Active
Company Information for AVANADE UK LIMITED
30 FENCHURCH STREET, LONDON, EC3M 3BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AVANADE UK LIMITED | |
Legal Registered Office | |
30 FENCHURCH STREET LONDON EC3M 3BD Other companies in EC4N | |
Company Number | 04042711 | |
---|---|---|
Company ID Number | 04042711 | |
Date formed | 2000-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 19:11:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUTH REDMAN |
||
KENNETH ALLEN GUTHRIE |
||
DARREN HARDMAN |
||
ERIC RUSSELL MIQUELON |
||
BARRY WILLIAM PETTITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRETT EVAN LOWRY |
Director | ||
PAMELA ANN MAYNARD |
Director | ||
JULIAN DAVID TOMISON |
Director | ||
ASHISH KUMAR |
Director | ||
DOUGLAS CALVIN SUTTEN |
Director | ||
JOHN STEPHEN STONE |
Director | ||
ANDREW JAMES WHITE |
Director | ||
IAN ROBIN JORDAN |
Director | ||
DENNIS KARL KNAPP |
Director | ||
MANOJ KUMAR PAUL |
Company Secretary | ||
ADAM HUGH WARBY |
Director | ||
DOUGLAS CALVIN SUTTEN |
Company Secretary | ||
MARK THOMAS TAYLOR |
Director | ||
JOYCE SHUI |
Company Secretary | ||
JOYCE SHUI |
Director | ||
RICHARD LEE MAHONEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVANADE EUROPE SERVICES LTD. | Company Secretary | 2009-06-01 | CURRENT | 2004-05-25 | Active | |
AVANADE EUROPE HOLDINGS LTD. | Company Secretary | 2009-06-01 | CURRENT | 2004-09-15 | Active | |
AVANADE EUROPE SERVICES LTD. | Director | 2017-10-01 | CURRENT | 2004-05-25 | Active | |
AVANADE EUROPE HOLDINGS LTD. | Director | 2017-10-01 | CURRENT | 2004-09-15 | Active | |
AVANADE EUROPE SERVICES LTD. | Director | 2017-10-01 | CURRENT | 2004-05-25 | Active | |
AVANADE EUROPE HOLDINGS LTD. | Director | 2017-10-01 | CURRENT | 2004-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW LEONARD GILLETT | ||
APPOINTMENT TERMINATED, DIRECTOR SONIA IRENE WEBB | ||
FULL ACCOUNTS MADE UP TO 31/08/23 | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM 30 Cannon Street London EC4M 6XH England | ||
Appointment of Ms Eve-Marie Natolie as company secretary on 2023-08-07 | ||
Termination of appointment of Ruth Redman on 2023-08-07 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/08/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CH01 | Director's details changed for Mr Barry William Pettitt on 2022-02-09 | |
23/12/21 STATEMENT OF CAPITAL GBP 1100 | ||
SH01 | 23/12/21 STATEMENT OF CAPITAL GBP 1100 | |
AP01 | DIRECTOR APPOINTED MR DION LESLIE WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURO LUIGI MEANTI | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED MS SONIA IRENE WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLEN GUTHRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HARDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW LEONARD GILLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC RUSSELL MIQUELON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR ERIC RUSSELL MIQUELON | |
AP01 | DIRECTOR APPOINTED MR BARRY WILLIAM PETTITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT LOWRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA MAYNARD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM 60 Queen Victoria Street London EC4N 4TR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MR DARREN HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID TOMISON | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MR JULIAN DAVID TOMISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHISH KUMAR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/13 FROM 2Nd Floor 135-141 Wardour Street London W1F 0UT | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRETT EVAN LOWRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTTEN | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AP01 | DIRECTOR APPOINTED MR KENNETH ALLEN GUTHRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STONE | |
AR01 | 25/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN STONE / 03/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CALVIN SUTTEN / 03/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHISH KUMAR / 15/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS RUTH REDMAN / 03/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE | |
AR01 | 25/07/11 FULL LIST | |
ELRES S252 | S252 DISP LAYING ACC 09/03/2011 | |
RES13 | COMPANY BUSINESS 09/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 25/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JORDAN | |
AP01 | DIRECTOR APPOINTED PAMELA MAYNARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHISH KUMAR / 25/08/2010 | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBIN JORDAN / 25/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUTH REDMAN / 25/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
AP01 | DIRECTOR APPOINTED JOHN STEPHEN STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS KNAPP | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 26/06/09; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED RUTH REDMAN | |
288b | APPOINTMENT TERMINATED SECRETARY MANOJ PAUL | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM WARBY | |
288a | DIRECTOR APPOINTED ASHISH KUMAR | |
363a | RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 14/07/03 | |
ELRES | S252 DISP LAYING ACC 14/07/03 | |
ELRES | S386 DISP APP AUDS 14/07/03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GREYCOAT WARDOUR STREET (NO.2) JERSEY LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVANADE UK LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AVANADE UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95045000 | Video game consoles and machines (excl. operated by any means of payment) | ||
![]() | 95045000 | Video game consoles and machines (excl. operated by any means of payment) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |