AVALOQ UK LIMITED

Register to unlock more data on OkredoRegister

AVALOQ UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07195214

Incorporation date

18/03/2010

Size

Full

Contacts

Registered address

Registered address

3rd Floor, 2 Copthall Avenue, London EC2R 7DACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon01/04/2026
Appointment of Thomas Widmer as a director on 2026-04-01
dot icon20/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon18/03/2026
Termination of appointment of Enrico Ardielli as a director on 2026-03-14
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon31/05/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-05-31
dot icon18/03/2024
Director's details changed for Enrico Ardielli on 2023-10-01
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon14/08/2023
Full accounts made up to 2023-03-31
dot icon10/07/2023
Appointment of Suman Moham Rao as a director on 2023-06-16
dot icon10/07/2023
Termination of appointment of John Kevin Wilson as a director on 2023-06-16
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon10/01/2023
Full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon04/11/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon26/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Appointment of John Kevin Wilson as a director on 2021-06-01
dot icon07/06/2021
Termination of appointment of Jonathan Philip Lindsay Davis as a director on 2021-05-30
dot icon29/03/2021
Second filing for the notification of Nec Corporation as a person with significant control
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
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 icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/05/2020
Cessation of Joseph P. Landy as a person with significant control on 2020-02-01
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon12/03/2020
Appointment of Hubert Gmünder as a director on 2020-02-25
dot icon09/03/2020
Termination of appointment of Urs Andreas Markus Lehmann as a director on 2019-10-31
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Appointment of Mr Jonathan Philip Lindsay Davis as a director on 2019-03-15
dot icon21/03/2019
Cessation of Maria Luisa Fernandez - Grinon as a person with significant control on 2019-01-01
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/09/2018
Registered office address changed from 1st Floor 8 Angel Court London EC2R 7HP to 3rd Floor, 2 Copthall Avenue London EC2R 7DA on 2018-09-27
dot icon16/04/2018
Director's details changed for Mr Urs Andreas Markus Lehmann on 2018-03-26
dot icon26/03/2018
Appointment of Mr Urs Andreas Markus Lehmann as a director on 2018-03-26
dot icon26/03/2018
Termination of appointment of Tecla Solari as a director on 2018-03-26
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon29/12/2017
Full accounts made up to 2016-12-31
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
Withdrawal of a person with significant control statement on 2017-07-20
dot icon20/07/2017
Notification of Francisco Fernandez as a person with significant control on 2016-04-06
dot icon23/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon25/11/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon15/03/2016
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon11/09/2015
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Hill House 1 Little New Street London EC4A 3TR
dot icon10/09/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon03/08/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/12/2014
Appointment of Mrs Tecla Solari as a director on 2014-11-04
dot icon19/12/2014
Termination of appointment of Mathias Schutz as a director on 2014-11-04
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/01/2014
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom
dot icon10/01/2014
Appointment of Mitre Secretaries Limited as a secretary
dot icon07/01/2014
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon29/11/2013
Register inspection address has been changed
dot icon29/11/2013
Register(s) moved to registered inspection location
dot icon19/11/2013
Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 2013-11-19
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mathias Schutz on 2013-03-01
dot icon20/03/2013
Director's details changed for Enrico Ardielli on 2013-03-01
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Tecla Solari as a director
dot icon14/05/2012
Appointment of Mathias Schutz as a director
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon01/04/2010
Memorandum and Articles of Association
dot icon01/04/2010
Appointment of Tecla Solari as a director
dot icon01/04/2010
Appointment of Enrico Ardielli as a director
dot icon01/04/2010
Resolutions
dot icon01/04/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon26/03/2010
Termination of appointment of Luciene James as a director
dot icon26/03/2010
Termination of appointment of Abogado Nominees Limited as a director
dot icon26/03/2010
Termination of appointment of Abogado Custodians Limited as a director
dot icon18/03/2010
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
15/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
18/03/2010 - 01/01/2014
662
ABOGADO NOMINEES LIMITED
Corporate Director
18/03/2010 - 22/03/2010
662
Gmünder, Hubert
Director
25/02/2020 - Present
1
Schutz, Mathias
Director
16/03/2012 - 04/11/2014
-
MITRE SECRETARIES LIMITED
Corporate Secretary
01/01/2014 - 31/05/2024
480

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 UK LIMITED

AVALOQ UK LIMITED is an(a) Active company incorporated on 18/03/2010 with the registered office located at 3rd Floor, 2 Copthall Avenue, London EC2R 7DA. 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 AVALOQ UK LIMITED?

toggle

AVALOQ UK LIMITED is currently Active. It was registered on 18/03/2010 .

Where is AVALOQ UK LIMITED located?

toggle

AVALOQ UK LIMITED is registered at 3rd Floor, 2 Copthall Avenue, London EC2R 7DA.

What does AVALOQ UK LIMITED do?

toggle

AVALOQ UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVALOQ UK LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Thomas Widmer as a director on 2026-04-01.