This company is commonly known as Avaloq Innovation Ltd.. The company was founded 12 years ago and was given the registration number SC406072. The firm's registered office is in EDINBURGH. You can find them at Suite 3, 2nd Floor, 1, Tanfield, Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | AVALOQ INNOVATION LTD. |
---|---|---|
Company Number | : | SC406072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 3, 2nd Floor, 1, Tanfield, Edinburgh, EH3 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Lochrin Square, 92 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Director | 24 August 2011 | Active |
One Lochrin Square, 92 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Director | 22 February 2021 | Active |
Avaloq Evolution Ag, Allmendstrasse 140, Zurich, Switzerland, 8027 | Director | 31 August 2017 | Active |
One Lochrin Square, 92 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Director | 09 February 2021 | Active |
One Lochrin Square, 92 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Director | 09 February 2021 | Active |
Avaloq Innovation, 2nd Floor, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA | Director | 15 March 2019 | Active |
Allmendstrasse 140, Zurich, Switzerland, 8027 | Director | 26 March 2018 | Active |
Suite 3, 2nd Floor, 1, Tanfield, Edinburgh, EH3 5DA | Director | 24 August 2011 | Active |
One Lochrin Square, 92 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Director | 22 February 2021 | Active |
Suite 3, 2nd Floor, 1, Tanfield, Edinburgh, Scotland, EH3 5DA | Director | 01 July 2016 | Active |
140, Allmendstr., Zurich 8027, Switzerland, | Director | 01 December 2014 | Active |
Suite 3, 2nd Floor, 1, Tanfield, Edinburgh, EH3 5DA | Director | 30 June 2014 | Active |
Nec Corporation | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 7-1, Shiba 5-Chome, Minato-Ku, Japan, 108 8001 |
Nature of control | : |
|
Charles R. Kaye | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Warburg Pincus Llc, 450 Lexington Ave, New York, United States, |
Nature of control | : |
|
Joseph P. Landy | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Warburg Pincus Llc, 450 Lexington Ave, New York, United States, |
Nature of control | : |
|
Mr Francisco Fernandez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 140, Allmendstrasse, 8027 Zurich, Switzerland, |
Nature of control | : |
|
Maria Luisa Fernandez-Grinon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 140, Allmendstrasse, 8027 Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Change account reference date company current extended. | Download |
2021-10-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.