ALVARIA TECHNOLOGIES UK LIMITED

Register to unlock more data on OkredoRegister

ALVARIA TECHNOLOGIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02181869

Incorporation date

21/10/1987

Size

Medium

Contacts

Registered address

Registered address

Heathrow, Stockley Park, The Square The Square, 6-9 Stockley Park, Uxbridge UB11 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1987)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/01/2026
Director's details changed for Lynn Seymour Parkin on 2026-01-01
dot icon07/01/2026
Director's details changed for Lynn Seymour Parkin on 2026-01-01
dot icon04/11/2025
Satisfaction of charge 021818690007 in full
dot icon20/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/03/2025
Termination of appointment of Brandon William Swank as a director on 2025-01-15
dot icon28/01/2025
Part of the property or undertaking has been released and no longer forms part of charge 021818690007
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/09/2024
Amended accounts for a medium company made up to 2023-12-31
dot icon16/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon04/04/2024
Registration of charge 021818690007, created on 2024-04-03
dot icon23/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 6-9 the Square Stockley Park Heathrow Uxbridge UB11 1FW
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon22/01/2024
Termination of appointment of Abogado Nominees Limited as a secretary on 2024-01-22
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon02/11/2023
Satisfaction of charge 6 in full
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Appointment of Lynn Seymour Parkin as a director on 2023-08-09
dot icon10/08/2023
Termination of appointment of Timothy John Dahltorp as a director on 2023-05-11
dot icon10/08/2023
Certificate of change of name
dot icon10/08/2023
Appointment of Michael Philip Gruet as a director on 2023-08-09
dot icon30/03/2023
Appointment of Brandon William Swank as a director on 2023-02-02
dot icon30/03/2023
Termination of appointment of Sherri Lynn Moyen as a director on 2022-11-20
dot icon22/02/2023
Registered office address changed from Record Store Building 15 Pressing Lane Hayes UB3 1EP England to Heathrow, Stockley Park, the Square the Square 6-9 Stockley Park Uxbridge UB11 1FW on 2023-02-22
dot icon03/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/11/2022
Director's details changed for Timothy John Dahltorp on 2022-10-21
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Termination of appointment of Stacy Jean Dejesus as a director on 2022-02-28
dot icon24/05/2022
Appointment of Timothy John Dahltorp as a director on 2022-05-19
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/09/2020
Appointment of Stacy Jean Dejesus as a director on 2020-09-21
dot icon29/09/2020
Termination of appointment of Tracy Lynn Walker as a director on 2020-09-18
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon23/05/2020
Appointment of Tracy Lynn Walker as a director on 2020-05-05
dot icon23/05/2020
Termination of appointment of Christopher Rudolph Debiase as a director on 2020-05-01
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Appointment of Christopher Rudolph Debiase as a director on 2019-08-08
dot icon05/09/2019
Termination of appointment of Stephen Mathew Ball as a director on 2019-08-08
dot icon03/01/2019
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/01/2019
Termination of appointment of Stephen Gregory Clevenger as a director on 2018-10-19
dot icon22/11/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Registered office address changed from The Record Store Pressing Lane, the Old Vinyl Factory Blyth Road Hayes UB3 1HA England to Record Store Building 15 Pressing Lane Hayes UB3 1EP on 2018-01-26
dot icon24/01/2018
Registered office address changed from 2 the Square Stockley Park Uxbridge Middlesex UB11 1AD to The Record Store Pressing Lane, the Old Vinyl Factory Blyth Road Hayes UB3 1HA on 2018-01-24
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of Mr Stephen Mathew Ball as a director on 2017-08-28
dot icon23/03/2017
Appointment of Stephen Gregory Clevenger as a director on 2017-03-13
dot icon22/03/2017
Termination of appointment of Robert Joseph Krakauer as a director on 2017-01-23
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Appointment of Sherri Lynn Moyen as a director on 2016-07-29
dot icon17/08/2016
Termination of appointment of Michael Denis Mcgrath as a director on 2016-07-29
dot icon15/02/2016
Termination of appointment of Mark Andrew King as a director on 2015-12-18
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/11/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/10/2013
Satisfaction of charge 6 in part
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Satisfaction of charge 5 in full
dot icon30/09/2013
Satisfaction of charge 4 in full
dot icon30/09/2013
Satisfaction of charge 3 in full
dot icon30/09/2013
Satisfaction of charge 2 in full
dot icon05/03/2013
Appointment of Mr Michael Denis Mcgrath as a director
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of Michael Provenzano Iii as a director
dot icon15/08/2012
Appointment of Robert Joseph Krakauer as a director
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Resolutions
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Register(s) moved to registered inspection location
dot icon07/07/2011
Register inspection address has been changed
dot icon07/07/2011
Appointment of Abogado Nominees Limited as a secretary
dot icon16/06/2011
Termination of appointment of Tamzin Matthew as a secretary
dot icon08/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/03/2011
Appointment of Tamzin Jane Matthew as a secretary
dot icon16/03/2011
Termination of appointment of Kunwarjit Suri as a secretary
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Full accounts made up to 2008-12-31
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Michael John Provenzano Iii on 2009-10-02
dot icon31/12/2009
Director's details changed for Mark Andrew King on 2009-10-02
dot icon31/12/2009
Secretary's details changed for Kunwarjit Singh Suri on 2009-10-02
dot icon07/04/2009
Appointment terminated director jonathan moulton
dot icon07/04/2009
Appointment terminated director david west
dot icon23/03/2009
Return made up to 31/12/08; full list of members
dot icon01/12/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 31/12/07; full list of members
dot icon10/06/2008
Full accounts made up to 2006-12-31
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Director's particulars changed
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon20/02/2006
Memorandum and Articles of Association
dot icon16/02/2006
Memorandum and Articles of Association
dot icon09/02/2006
Certificate of change of name
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/05/2004
Memorandum and Articles of Association
dot icon19/05/2004
Resolutions
dot icon16/04/2004
Registered office changed on 16/04/04 from: southbank house, blackprince road, london, SE1 7SJ
dot icon17/03/2004
New director appointed
dot icon02/03/2004
Registered office changed on 02/03/04 from: 2 the square, stockley park, uxbridge, middlesex UB11 1AD
dot icon09/02/2004
Return made up to 01/02/04; full list of members
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon06/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/07/2003
Return made up to 01/02/03; full list of members; amend
dot icon22/04/2003
Return made up to 01/02/03; full list of members
dot icon31/01/2003
Director resigned
dot icon31/01/2003
New director appointed
dot icon24/12/2002
Particulars of mortgage/charge
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 01/02/02; full list of members
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/09/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon28/02/2001
Return made up to 01/02/01; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon13/03/2000
Full group accounts made up to 1998-12-31
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
Return made up to 01/02/00; full list of members
dot icon19/01/2000
Certificate of change of name
dot icon22/03/1999
Return made up to 01/02/99; no change of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon23/03/1998
Full group accounts made up to 1996-12-31
dot icon04/03/1998
Return made up to 01/02/98; no change of members
dot icon09/02/1998
Particulars of contract relating to shares
dot icon09/02/1998
Ad 12/11/97--------- £ si 1@1=1 £ ic 181000/181001
dot icon05/02/1998
Registered office changed on 05/02/98 from: the harlequin centre, southall lane, southall, middlesex UB2 5NH
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
New secretary appointed
dot icon20/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon18/07/1997
New director appointed
dot icon24/02/1997
Return made up to 01/02/97; full list of members
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/01/1997
New director appointed
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
Return made up to 04/03/96; no change of members
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Director resigned
dot icon27/02/1995
Return made up to 04/03/95; no change of members
dot icon04/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 04/03/94; full list of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
New director appointed
dot icon14/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon07/11/1993
Memorandum and Articles of Association
dot icon07/11/1993
Resolutions
dot icon05/09/1993
Director resigned
dot icon05/09/1993
Director resigned
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Return made up to 04/03/93; full list of members
dot icon22/02/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Return made up to 04/03/92; no change of members
dot icon30/01/1992
New director appointed
dot icon13/01/1992
Director resigned
dot icon18/06/1991
New director appointed
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon18/03/1991
Return made up to 04/03/91; no change of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Director resigned
dot icon23/10/1990
Return made up to 11/09/90; full list of members
dot icon09/05/1990
Ad 21/12/89--------- £ si 16000@1=16000 £ ic 135000/151000
dot icon09/05/1990
Ad 30/03/90--------- £ si 30000@1=30000 £ ic 151000/181000
dot icon09/05/1990
Secretary resigned;new secretary appointed
dot icon21/01/1990
Return made up to 08/06/89; full list of members
dot icon16/01/1990
Ad 25/10/89--------- £ si 125000@1=125000 £ ic 10000/135000
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon29/08/1989
Director resigned;new director appointed
dot icon05/06/1989
Particulars of mortgage/charge
dot icon08/02/1989
Registered office changed on 08/02/89 from: 128 queen victoria street, london, EC4P 4JX
dot icon06/02/1989
Wd 25/01/89 ad 28/11/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/09/1988
New director appointed
dot icon27/07/1988
Resolutions
dot icon27/07/1988
Resolutions
dot icon27/07/1988
Nc inc already adjusted
dot icon08/07/1988
Nc inc already adjusted
dot icon08/07/1988
Resolutions
dot icon27/06/1988
Memorandum and Articles of Association
dot icon22/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon07/06/1988
Memorandum and Articles of Association
dot icon26/05/1988
Resolutions
dot icon26/05/1988
Resolutions
dot icon26/05/1988
Secretary resigned;new secretary appointed
dot icon26/05/1988
New director appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon09/05/1988
Registered office changed on 09/05/88 from: icc house, 110 whitchurch road, cardiff, CF4 3LY
dot icon19/02/1988
Certificate of change of name
dot icon21/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Medium
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
27/06/2011 - 22/01/2024
663
Parcell, David James
Director
30/06/1997 - 11/01/2001
9
West, David John
Director
08/03/2004 - 29/09/2008
5
King, Mark Andrew
Director
21/09/2005 - 17/12/2015
4
Johnstone, Linda Frances
Director
31/12/1994 - 26/08/1999
2

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 ALVARIA TECHNOLOGIES UK LIMITED

ALVARIA TECHNOLOGIES UK LIMITED is an(a) Active company incorporated on 21/10/1987 with the registered office located at Heathrow, Stockley Park, The Square The Square, 6-9 Stockley Park, Uxbridge UB11 1FW. There are currently 2 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 ALVARIA TECHNOLOGIES UK LIMITED?

toggle

ALVARIA TECHNOLOGIES UK LIMITED is currently Active. It was registered on 21/10/1987 .

Where is ALVARIA TECHNOLOGIES UK LIMITED located?

toggle

ALVARIA TECHNOLOGIES UK LIMITED is registered at Heathrow, Stockley Park, The Square The Square, 6-9 Stockley Park, Uxbridge UB11 1FW.

What does ALVARIA TECHNOLOGIES UK LIMITED do?

toggle

ALVARIA TECHNOLOGIES UK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ALVARIA TECHNOLOGIES UK LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.