Zurich
8027
Switzerland
Director Name | Hubert GmÜNder |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor, 2 Copthall Avenue London EC2R 7DA |
Director Name | Suman Moham Rao |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Copthall Avenue London EC2R 7DA |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Reg Agent |
Country of Residence | United Kingdom |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Director Name | Tecla Solari |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 March 2010(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 March 2012) |
Role | Head International Business Development |
Country of Residence | Switzerland |
Correspondence Address | Zurcherstrasse 59 Thalwil Ch 8800 Switzerland |
Director Name | Mathias Schutz |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 March 2012(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 140 Allmendstrasse ZÜRich 8027 |
Director Name | Mrs Tecla Solari |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 November 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2018) |
Role | Head Of International Business Development |
Country of Residence | Switzerland |
Correspondence Address | 59 Zurcherstrasse Thalwil Ch 8800 Switzerland |
Director Name | Mr Urs Andreas Markus Lehmann |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 March 2018(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 140 Allmendstrasse Zurich 8027 Switzerland |
Director Name | Mr Jonathan Philip Lindsay Davis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2021) |
Role | Head Of Uk&I Division |
Country of Residence | England |
Correspondence Address | 3rd Floor, 2 Copthall Avenue London EC2R 7DA |
Director Name | John Kevin Wilson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 2023) |
Role | Managing Director Uk&I |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 Copthall Avenue London EC2R 7DA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.avaloq.com |
---|---|
Telephone | 020 77963586 |
Telephone region | London |
Registered Address | 3rd Floor, 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at £1 | Avaloq Group A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,680,088 |
Gross Profit | £3,505,776 |
Net Worth | £1,113,553 |
Cash | £43,122 |
Current Liabilities | £791,452 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
10 February 2021 | Cessation of Francisco Fernandez as a person with significant control on 23 December 2020 (1 page) |
---|---|
10 February 2021 | Cessation of Charles R. Kaye as a person with significant control on 23 December 2020 (1 page) |
10 February 2021 | Notification of Nec Corporation as a person with significant control on 23 December 2020 (2 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (30 pages) |
18 May 2020 | Cessation of Joseph P. Landy as a person with significant control on 1 February 2020 (1 page) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Hubert Gmünder as a director on 25 February 2020 (2 pages) |
9 March 2020 | Termination of appointment of Urs Andreas Markus Lehmann as a director on 31 October 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
2 April 2019 | Appointment of Mr Jonathan Philip Lindsay Davis as a director on 15 March 2019 (2 pages) |
21 March 2019 | Cessation of Maria Luisa Fernandez - Grinon as a person with significant control on 1 January 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
27 September 2018 | Registered office address changed from 1st Floor 8 Angel Court London EC2R 7HP to 3rd Floor, 2 Copthall Avenue London EC2R 7DA on 27 September 2018 (1 page) |
16 April 2018 | Director's details changed for Mr Urs Andreas Markus Lehmann on 26 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Urs Andreas Markus Lehmann as a director on 26 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Tecla Solari as a director on 26 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 July 2017 | Notification of Joseph P. Landy as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Joseph P. Landy as a person with significant control on 20 July 2017 (2 pages) |
21 July 2017 | Notification of Charles R. Kaye as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Charles R. Kaye as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Maria Luisa Fernandez - Grinon as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Francisco Fernandez as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Maria Luisa Fernandez - Grinon as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Francisco Fernandez as a person with significant control on 20 July 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 March 2016 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
15 March 2016 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 September 2015 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Hill House 1 Little New Street London EC4A 3TR (1 page) |
11 September 2015 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Hill House 1 Little New Street London EC4A 3TR (1 page) |
10 September 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
10 September 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
10 September 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
3 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 December 2014 | Termination of appointment of Mathias Schutz as a director on 4 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Mathias Schutz as a director on 4 November 2014 (1 page) |
19 December 2014 | Appointment of Mrs Tecla Solari as a director on 4 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Mathias Schutz as a director on 4 November 2014 (1 page) |
19 December 2014 | Appointment of Mrs Tecla Solari as a director on 4 November 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Tecla Solari as a director on 4 November 2014 (2 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
31 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page) |
10 January 2014 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
10 January 2014 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
7 January 2014 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
29 November 2013 | Register inspection address has been changed (1 page) |
29 November 2013 | Register inspection address has been changed (1 page) |
29 November 2013 | Register(s) moved to registered inspection location (1 page) |
29 November 2013 | Register(s) moved to registered inspection location (1 page) |
19 November 2013 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 19 November 2013 (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 March 2013 | Director's details changed for Mathias Schutz on 1 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Enrico Ardielli on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mathias Schutz on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Enrico Ardielli on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mathias Schutz on 1 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Enrico Ardielli on 1 March 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 May 2012 | Termination of appointment of Tecla Solari as a director (2 pages) |
14 May 2012 | Appointment of Mathias Schutz as a director (3 pages) |
14 May 2012 | Termination of appointment of Tecla Solari as a director (2 pages) |
14 May 2012 | Appointment of Mathias Schutz as a director (3 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Appointment of Enrico Ardielli as a director (3 pages) |
1 April 2010 | Appointment of Tecla Solari as a director (3 pages) |
1 April 2010 | Appointment of Tecla Solari as a director (3 pages) |
1 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
1 April 2010 | Memorandum and Articles of Association (30 pages) |
1 April 2010 | Appointment of Enrico Ardielli as a director (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Memorandum and Articles of Association (30 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
26 March 2010 | Termination of appointment of Abogado Nominees Limited as a director (1 page) |
26 March 2010 | Termination of appointment of Luciene James as a director (1 page) |
26 March 2010 | Termination of appointment of Abogado Nominees Limited as a director (1 page) |
26 March 2010 | Termination of appointment of Abogado Custodians Limited as a director (1 page) |
26 March 2010 | Termination of appointment of Luciene James as a director (1 page) |
26 March 2010 | Termination of appointment of Abogado Custodians Limited as a director (1 page) |
18 March 2010 | Incorporation (31 pages) |
18 March 2010 | Incorporation (31 pages) |