AVANADE EUROPE HOLDINGS LTD.

AVANADE EUROPE HOLDINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVANADE EUROPE HOLDINGS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05231764
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVANADE EUROPE HOLDINGS LTD.?

    • Information technology consultancy activities (62020) / Information and communication

    Where is AVANADE EUROPE HOLDINGS LTD. located?

    Registered Office Address
    30 Fenchurch Street
    EC3M 3BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVANADE EUROPE HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2453 LIMITEDSep 15, 2004Sep 15, 2004

    What are the latest accounts for AVANADE EUROPE HOLDINGS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for AVANADE EUROPE HOLDINGS LTD.?

    Last Confirmation Statement Made Up ToSep 12, 2025
    Next Confirmation Statement DueSep 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2024
    OverdueNo

    What are the latest filings for AVANADE EUROPE HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ruth Redman as a secretary on Jun 30, 2025

    1 pagesTM02

    Termination of appointment of Dion Leslie Walker as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Julia Katinka Jessen as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mrs Sally Anne Draper as a director on Jun 27, 2025

    2 pagesAP01

    Appointment of Mr Jainendra Jaiswal as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Barry William Pettitt as a director on May 31, 2025

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    29 pagesAA

    Termination of appointment of Sonia Irene Webb as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    29 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 30 Cannon Street London EC4M 6XH England to 30 Fenchurch Street London EC3M 3BD on Aug 07, 2023

    1 pagesAD01

    Full accounts made up to Aug 31, 2022

    28 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    25 pagesAA

    Director's details changed for Mr Barry William Pettitt on Feb 09, 2022

    2 pagesCH01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mauro Luigi Meanti as a director on Aug 01, 2021

    1 pagesTM01

    Appointment of Mr Dion Leslie Walker as a director on Aug 01, 2021

    2 pagesAP01

    Full accounts made up to Aug 31, 2020

    27 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    26 pagesAA

    Appointment of Ms Julia Katinka Jessen as a director on Mar 01, 2020

    2 pagesAP01

    Appointment of Mr Mauro Luigi Meanti as a director on Mar 01, 2020

    2 pagesAP01

    Appointment of Ms Sonia Irene Webb as a director on Mar 01, 2020

    2 pagesAP01

    Who are the officers of AVANADE EUROPE HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAPER, Sally Anne
    c/o Avanade Reception
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    c/o Avanade Reception
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishCompany Director337960260001
    JAISWAL, Jainendra
    c/o Avanade Reception
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    c/o Avanade Reception
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishCompany Director337961460001
    PAUL, Manoj Kumar
    70 Landsdown Close
    EN5 1NU New Barnet
    Hertfordshire
    Secretary
    70 Landsdown Close
    EN5 1NU New Barnet
    Hertfordshire
    British123007630001
    REDMAN, Ruth
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    England
    British139110220001
    SUTTEN, Douglas Calvin
    17917 N.E. 154th Street
    Woodinville
    Washington 98072
    Usa
    Secretary
    17917 N.E. 154th Street
    Woodinville
    Washington 98072
    Usa
    Us CitizenTreasurer100926450001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BUCKLEY, Christopher Arthur Francis
    Diamonds
    66 Bottrells Lane
    HP8 4EJ Chalfont St Giles
    Buckinghamshire
    Director
    Diamonds
    66 Bottrells Lane
    HP8 4EJ Chalfont St Giles
    Buckinghamshire
    BritishEuropean Finance Director100839560001
    CAVERO RUIZ, Miguel
    Avanida Talgo, 222-Bajo C
    FOREIGN Madrid
    28023
    Spain
    Director
    Avanida Talgo, 222-Bajo C
    FOREIGN Madrid
    28023
    Spain
    SpanishFinance Director126441800001
    GUTHRIE, Kenneth Allen
    Cannon Street
    EC4M 6XH London
    30
    England
    Director
    Cannon Street
    EC4M 6XH London
    30
    England
    United StatesAmericanChief Financial Officer174792420001
    HARDMAN, Darren
    Cannon Street
    EC4M 6XH London
    30
    England
    Director
    Cannon Street
    EC4M 6XH London
    30
    England
    EnglandBritishArea President Europe213746250001
    JESSEN, Julia Katinka
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    GermanyGermanEuropean General Counsel267804030001
    KNAPP, Dennis Karl
    5542-156th Avenue Se
    Bellevue
    Washington 98006
    Usa
    Director
    5542-156th Avenue Se
    Bellevue
    Washington 98006
    Usa
    AmericanChief Financial Officer78669970001
    KUMAR, Ashish
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    UsaAmericanDirector132893210003
    LOWRY, Brett Evan
    Cannon Street
    EC4M 6XH London
    30
    England
    Director
    Cannon Street
    EC4M 6XH London
    30
    England
    United StatesAmericanGlobal Financial Controller178133390001
    MAYNARD, Pamela Ann
    Cannon Street
    EC4M 6XH London
    30
    England
    Director
    Cannon Street
    EC4M 6XH London
    30
    England
    United KingdomBritishPresident Eala154552710001
    MEANTI, Mauro Luigi
    Cannon Street
    EC4M 6XH London
    30
    England
    Director
    Cannon Street
    EC4M 6XH London
    30
    England
    ItalyItalianEuropean Coo267803320001
    PATEL, Dharmesh Dhruvkumar
    Cannon Street
    EC4M 6XH London
    30
    England
    Director
    Cannon Street
    EC4M 6XH London
    30
    England
    EnglandBritishFinance Director146359820002
    PETTITT, Barry William
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United KingdomBritishEuropean Finance Director238836800002
    STONE, John Stephen
    Floor
    135-141 Wardour Street
    W1F 0UT London
    2nd
    United Kingdon
    United Kingdom
    Director
    Floor
    135-141 Wardour Street
    W1F 0UT London
    2nd
    United Kingdon
    United Kingdom
    UsaAmericanDirector146906400004
    SUTTEN, Douglas Calvin
    Floor
    135-141 Wardour Street
    W1F 0UT London
    2nd
    United Kingdon
    United Kingdom
    Director
    Floor
    135-141 Wardour Street
    W1F 0UT London
    2nd
    United Kingdon
    United Kingdom
    UsaUs CitizenTreasurer100926450001
    WALKER, Dion Leslie
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandAustralianCoo286055240001
    WARBY, Adam Hugh
    Cedar House
    25 Rotherfield Road
    RG9 1NR Henley On Thames
    Oxfordshire
    Director
    Cedar House
    25 Rotherfield Road
    RG9 1NR Henley On Thames
    Oxfordshire
    United KingdomBritishDirector123007700002
    WEBB, Sonia Irene
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United StatesAmericanCfo267802410001
    WHITE, Andrew James
    20 Hollybrook Road
    Clontarf
    Dublin 3
    Ireland
    Director
    20 Hollybrook Road
    Clontarf
    Dublin 3
    Ireland
    IrelandIrishGeneral Manager101101320001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of AVANADE EUROPE HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avanade International Corporation
    1209 Orange Street
    DE 19801
    City Of Wilmington
    Corporation Trust Centre
    County Of Newcastle
    United States
    Sep 15, 2016
    1209 Orange Street
    DE 19801
    City Of Wilmington
    Corporation Trust Centre
    County Of Newcastle
    United States
    No
    Legal FormState Of Delaware Corporation
    Legal AuthorityDelaware General Corporation Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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