London
EC1M 4BJ
Secretary Name | Secretary Brian Brown |
---|---|
Status | Current |
Appointed | 01 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Watchmaker Court 33 St John’S Lane London EC1M 4BJ |
Secretary Name | Anthony Lanni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Farringdon Point 29-35 Farringdon Road Floor 3 London EC1M 3JF |
Director Name | James Caci |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Farringdon Point 29-35 Farringdon Road Floor 3 London EC1M 3JF |
Website | avepoint.com |
---|
Registered Address | Watchmaker Court 33 St John’S Lane London EC1M 4BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Avepoint Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,771,880 |
Gross Profit | £2,212,535 |
Net Worth | -£3,391,742 |
Cash | £848,680 |
Current Liabilities | £6,640,113 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
11 July 2011 | Delivered 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 |
---|
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
5 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
2 October 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 2 October 2017 (1 page) |
2 October 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 2 October 2017 (1 page) |
29 September 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 29 September 2017 (1 page) |
29 September 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 29 September 2017 (1 page) |
23 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
16 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 November 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Termination of appointment of James Caci as a director (1 page) |
21 March 2013 | Termination of appointment of James Caci as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Appointment of James Caci as a director (2 pages) |
24 January 2012 | Appointment of James Caci as a director (2 pages) |
24 January 2012 | Appointment of Secretary Brian Brown as a secretary (1 page) |
24 January 2012 | Appointment of Secretary Brian Brown as a secretary (1 page) |
23 January 2012 | Termination of appointment of Anthony Lanni as a secretary (1 page) |
23 January 2012 | Termination of appointment of Anthony Lanni as a secretary (1 page) |
11 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
11 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
23 November 2011 | Auditor's resignation (2 pages) |
23 November 2011 | Auditor's resignation (2 pages) |
18 October 2011 | Registered 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 2011 | Registered 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 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Anthony Lanni on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Tianyi Jiang on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Anthony Lanni on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Tianyi Jiang on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Anthony Lanni on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Tianyi Jiang on 1 January 2011 (2 pages) |
4 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 October 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from C/O Regus, Lakeside House 1 Furzeground Way Stockley Park UB11 1BD on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from C/O Regus, Lakeside House 1 Furzeground Way Stockley Park UB11 1BD on 24 February 2010 (1 page) |
18 February 2010 | Director's details changed for Tianyi Jiang on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Tianyi Jiang on 16 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 June 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
21 January 2008 | Incorporation (17 pages) |
21 January 2008 | Incorporation (17 pages) |