Company NameAvaloq UK Limited
Company StatusActive
Company Number07195214
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEnrico Ardielli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed22 March 2010(4 days after company formation)
Appointment Duration14 years, 1 month
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address140 Allmendstrasse
Zurich
8027
Switzerland
Director NameHubert GmÜNder
Date of BirthMay 1983 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed25 February 2020(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address3rd Floor, 2 Copthall Avenue
London
EC2R 7DA
Director NameSuman Moham Rao
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Copthall Avenue
London
EC2R 7DA
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Reg Agent
Country of ResidenceUnited Kingdom
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Director NameTecla Solari
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed22 March 2010(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 2012)
RoleHead International Business Development
Country of ResidenceSwitzerland
Correspondence AddressZurcherstrasse 59
Thalwil
Ch 8800
Switzerland
Director NameMathias Schutz
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed16 March 2012(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address140 Allmendstrasse
ZÜRich
8027
Director NameMrs Tecla Solari
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed04 November 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2018)
RoleHead Of International Business Development
Country of ResidenceSwitzerland
Correspondence Address59 Zurcherstrasse
Thalwil Ch 8800
Switzerland
Director NameMr Urs Andreas Markus Lehmann
Date of BirthMay 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed26 March 2018(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address140 Allmendstrasse
Zurich 8027
Switzerland
Director NameMr Jonathan Philip Lindsay Davis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(8 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2021)
RoleHead Of Uk&I Division
Country of ResidenceEngland
Correspondence Address3rd Floor, 2 Copthall Avenue
London
EC2R 7DA
Director NameJohn Kevin Wilson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 June 2023)
RoleManaging Director Uk&I
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Copthall Avenue
London
EC2R 7DA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.avaloq.com
Telephone020 77963586
Telephone regionLondon

Location

Registered Address3rd Floor, 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Avaloq Group A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£4,680,088
Gross Profit£3,505,776
Net Worth£1,113,553
Cash£43,122
Current Liabilities£791,452

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

10 February 2021Cessation of Francisco Fernandez as a person with significant control on 23 December 2020 (1 page)
10 February 2021Cessation of Charles R. Kaye as a person with significant control on 23 December 2020 (1 page)
10 February 2021Notification of Nec Corporation as a person with significant control on 23 December 2020 (2 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (30 pages)
18 May 2020Cessation of Joseph P. Landy as a person with significant control on 1 February 2020 (1 page)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 March 2020Appointment of Hubert Gmünder as a director on 25 February 2020 (2 pages)
9 March 2020Termination of appointment of Urs Andreas Markus Lehmann as a director on 31 October 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
2 April 2019Appointment of Mr Jonathan Philip Lindsay Davis as a director on 15 March 2019 (2 pages)
21 March 2019Cessation of Maria Luisa Fernandez - Grinon as a person with significant control on 1 January 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
27 September 2018Registered 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 2018Director's details changed for Mr Urs Andreas Markus Lehmann on 26 March 2018 (2 pages)
26 March 2018Appointment of Mr Urs Andreas Markus Lehmann as a director on 26 March 2018 (2 pages)
26 March 2018Termination of appointment of Tecla Solari as a director on 26 March 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Notification of Joseph P. Landy as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Joseph P. Landy as a person with significant control on 20 July 2017 (2 pages)
21 July 2017Notification of Charles R. Kaye as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Charles R. Kaye as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Maria Luisa Fernandez - Grinon as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Francisco Fernandez as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Maria Luisa Fernandez - Grinon as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Francisco Fernandez as a person with significant control on 20 July 2017 (2 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 November 2016Full accounts made up to 31 December 2015 (20 pages)
25 November 2016Full accounts made up to 31 December 2015 (20 pages)
15 March 2016Register 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 2016Register 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 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(6 pages)
11 September 2015Register 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 2015Register 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 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
10 September 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
10 September 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
3 August 2015Full accounts made up to 31 December 2014 (18 pages)
3 August 2015Full accounts made up to 31 December 2014 (18 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(6 pages)
19 December 2014Termination of appointment of Mathias Schutz as a director on 4 November 2014 (1 page)
19 December 2014Termination of appointment of Mathias Schutz as a director on 4 November 2014 (1 page)
19 December 2014Appointment of Mrs Tecla Solari as a director on 4 November 2014 (2 pages)
19 December 2014Termination of appointment of Mathias Schutz as a director on 4 November 2014 (1 page)
19 December 2014Appointment of Mrs Tecla Solari as a director on 4 November 2014 (2 pages)
19 December 2014Appointment of Mrs Tecla Solari as a director on 4 November 2014 (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(6 pages)
31 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
31 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
10 January 2014Appointment of Mitre Secretaries Limited as a secretary (2 pages)
10 January 2014Appointment of Mitre Secretaries Limited as a secretary (2 pages)
7 January 2014Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
7 January 2014Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
29 November 2013Register inspection address has been changed (1 page)
29 November 2013Register inspection address has been changed (1 page)
29 November 2013Register(s) moved to registered inspection location (1 page)
29 November 2013Register(s) moved to registered inspection location (1 page)
19 November 2013Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 19 November 2013 (1 page)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Full accounts made up to 31 December 2012 (17 pages)
20 March 2013Director's details changed for Mathias Schutz on 1 March 2013 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Enrico Ardielli on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mathias Schutz on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Enrico Ardielli on 1 March 2013 (2 pages)
20 March 2013Director's details changed for Mathias Schutz on 1 March 2013 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Enrico Ardielli on 1 March 2013 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
14 May 2012Termination of appointment of Tecla Solari as a director (2 pages)
14 May 2012Appointment of Mathias Schutz as a director (3 pages)
14 May 2012Termination of appointment of Tecla Solari as a director (2 pages)
14 May 2012Appointment of Mathias Schutz as a director (3 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
1 April 2010Appointment of Enrico Ardielli as a director (3 pages)
1 April 2010Appointment of Tecla Solari as a director (3 pages)
1 April 2010Appointment of Tecla Solari as a director (3 pages)
1 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
1 April 2010Memorandum and Articles of Association (30 pages)
1 April 2010Appointment of Enrico Ardielli as a director (3 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2010Memorandum and Articles of Association (30 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
26 March 2010Termination of appointment of Abogado Nominees Limited as a director (1 page)
26 March 2010Termination of appointment of Luciene James as a director (1 page)
26 March 2010Termination of appointment of Abogado Nominees Limited as a director (1 page)
26 March 2010Termination of appointment of Abogado Custodians Limited as a director (1 page)
26 March 2010Termination of appointment of Luciene James as a director (1 page)
26 March 2010Termination of appointment of Abogado Custodians Limited as a director (1 page)
18 March 2010Incorporation (31 pages)
18 March 2010Incorporation (31 pages)