Avox Limited LONDON


Avox started in year 2003 as Private Limited Company with registration number 04806632. The Avox company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 10 Paternoster Square. Postal code: EC4M 7LS. Since 2006-04-24 Avox Limited is no longer carrying the name Azdex.

At the moment there are 3 directors in the the company, namely Joanna E., Agnes F. and Peter T.. In addition one secretary - Carla O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avox Limited Address / Contact

Office Address 10 Paternoster Square
Town London
Post code EC4M 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04806632
Date of Incorporation Fri, 20th Jun 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Joanna E.

Position: Director

Appointed: 16 June 2023

Agnes F.

Position: Director

Appointed: 16 June 2023

Peter T.

Position: Director

Appointed: 30 June 2021

Carla O.

Position: Secretary

Appointed: 14 March 2017

Timothy K.

Position: Director

Appointed: 14 September 2018

Resigned: 08 March 2023

Justin S.

Position: Director

Appointed: 14 March 2017

Resigned: 30 June 2021

David M.

Position: Director

Appointed: 14 March 2017

Resigned: 14 September 2018

Karl S.

Position: Secretary

Appointed: 01 December 2015

Resigned: 14 March 2017

David B.

Position: Secretary

Appointed: 26 June 2014

Resigned: 01 December 2015

Caroline O.

Position: Director

Appointed: 13 February 2013

Resigned: 26 June 2014

Mark D.

Position: Director

Appointed: 13 February 2013

Resigned: 10 May 2018

Daniel C.

Position: Director

Appointed: 18 November 2011

Resigned: 26 June 2014

Paul B.

Position: Director

Appointed: 26 September 2011

Resigned: 14 March 2017

Ronald J.

Position: Director

Appointed: 14 April 2011

Resigned: 14 March 2017

Christopher C.

Position: Director

Appointed: 13 January 2011

Resigned: 26 September 2011

Brenda D.

Position: Director

Appointed: 29 July 2010

Resigned: 26 June 2014

Todd G.

Position: Director

Appointed: 29 July 2010

Resigned: 26 June 2014

Candice F.

Position: Secretary

Appointed: 29 July 2010

Resigned: 26 June 2014

Peter G.

Position: Director

Appointed: 01 July 2010

Resigned: 26 September 2011

William H.

Position: Director

Appointed: 01 July 2010

Resigned: 26 June 2014

Patrick K.

Position: Director

Appointed: 01 July 2010

Resigned: 11 March 2011

Stefan S.

Position: Director

Appointed: 16 April 2009

Resigned: 01 July 2010

Ulrich K.

Position: Director

Appointed: 29 May 2008

Resigned: 01 July 2010

Sascha R.

Position: Director

Appointed: 29 May 2008

Resigned: 01 July 2010

Mario S.

Position: Director

Appointed: 01 August 2007

Resigned: 29 May 2008

Michael R.

Position: Director

Appointed: 01 December 2005

Resigned: 29 July 2010

Michael R.

Position: Secretary

Appointed: 01 December 2005

Resigned: 29 July 2010

Holger W.

Position: Director

Appointed: 15 September 2005

Resigned: 16 April 2009

Markus H.

Position: Director

Appointed: 15 September 2005

Resigned: 29 May 2008

Ulrich B.

Position: Director

Appointed: 15 September 2005

Resigned: 18 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2003

Resigned: 20 June 2003

Stephen F.

Position: Director

Appointed: 20 June 2003

Resigned: 01 October 2011

Stephen F.

Position: Secretary

Appointed: 20 June 2003

Resigned: 31 January 2006

Kenneth P.

Position: Director

Appointed: 20 June 2003

Resigned: 03 January 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Refinitiv Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dtcc (Uk) Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Refinitiv Limited

Five Canada Square, Canary Wharf, London, E14 5AQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 00145516
Notified on 14 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dtcc (Uk) Limited

Broadgate Quarter Snowden Street, London, EC2A 2DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 06573615
Notified on 6 April 2016
Ceased on 14 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Azdex April 24, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, March 2023
Free Download (6 pages)

Company search