ALVANON UK LIMITED

Register to unlock more data on OkredoRegister

ALVANON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231215

Incorporation date

14/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2004)
dot icon18/09/2025
Appointment of Mr Jason Lap Tau Wang as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Linda Swee Ling Wang as a director on 2025-09-18
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon21/03/2024
Registered office address changed from Unit 230 254 Pentonville Road London N1 9JY United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2024-03-21
dot icon22/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Notification of a person with significant control statement
dot icon08/08/2022
Cessation of Interactive Digital Holdings Inc as a person with significant control on 2022-08-08
dot icon21/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon04/08/2020
Registered office address changed from 20 Eastbourne Terrace London W2 6LG United Kingdom to Unit 230 254 Pentonville Road London N1 9JY on 2020-08-04
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon28/07/2017
Registered office address changed from 20 Eastbourne Terrace 20 Eastbourne Terrace London W2 6LG United Kingdom to 20 Eastbourne Terrace London W2 6LG on 2017-07-28
dot icon27/07/2017
Registered office address changed from Floor 3 32 Queensway London W2 3RX to 20 Eastbourne Terrace 20 Eastbourne Terrace London W2 6LG on 2017-07-27
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon22/09/2015
Micro company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon13/07/2015
Registered office address changed from 32 Floor 3 Queensway London W2 3RX England to Floor 3 32 Queensway London W2 3RX on 2015-07-13
dot icon26/09/2014
Registered office address changed from 108 Palace Gardens Terrace London W8 4RT to 32 Floor 3 Queensway London W2 3RX on 2014-09-26
dot icon18/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Registered office address changed from 57 Suite 8-10, Gough House Eden Street Kingston upon Thames Surrey KT1 1DA England on 2013-09-25
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon20/09/2013
Registered office address changed from 108 Palace Gardens Terrace London W8 4RT on 2013-09-20
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ United Kingdom on 2010-12-10
dot icon01/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Director's details changed for Janice Jan Yee Wang on 2010-04-29
dot icon29/04/2010
Director's details changed for Linda Swee Ling Wang on 2010-04-29
dot icon29/04/2010
Secretary's details changed for Janice Jan Yee Wang on 2010-04-26
dot icon13/01/2010
Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 2010-01-13
dot icon17/09/2009
Return made up to 14/09/09; full list of members
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 14/09/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 14/09/07; no change of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 14/09/06; full list of members
dot icon13/10/2006
Certificate of change of name
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 14/09/05; full list of members
dot icon25/05/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon22/10/2004
Ad 05/10/04--------- £ si 1000@1=1000 £ ic 1/1001
dot icon14/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
832.66K
-
0.00
886.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/09/2004 - 13/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/09/2004 - 13/09/2004
67500
Wang, Janice Jan Yee
Secretary
13/09/2004 - Present
-
Wang, Janice Jan Yee
Director
14/09/2004 - Present
-
Wang, Linda Swee Ling
Director
14/09/2004 - 18/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVANON UK LIMITED

ALVANON UK LIMITED is an(a) Active company incorporated on 14/09/2004 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALVANON UK LIMITED?

toggle

ALVANON UK LIMITED is currently Active. It was registered on 14/09/2004 .

Where is ALVANON UK LIMITED located?

toggle

ALVANON UK LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does ALVANON UK LIMITED do?

toggle

ALVANON UK LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for ALVANON UK LIMITED?

toggle

The latest filing was on 18/09/2025: Appointment of Mr Jason Lap Tau Wang as a director on 2025-09-18.