Avaloq Uk Limited LONDON


Founded in 2010, Avaloq Uk, classified under reg no. 07195214 is an active company. Currently registered at 3rd Floor, 2 EC2R 7DA, London the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Suman R., Hubert G. and Enrico A.. Of them, Enrico A. has been with the company the longest, being appointed on 22 March 2010 and Suman R. has been with the company for the least time - from 16 June 2023. As of 29 May 2024, there were 7 ex directors - John W., Jonathan D. and others listed below. There were no ex secretaries.

Avaloq Uk Limited Address / Contact

Office Address 3rd Floor, 2
Office Address2 Copthall Avenue
Town London
Post code EC2R 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07195214
Date of Incorporation Thu, 18th Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Suman R.

Position: Director

Appointed: 16 June 2023

Hubert G.

Position: Director

Appointed: 25 February 2020

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Enrico A.

Position: Director

Appointed: 22 March 2010

John W.

Position: Director

Appointed: 01 June 2021

Resigned: 16 June 2023

Jonathan D.

Position: Director

Appointed: 15 March 2019

Resigned: 30 May 2021

Urs L.

Position: Director

Appointed: 26 March 2018

Resigned: 31 October 2019

Tecla S.

Position: Director

Appointed: 04 November 2014

Resigned: 26 March 2018

Mathias S.

Position: Director

Appointed: 16 March 2012

Resigned: 04 November 2014

Tecla S.

Position: Director

Appointed: 22 March 2010

Resigned: 16 March 2012

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 18 March 2010

Resigned: 01 January 2014

Luciene J.

Position: Director

Appointed: 18 March 2010

Resigned: 22 March 2010

Abogado Nominees Limited

Position: Corporate Director

Appointed: 18 March 2010

Resigned: 22 March 2010

Abogado Custodians Limited

Position: Corporate Director

Appointed: 18 March 2010

Resigned: 22 March 2010

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we found, there is Nec Corporation from Tokyo, Minato-Ku, Japan. The abovementioned PSC is categorised as "a public stock corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Charles K. This PSC has significiant influence or control over the company,. Then there is Francisco F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nec Corporation

7-1 Shiba 5-Chome, Tokyo, Minato-Ku, 108-8001, Japan

Legal authority Japanese Companies Act
Legal form Public Stock Corporation
Country registered Japan
Place registered Japanese Company Registry
Registration number 7010401022916
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles K.

Notified on 20 July 2017
Ceased on 23 December 2020
Nature of control: significiant influence or control

Francisco F.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: significiant influence or control

Joseph L.

Notified on 20 July 2017
Ceased on 1 February 2020
Nature of control: significiant influence or control

Maria F.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Sun, 1st Oct 2023 director's details were changed
filed on: 18th, March 2024
Free Download (2 pages)

Company search