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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 55 King William Street, London, England, EC4R 9AD | Secretary | 19 August 2023 | Active |
100, North Tryon Street, Suite 4100, Charlotte, United States, 28202 | Director | 23 July 2021 | Active |
Fifth Floor, 5, New Street Square, London, England, EC4A 3BF | Director | 23 July 2021 | Active |
14, Herbert Street, Dublin 2, Ireland, | Director | 15 February 2024 | Active |
The Print Rooms, Union Street Unit 5.10, London, United Kingdom, SE1 0LH | Secretary | 09 January 2018 | Active |
Hill House, 1 Little New Street, London, England, EC4A 3TR | Secretary | 06 November 2013 | Active |
The Print Rooms, 164-180 Union Street, Unit 5.10, London, SE1 0LH | Director | 21 November 2014 | Active |
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD | Director | 25 February 2020 | Active |
Hill House, 1 Little New Street, London, England, EC4A 3TR | Director | 01 November 2012 | Active |
Greystones 95, High Street, Pewsey, United Kingdom, SN9 5AF | Director | 25 March 2010 | Active |
The Print Rooms, 164-180 Union Street, Unit 5.10, London, SE1 0LH | Director | 22 June 2018 | Active |
The Print Rooms, 164 180 Union Street, Unit 5.10, London, United Kingdom, SE1 0LH | Director | 24 January 2018 | Active |
The Print Rooms, Union Street, London, England, SE1 0LH | Director | 22 June 2018 | Active |
The Print Rooms, 164 - 180 Union Street, Unit 5.10, London, United Kingdom, SE1 0LH | Director | 04 August 2009 | Active |
Res. Giardini 333, Via Colombo, Basiglio, Italy, 20008 | Director | 25 March 2010 | Active |
Fleet Place House, 2 Fleet Place, London, United Kingdom, EC4M 7RF | Director | 02 December 2011 | Active |
The Print Rooms, 164-180 Union Street, Unit 5.10, London, SE1 0LH | Director | 01 February 2013 | Active |
11-14, Grafton Street, London, United Kingdom, W1S 4EW | Director | 18 March 2015 | Active |
Woodhouse, Farm, Holmbury St Mary, Dorking, United Kingdom, RH5 6NL | Director | 21 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Address | Change sail address company with old address new address. | Download |
2023-10-06 | Address | Move registers to sail company with new address. | Download |
2023-10-06 | Officers | Change person secretary company with change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-29 | Officers | Appoint person secretary company with name date. | Download |
2023-08-29 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-21 | Change of name | Certificate change of name company. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-01 | Officers | Appoint person director company with name date. | Download |
2021-08-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-01 | Officers | Termination director company with name termination date. | Download |
2021-08-01 | Officers | Termination director company with name termination date. | Download |
2021-08-01 | Officers | Termination director company with name termination date. | Download |
2021-08-01 | Capital | Capital allotment shares. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.