This company is commonly known as Avox Limited. The company was founded 20 years ago and was given the registration number 04806632. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, England. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | AVOX LIMITED |
---|---|---|
Company Number | : | 04806632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, England, England, E14 5AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, England, E14 5EP | Secretary | 14 March 2017 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 16 June 2023 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 16 June 2023 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 30 June 2021 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Secretary | 26 June 2014 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Secretary | 29 July 2010 | Active |
Driftway Barn, Gannock Farm, Sandon Buntingford, SG9 ORH | Secretary | 20 June 2003 | Active |
Brooklands, Malpas Road, Tilston, Malpas, SY14 7DR | Secretary | 01 December 2005 | Active |
Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT | Secretary | 01 December 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 2003 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 26 September 2011 | Active |
Juliusstrabe 18, Frankfurt Am Main, Germany, FOREIGN | Director | 15 September 2005 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 13 January 2011 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 18 November 2011 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 13 February 2013 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 29 July 2010 | Active |
Driftway Barn, Gannock Farm, Sandon Buntingford, SG9 ORH | Director | 20 June 2003 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 29 July 2010 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 01 July 2010 | Active |
Donnersbergstrabe 31, Worms, Germany, | Director | 15 September 2005 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 01 July 2010 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 14 April 2011 | Active |
27, Klarweinstrasse, Munich, Germany, | Director | 29 May 2008 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 01 July 2010 | Active |
Five Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 14 September 2018 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, England, E14 5EP | Director | 14 March 2017 | Active |
Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 13 February 2013 | Active |
464, Chamberlain Lane, Oakville, Canada, L6J 4H5 | Director | 20 June 2003 | Active |
6, Solmsstrasse, Hofheim/Ts., Germany, | Director | 29 May 2008 | Active |
Brooklands, Malpas Road, Tilston, Malpas, SY14 7DR | Director | 01 December 2005 | Active |
34, Vogelsbergstrasse, Frankfurt Am Main, Germany, 60316 | Director | 16 April 2009 | Active |
43 Nierderhoechstaedter, Kronberg, Germany, | Director | 01 August 2007 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, England, E14 5EP | Director | 14 March 2017 | Active |
Parkstrasse 38 A, Konigstein, Germany, | Director | 15 September 2005 | Active |
Refinitiv Limited | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Dtcc (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadgate Quarter, Snowden Street, London, England, EC2A 2DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Address | Change sail address company with old address new address. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.