UKBizDB.co.uk

ALVA REPUTATION ANALYSIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alva Reputation Analysis Limited. The company was founded 14 years ago and was given the registration number 06979250. The firm's registered office is in LONDON. You can find them at The Print Rooms, 164-180 Union Street, Unit 5.10, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:ALVA REPUTATION ANALYSIS LIMITED
Company Number:06979250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Print Rooms, 164-180 Union Street, Unit 5.10, London, SE1 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 55 King William Street, London, England, EC4R 9AD

Secretary19 August 2023Active
100, North Tryon Street, Suite 4100, Charlotte, United States, 28202

Director23 July 2021Active
Fifth Floor, 5, New Street Square, London, England, EC4A 3BF

Director23 July 2021Active
14, Herbert Street, Dublin 2, Ireland,

Director15 February 2024Active
The Print Rooms, Union Street Unit 5.10, London, United Kingdom, SE1 0LH

Secretary09 January 2018Active
Hill House, 1 Little New Street, London, England, EC4A 3TR

Secretary06 November 2013Active
The Print Rooms, 164-180 Union Street, Unit 5.10, London, SE1 0LH

Director21 November 2014Active
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director25 February 2020Active
Hill House, 1 Little New Street, London, England, EC4A 3TR

Director01 November 2012Active
Greystones 95, High Street, Pewsey, United Kingdom, SN9 5AF

Director25 March 2010Active
The Print Rooms, 164-180 Union Street, Unit 5.10, London, SE1 0LH

Director22 June 2018Active
The Print Rooms, 164 180 Union Street, Unit 5.10, London, United Kingdom, SE1 0LH

Director24 January 2018Active
The Print Rooms, Union Street, London, England, SE1 0LH

Director22 June 2018Active
The Print Rooms, 164 - 180 Union Street, Unit 5.10, London, United Kingdom, SE1 0LH

Director04 August 2009Active
Res. Giardini 333, Via Colombo, Basiglio, Italy, 20008

Director25 March 2010Active
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF

Director02 December 2011Active
The Print Rooms, 164-180 Union Street, Unit 5.10, London, SE1 0LH

Director01 February 2013Active
11-14, Grafton Street, London, United Kingdom, W1S 4EW

Director18 March 2015Active
Woodhouse, Farm, Holmbury St Mary, Dorking, United Kingdom, RH5 6NL

Director21 April 2010Active

People with Significant Control

Mr Alberto Lopez Valenzuela
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:Spanish
Country of residence:England
Address:Fifth Floor, 5, New Street Square, London, England, EC4A 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Address

Change sail address company with old address new address.

Download
2023-10-06Address

Move registers to sail company with new address.

Download
2023-10-06Officers

Change person secretary company with change date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-08-29Officers

Appoint person secretary company with name date.

Download
2023-08-29Officers

Termination secretary company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-21Change of name

Certificate change of name company.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-08-01Address

Change registered office address company with date old address new address.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-08-01Officers

Termination director company with name termination date.

Download
2021-08-01Capital

Capital allotment shares.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.