Company NameAvepoint Uk, Ltd.
DirectorTianyi Jiang
Company StatusActive
Company Number06478398
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameTianyi Jiang
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCo-Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressWatchmaker Court 33 St John’S Lane
London
EC1M 4BJ
Secretary NameSecretary Brian Brown
StatusCurrent
Appointed01 January 2012(3 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressWatchmaker Court 33 St John’S Lane
London
EC1M 4BJ
Secretary NameAnthony Lanni
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFarringdon Point 29-35 Farringdon Road
Floor 3
London
EC1M 3JF
Director NameJames Caci
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFarringdon Point 29-35 Farringdon Road
Floor 3
London
EC1M 3JF

Contact

Websiteavepoint.com

Location

Registered AddressWatchmaker Court
33 St John’S Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Avepoint Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,771,880
Gross Profit£2,212,535
Net Worth-£3,391,742
Cash£848,680
Current Liabilities£6,640,113

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

11 July 2011Delivered on: 15 July 2011
Persons entitled: Threadneedle Pensions Limited

Classification: Rent deposit deed
Secured details: £123,900 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit.
Outstanding

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 November 2019Accounts for a small company made up to 31 December 2018 (21 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
5 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 December 2016 (18 pages)
2 October 2017Registered 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 2 October 2017 (1 page)
2 October 2017Registered 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 2 October 2017 (1 page)
29 September 2017Registered 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 29 September 2017 (1 page)
29 September 2017Registered 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 29 September 2017 (1 page)
23 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 October 2016Full accounts made up to 31 December 2015 (17 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(3 pages)
16 November 2015Full accounts made up to 31 December 2014 (17 pages)
16 November 2015Full accounts made up to 31 December 2014 (17 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
26 November 2013Full accounts made up to 31 December 2012 (16 pages)
26 November 2013Full accounts made up to 31 December 2012 (16 pages)
22 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 March 2013Termination of appointment of James Caci as a director (1 page)
21 March 2013Termination of appointment of James Caci as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Appointment of James Caci as a director (2 pages)
24 January 2012Appointment of James Caci as a director (2 pages)
24 January 2012Appointment of Secretary Brian Brown as a secretary (1 page)
24 January 2012Appointment of Secretary Brian Brown as a secretary (1 page)
23 January 2012Termination of appointment of Anthony Lanni as a secretary (1 page)
23 January 2012Termination of appointment of Anthony Lanni as a secretary (1 page)
11 January 2012Full accounts made up to 31 December 2010 (16 pages)
11 January 2012Full accounts made up to 31 December 2010 (16 pages)
23 November 2011Auditor's resignation (2 pages)
23 November 2011Auditor's resignation (2 pages)
18 October 2011Registered office address changed from C/O Sarju Raja 89 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FB England on 18 October 2011 (1 page)
18 October 2011Registered office address changed from C/O Sarju Raja 89 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FB England on 18 October 2011 (1 page)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
10 February 2011Secretary's details changed for Anthony Lanni on 1 January 2011 (1 page)
10 February 2011Director's details changed for Tianyi Jiang on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
10 February 2011Secretary's details changed for Anthony Lanni on 1 January 2011 (1 page)
10 February 2011Director's details changed for Tianyi Jiang on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Anthony Lanni on 1 January 2011 (1 page)
10 February 2011Director's details changed for Tianyi Jiang on 1 January 2011 (2 pages)
4 November 2010Full accounts made up to 31 December 2009 (13 pages)
4 November 2010Full accounts made up to 31 December 2009 (13 pages)
18 October 2010Registered office address changed from St Martin's House 16 St Martin's Le Grand London EC1A 4EN on 18 October 2010 (1 page)
18 October 2010Registered office address changed from St Martin's House 16 St Martin's Le Grand London EC1A 4EN on 18 October 2010 (1 page)
4 March 2010Registered office address changed from Abbey Business Centres St. Martin's House 16 St. Martin's Le Grand London EC1A 4EN on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Abbey Business Centres St. Martin's House 16 St. Martin's Le Grand London EC1A 4EN on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Abbey Business Centres St. Martin's House 16 St. Martin's Le Grand London EC1A 4EN on 4 March 2010 (2 pages)
24 February 2010Registered office address changed from C/O Regus, Lakeside House 1 Furzeground Way Stockley Park UB11 1BD on 24 February 2010 (1 page)
24 February 2010Registered office address changed from C/O Regus, Lakeside House 1 Furzeground Way Stockley Park UB11 1BD on 24 February 2010 (1 page)
18 February 2010Director's details changed for Tianyi Jiang on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Tianyi Jiang on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 31/12/08; full list of members (5 pages)
30 June 2009Return made up to 31/12/08; full list of members (5 pages)
19 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
21 January 2008Incorporation (17 pages)
21 January 2008Incorporation (17 pages)