UKBizDB.co.uk

AVANADE UK LIMITED

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

This company is commonly known as Avanade Uk Limited. The company was founded 23 years ago and was given the registration number 04042711. The firm's registered office is in LONDON. You can find them at 30 Cannon Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AVANADE UK LIMITED
Company Number:04042711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, England, EC3M 3BD

Secretary07 August 2023Active
30, Fenchurch Street, London, England, EC3M 3BD

Director04 October 2018Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 October 2017Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 August 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 March 2020Active
70 Landsdown Close, New Barnet, EN5 1NU

Secretary31 May 2007Active
30, Fenchurch Street, London, England, EC3M 3BD

Secretary01 June 2009Active
23316 Ne Redmond-Fall City Road, 486 Redmond, Usa,

Secretary25 July 2000Active
17917 N.E. 154th Street, Woodinville, Usa,

Secretary01 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2000Active
30, Cannon Street, London, England, EC4M 6XH

Director02 January 2013Active
30, Cannon Street, London, England, EC4M 6XH

Director01 September 2016Active
Green Timbers, Wanborough Lane, Cranleigh, GU6 7DS

Director26 November 2007Active
5542-156th Avenue Se, Bellevue, Washington 98006, Usa,

Director24 August 2001Active
60, Queen Victoria Street, London, England, EC4N 4TR

Director01 September 2008Active
30, Cannon Street, London, England, EC4M 6XH

Director30 April 2013Active
10057 South Beach Drive Ne, Bainbridge Island, Usa,

Director25 July 2000Active
30, Cannon Street, London, England, EC4M 6XH

Director01 September 2010Active
30, Cannon Street, London, England, EC4M 6XH

Director01 March 2020Active
30, Cannon Street, London, England, EC4M 6XH

Director01 October 2017Active
23316 Ne Redmond-Fall City Road, 486 Redmond, Usa,

Director25 July 2000Active
2nd Floor, 135-141 Wardour Street, London, W1F 0UT

Director30 September 2009Active
2nd Floor, 135-141 Wardour Street, London, W1F 0UT

Director01 October 2002Active
Longmoor Lodge, Park Lane, Wokingham, RG40 4PT

Director16 November 2002Active
60, Queen Victoria Street, London, England, EC4N 4TR

Director01 September 2013Active
Cedar House, 25 Rotherfield Road, Henley On Thames, RG9 1NR

Director31 May 2007Active
20 Hollybrook Road, Clontarf, Ireland,

Director16 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 July 2000Active

People with Significant Control

Avanade Europe Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60 Queen Victoria Street, Queen Victoria Street, London, England, EC4N 4TR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Appoint person secretary company with name date.

Download
2023-08-07Address

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

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.