AVALOQ UK LIMITED
Overview
| Company Name | AVALOQ UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07195214 |
| 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 AVALOQ UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AVALOQ UK LIMITED located?
| Registered Office Address | 3rd Floor, 2 Copthall Avenue EC2R 7DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVALOQ UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AVALOQ UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for AVALOQ UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Enrico Ardielli on Oct 01, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||
Termination of appointment of John Kevin Wilson as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||
Appointment of Suman Moham Rao as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 39 pages | AA | ||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 3 pages | AA01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||||||
Appointment of John Kevin Wilson as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Philip Lindsay Davis as a director on May 30, 2021 | 1 pages | TM01 | ||||||
Second filing for the notification of Nec Corporation as a person with significant control | 7 pages | RP04PSC02 | ||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||
Notification of Nec Corporation as a person with significant control on Dec 23, 2020 | 3 pages | PSC02 | ||||||
| ||||||||
Cessation of Francisco Fernandez as a person with significant control on Dec 23, 2020 | 1 pages | PSC07 | ||||||
Cessation of Charles R. Kaye as a person with significant control on Dec 23, 2020 | 1 pages | PSC07 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 30 pages | AA | ||||||
Cessation of Joseph P. Landy as a person with significant control on Feb 01, 2020 | 1 pages | PSC07 | ||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Hubert Gmünder as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||
Who are the officers of AVALOQ UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDIELLI, Enrico | Director | Allmendstrasse Zurich 140 8027 Switzerland | Switzerland | Swiss | 150232090002 | |||||||||
| GMÜNDER, Hubert | Director | Copthall Avenue EC2R 7DA London 3rd Floor, 2 England | Switzerland | Swiss | 268068550001 | |||||||||
| RAO, Suman Moham | Director | 2 Copthall Avenue EC2R 7DA London 3rd Floor England | England | British | 311092010001 | |||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England United Kingdom |
| 38565160001 | ||||||||||
| DAVIS, Jonathan Philip Lindsay | Director | Copthall Avenue EC2R 7DA London 3rd Floor, 2 England | England | British | 220104390001 | |||||||||
| JAMES, Luciene Maureen | Director | Grays Inn Road WC1X 8EB London 280 United Kingdom | United Kingdom | British | 134747070001 | |||||||||
| LEHMANN, Urs Andreas Markus | Director | Allmendstrasse Zurich 8027 140 Switzerland | Switzerland | Swiss | 244630130001 | |||||||||
| SCHUTZ, Mathias | Director | Allmendstrasse 8027 Zürich 140 Switzerland | Switzerland | Swiss | 169084010001 | |||||||||
| SOLARI, Tecla | Director | Zurcherstrasse Thalwil Ch 8800 59 Switzerland | Switzerland | Swiss | 193625430001 | |||||||||
| SOLARI, Tecla | Director | Zurcherstrasse 59 Thalwil Ch 8800 Switzerland | Switzerland | Swiss | 150232180001 | |||||||||
| WILSON, John Kevin | Director | 2 Copthall Avenue EC2R 7DA London 3rd Floor England | England | British | 284003140001 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Director | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 154947740001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Director | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 |
Who are the persons with significant control of AVALOQ UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nec Corporation | Dec 23, 2020 | Shiba 5-Chome 108-8001 Tokyo, Minato-Ku 7-1 Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles R. Kaye | Jul 20, 2017 | 450 Lexington Avenue New York Warburg Pincus Llc Ny 10017 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph P. Landy | Jul 20, 2017 | 450 Lexington Avenue New York Warburg Pincus Llc Ny 10017 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Francisco Fernandez | Apr 06, 2016 | Allmendstrasse 8027 Zurich 140 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Maria Luisa Fernandez - Grinon | Apr 06, 2016 | Allmendstrasse 8027 Zurich 140 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AVALOQ UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 2017 | Jul 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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