AVEPOINT UK, LTD.

Register to unlock more data on OkredoRegister

AVEPOINT UK, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06478398

Incorporation date

21/01/2008

Size

Full

Contacts

Registered address

Registered address

Watchmaker Court, 33 St John’S Lane, London EC1M 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon24/04/2026
Director's details changed for Tianyi Jiang on 2008-01-21
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Appointment of Mr Brian Michael Brown as a director on 2024-05-10
dot icon16/05/2024
Second filing of Confirmation Statement dated 2024-01-21
dot icon15/05/2024
Termination of appointment of Brian Brown as a secretary on 2024-05-10
dot icon15/05/2024
Appointment of Mr Xunkai Gong as a director on 2024-05-10
dot icon09/05/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/03/2021
Accounts for a small company made up to 2019-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon11/11/2019
Accounts for a small company made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2016-12-31
dot icon02/10/2017
Registered office address changed from , Watchmaker Court 33 st John’S Lane, London, EC1M 4BJ, England to Watchmaker Court 33 st John’S Lane London EC1M 4BJ on 2017-10-02
dot icon29/09/2017
Registered office address changed from , Farringdon Point 29-35 Farringdon Road, Floor 3, London, EC1M 3JF to Watchmaker Court 33 st John’S Lane London EC1M 4BJ on 2017-09-29
dot icon23/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon28/10/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/03/2013
Termination of appointment of James Caci as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon24/01/2012
Appointment of Secretary Brian Brown as a secretary
dot icon24/01/2012
Appointment of James Caci as a director
dot icon23/01/2012
Termination of appointment of Anthony Lanni as a secretary
dot icon11/01/2012
Full accounts made up to 2010-12-31
dot icon23/11/2011
Auditor's resignation
dot icon18/10/2011
Registered office address changed from , C/O Sarju Raja, 89 Windmill Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3FB, England on 2011-10-18
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2011
Secretary's details changed for Anthony Lanni on 2011-01-01
dot icon10/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon10/02/2011
Director's details changed for Tianyi Jiang on 2011-01-01
dot icon04/11/2010
Full accounts made up to 2009-12-31
dot icon18/10/2010
Registered office address changed from , St Martin's House 16 st Martin's Le Grand, London, EC1A 4EN on 2010-10-18
dot icon04/03/2010
Registered office address changed from , Abbey Business Centres St. Martin's House, 16 st. Martin's Le Grand, London, EC1A 4EN on 2010-03-04
dot icon24/02/2010
Registered office address changed from , C/O Regus, Lakeside House, 1 Furzeground Way, Stockley Park, UB11 1BD on 2010-02-24
dot icon18/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon18/02/2010
Director's details changed for Tianyi Jiang on 2010-02-16
dot icon30/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/06/2009
Return made up to 31/12/08; full list of members
dot icon19/05/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon21/01/2008
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
21/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caci, James
Director
01/01/2012 - 04/03/2013
-
Jiang, Tianyi
Director
21/01/2008 - Present
-
Gong, Xunkai
Director
10/05/2024 - Present
1
Brown, Brian, Secretary
Secretary
01/01/2012 - 10/05/2024
-
Brown, Brian Michael
Director
10/05/2024 - Present
1

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 AVEPOINT UK, LTD.

AVEPOINT UK, LTD. is an(a) Active company incorporated on 21/01/2008 with the registered office located at Watchmaker Court, 33 St John’S Lane, London EC1M 4BJ. 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 AVEPOINT UK, LTD.?

toggle

AVEPOINT UK, LTD. is currently Active. It was registered on 21/01/2008 .

Where is AVEPOINT UK, LTD. located?

toggle

AVEPOINT UK, LTD. is registered at Watchmaker Court, 33 St John’S Lane, London EC1M 4BJ.

What does AVEPOINT UK, LTD. do?

toggle

AVEPOINT UK, LTD. operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for AVEPOINT UK, LTD.?

toggle

The latest filing was on 24/04/2026: Director's details changed for Tianyi Jiang on 2008-01-21.