AVALOQ INNOVATION LTD.

Register to unlock more data on OkredoRegister

AVALOQ INNOVATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC406072

Incorporation date

24/08/2011

Size

Full

Contacts

Registered address

Registered address

Quartermile One, 5th Floor, 15 Lauriston Place, Edinburgh EH3 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2011)
dot icon01/04/2026
Termination of appointment of Enrico Ardielli as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Philippe Alain Meraldi as a director on 2026-04-01
dot icon01/04/2026
Appointment of Thomas Widmer as a director on 2026-04-01
dot icon20/03/2026
Director's details changed for Philippe Meraldi on 2017-08-31
dot icon29/01/2026
Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA United Kingdom to Quartermile One, 5th Floor 15 Lauriston Place Edinburgh EH3 9EN on 2026-01-29
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon28/08/2025
Director's details changed for Jon Mirhadi on 2022-01-01
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon27/08/2025
Director's details changed for Philippe Meraldi on 2025-01-28
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon04/09/2024
Director's details changed for Dr Enrico Ardielli on 2024-09-04
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon08/12/2023
Termination of appointment of Atsuo Kubota as a director on 2023-12-07
dot icon10/11/2023
Full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon12/01/2023
Full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon28/10/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon21/10/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Registered office address changed from Suite 3, 2nd Floor, 1 Tanfield Edinburgh EH3 5DA to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon17/03/2021
Second filing for the notification of Nec Corporation as a person with significant control
dot icon22/02/2021
Appointment of Hubert Gmünder as a director on 2021-02-22
dot icon22/02/2021
Appointment of Atsuo Kubota as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of Francisco Fernandez as a director on 2021-02-22
dot icon12/02/2021
Appointment of Jon Mirhadi as a director on 2021-02-09
dot icon12/02/2021
Appointment of Paula Caroline Suttie as a director on 2021-02-09
dot icon10/02/2021
Notification of Nec Corporation as a person with significant control on 2020-12-23
dot icon10/02/2021
Cessation of Francisco Fernandez as a person with significant control on 2020-12-23
dot icon10/02/2021
Cessation of Charles R. Kaye as a person with significant control on 2020-12-23
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon18/05/2020
Cessation of Joseph P. Landy as a person with significant control on 2020-02-01
dot icon31/10/2019
Termination of appointment of Mark Andrew Doherty as a director on 2019-10-28
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon20/03/2019
Cessation of Maria Luisa Fernandez-Grinon as a person with significant control on 2019-01-01
dot icon19/03/2019
Appointment of Mr Mark Andrew Doherty as a director on 2019-03-15
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon22/05/2018
Termination of appointment of Urs Lehmann as a director on 2018-05-22
dot icon16/04/2018
Appointment of Francisco Fernandez as a director on 2018-03-26
dot icon27/03/2018
Appointment of Details Removed Under Section 1095 as a director on 2018-03-26
dot icon27/03/2018
Termination of appointment of Philippe Henri Andre Meyer as a director on 2018-03-26
dot icon13/12/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Appointment of Philippe Meraldi as a director on 2017-08-31
dot icon18/09/2017
Termination of appointment of Klaus Rausch as a director on 2017-08-31
dot icon08/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon21/07/2017
Notification of Joseph P. Landy as a person with significant control on 2017-07-20
dot icon21/07/2017
Notification of Charles R. Kaye as a person with significant control on 2017-07-20
dot icon20/07/2017
Notification of Maria Luisa Fernandez-Grinon as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Francisco Fernandez as a person with significant control on 2016-04-06
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon14/07/2016
Termination of appointment of Christoph Emanuel Zwicker as a director on 2016-06-30
dot icon08/07/2016
Appointment of Philippe Henri Andre Meyer as a director on 2016-07-01
dot icon08/07/2016
Termination of appointment of Christoph Emanuel Zwicker as a director on 2016-06-30
dot icon27/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon27/08/2015
Director's details changed for Klaus Rausch on 2014-12-01
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Appointment of Klaus Rausch as a director on 2014-12-01
dot icon12/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon12/09/2014
Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 2/7 Castle Street Edinburgh EH2 2AH United Kingdom to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
dot icon14/07/2014
Appointment of Mr Christoph Emanuel Zwicker as a director on 2014-06-30
dot icon14/07/2014
Termination of appointment of Simon Kauth as a director on 2014-06-30
dot icon15/04/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon19/09/2012
Register(s) moved to registered inspection location
dot icon19/09/2012
Register inspection address has been changed
dot icon19/09/2012
Director's details changed for Enrico Ardielli on 2012-01-26
dot icon19/09/2012
Director's details changed for Simon Kauth on 2012-02-14
dot icon02/05/2012
Registered office address changed from C/O Cms Cameron Mckenna Llp 7 Castle Street Edinburgh EH2 3AH on 2012-05-02
dot icon29/12/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon24/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francisco Fernandez
Director
26/03/2018 - 22/02/2021
1
Doherty, Mark Andrew
Director
15/03/2019 - 28/10/2019
2
Kubota, Atsuo
Director
22/02/2021 - 07/12/2023
-
Ardielli, Enrico
Director
24/08/2011 - 01/04/2026
1
Gmünder, Hubert
Director
22/02/2021 - Present
1

Persons with Significant Control

5
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 AVALOQ INNOVATION LTD.

AVALOQ INNOVATION LTD. is an(a) Active company incorporated on 24/08/2011 with the registered office located at Quartermile One, 5th Floor, 15 Lauriston Place, Edinburgh EH3 9EN. There are currently 4 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 AVALOQ INNOVATION LTD.?

toggle

AVALOQ INNOVATION LTD. is currently Active. It was registered on 24/08/2011 .

Where is AVALOQ INNOVATION LTD. located?

toggle

AVALOQ INNOVATION LTD. is registered at Quartermile One, 5th Floor, 15 Lauriston Place, Edinburgh EH3 9EN.

What does AVALOQ INNOVATION LTD. do?

toggle

AVALOQ INNOVATION LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AVALOQ INNOVATION LTD.?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Enrico Ardielli as a director on 2026-04-01.