001 | ||||
FRENCH, Stephen Paul | Director | Driftway Barn Gannock Farm SG9 ORH Sandon Buntingford Hertfordshire | England | British | Systems Consultant | 36110240002 | ||||
GAGEN, Todd, Mr. | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | Usa | American | Finance | 153061130001 | ||||
GLEESON, Peter | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | Usa | Irish | Banking | 152659650001 | ||||
HEER, Markus Kurt | Director | Donnersbergstrabe 31 Worms 67549 Germany | German | Head Of Back Office Data & Ana | 108052220001 | |||||
HODASH, William | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | Usa | American | Banking | 152656570001 | ||||
JORDAN, Ronald, Mr. | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | Usa | American | Chief Data Officer | 159427010001 | ||||
KASTNER, Ulrich | Director | Klarweinstrasse Munich 27 Bavaria D-81247 Germany | Germany | German | Consultant | 130809500001 | ||||
KIRBY, Patrick | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | Usa | American | Banking | 152658440001 | ||||
KNOWLAND, Timothy David | Director | Canary Wharf E14 5AQ London Five Canada Square England England | England | British | Solicitor | 211070020004 | ||||
MITCHLEY, David Martin | Director | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building England | United Kingdom | British | Chartered Accountant | 146369720001 | ||||
O'SHAUGHNESSY, Caroline, Ms. | Director | Redwither Business Park LL13 9XT Wrexham Redwither Tower Wrexham Wales | United Kingdom | British | Managing Director | 175856070001 | ||||
PRICE, Kenneth | Director | Chamberlain Lane L6J 4H5 Oakville 464 Ontario Canada | Canada | Canadian | Sales Director | 87479050003 | ||||
RANGOONWALA, Sascha | Director | Solmsstrasse Hofheim/Ts. 6 Hessia D-65719 Germany | Germany | German | Senior Expert | 130815700001 | ||||
RODE, Michael | Director | Malpas Road Tilston SY14 7DR Malpas Brooklands Cheshire | England | German | Manager | 109654740003 | ||||
SACHSENWEGER, Stefan | Director | Vogelsbergstrasse 60316 Frankfurt Am Main 34 Hessen Germany | Germany | German | Head Of Backoffice Data & Analytics | 138096340001 | ||||
SCHULTZ, Mario Michael | Director | 43 Nierderhoechstaedter Kronberg Hessen 61476 Germany | German | Senior Project Manager | 123570780001 | |||||
SCOTT, Justin William Erskine | Director | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building England | United Kingdom | British | Accountant | 199781400001 | ||||
WOHLENBERG, Holger, Dr | Director | Parkstrasse 38 A Konigstein Hessen 61476 Germany | German | Managing Director Market Data | 100116560002 |
Who are the persons with significant control of AVOX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Refinitiv Limited | Mar 14, 2017 | Canada Square Canary Wharf E14 5AQ London Five England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dtcc (Uk) Limited | Apr 06, 2016 | Snowden Street EC2A 2DQ London Broadgate Quarter England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0