UKBizDB.co.uk

AVAST PLC

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

This company is commonly known as Avast Plc. The company was founded 14 years ago and was given the registration number 07118170. The firm's registered office is in LONDON. You can find them at 110 High Holborn, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AVAST PLC
Company Number:07118170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:110 High Holborn, London, England, WC1V 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Ellis Street, Mountain View, United States, 94043

Director12 September 2022Active
350, Ellis Street, Mountain View, United States, 94043

Director12 September 2022Active
110, High Holborn, London, England, WC1V 6JS

Secretary01 July 2020Active
110, High Holborn, London, England, WC1V 6JS

Secretary23 March 2021Active
110, High Holborn, London, WC1V 6JS

Secretary03 May 2018Active
100, New Bridge Street, London, England, EC4V 6JA

Director09 May 2018Active
110, High Holborn, London, England, WC1V 6JS

Director13 March 2019Active
110, High Holborn, London, England, WC1V 6JS

Director09 May 2018Active
110, High Holborn, London, England, WC1V 6JS

Director09 May 2018Active
110, High Holborn, London, England, WC1V 6JS

Director09 May 2018Active
110, High Holborn, London, England, WC1V 6JS

Director09 May 2018Active
110, High Holborn, London, England, WC1V 6JS

Director18 April 2018Active
110, High Holborn, London, England, WC1V 6JS

Director09 May 2018Active
Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom, MK14 6LS

Director07 January 2010Active
110, High Holborn, London, England, WC1V 6JS

Director13 March 2019Active
110, High Holborn, London, England, WC1V 6JS

Director07 June 2018Active
110, High Holborn, London, England, WC1V 6JS

Director18 April 2018Active
110, High Holborn, London, England, WC1V 6JS

Director09 May 2018Active
100, New Bridge Street, London, England, EC4V 6JA

Director21 September 2021Active
110, High Holborn, London, England, WC1V 6JS

Director18 April 2018Active
110, High Holborn, London, England, WC1V 6JS

Director09 May 2018Active
100, New Bridge Street, London, England, EC4V 6JA

Director09 May 2018Active

People with Significant Control

Nitro Bidco Limited
Notified on:12 September 2022
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Marshall Mcmanus
Notified on:30 January 2017
Status:Active
Date of birth:October 1966
Nationality:British
Address:Safenames House, Sunrise Parkway, Milton Keynes, MK14 6LS
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
2024-02-18Accounts

Accounts with accounts type full.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Address

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

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-07Capital

Capital statement capital company with date currency figure.

Download
2023-02-07Insolvency

Legacy.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Capital

Legacy.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-01Address

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

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.