Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVANADE EUROPE HOLDINGS LTD.
Company Information for

AVANADE EUROPE HOLDINGS LTD.

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
05231764
Private Limited Company
Active

Company Overview

About Avanade Europe Holdings Ltd.
AVANADE EUROPE HOLDINGS LTD. was founded on 2004-09-15 and has its registered office in London. The organisation's status is listed as "Active". Avanade Europe Holdings Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVANADE EUROPE HOLDINGS LTD.
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC4N
 
Previous Names
ALNERY NO. 2453 LIMITED21/09/2004
Filing Information
Company Number 05231764
Company ID Number 05231764
Date formed 2004-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 21:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANADE EUROPE HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVANADE EUROPE HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
RUTH REDMAN
Company Secretary 2009-06-01
KENNETH ALLEN GUTHRIE
Director 2013-01-02
DARREN HARDMAN
Director 2017-10-01
BRETT EVAN LOWRY
Director 2013-04-30
BARRY WILLIAM PETTITT
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANN MAYNARD
Director 2013-09-01 2017-10-01
DHARMESH DHRUVKUMAR PATEL
Director 2009-09-30 2017-10-01
ASHISH KUMAR
Director 2008-09-01 2013-09-01
DOUGLAS CALVIN SUTTEN
Director 2004-09-21 2013-04-30
JOHN STEPHEN STONE
Director 2009-09-30 2013-01-02
ANDREW JAMES WHITE
Director 2004-09-21 2012-04-05
MIGUEL CAVERO RUIZ
Director 2007-11-19 2009-10-01
DENNIS KARL KNAPP
Director 2004-09-21 2009-10-01
MANOJ KUMAR PAUL
Company Secretary 2007-05-31 2009-06-01
ADAM HUGH WARBY
Director 2007-05-31 2008-09-01
CHRISTOPHER ARTHUR FRANCIS BUCKLEY
Director 2004-10-01 2007-11-19
DOUGLAS CALVIN SUTTEN
Company Secretary 2004-09-21 2007-05-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2004-09-15 2004-09-21
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2004-09-15 2004-09-21
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2004-09-15 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH REDMAN AVANADE EUROPE SERVICES LTD. Company Secretary 2009-06-01 CURRENT 2004-05-25 Active
RUTH REDMAN AVANADE UK LIMITED Company Secretary 2009-06-01 CURRENT 2000-07-25 Active
KENNETH ALLEN GUTHRIE INFUSION DEVELOPMENT UK LIMITED Director 2017-02-27 CURRENT 2007-02-06 Liquidation
KENNETH ALLEN GUTHRIE CLOUD TALENT LIMITED Director 2015-07-31 CURRENT 2002-09-26 Liquidation
KENNETH ALLEN GUTHRIE AVANADE EUROPE SERVICES LTD. Director 2013-01-02 CURRENT 2004-05-25 Active
DARREN HARDMAN AVANADE EUROPE SERVICES LTD. Director 2017-10-01 CURRENT 2004-05-25 Active
DARREN HARDMAN AVANADE UK LIMITED Director 2016-09-01 CURRENT 2000-07-25 Active
BRETT EVAN LOWRY AVANADE EUROPE SERVICES LTD. Director 2013-04-30 CURRENT 2004-05-25 Active
BARRY WILLIAM PETTITT AVANADE EUROPE SERVICES LTD. Director 2017-10-01 CURRENT 2004-05-25 Active
BARRY WILLIAM PETTITT AVANADE UK LIMITED Director 2017-10-01 CURRENT 2000-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM 30 Cannon Street London EC4M 6XH England
2023-03-09FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-02CH01Director's details changed for Mr Barry William Pettitt on 2022-02-09
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MAURO LUIGI MEANTI
2021-08-09AP01DIRECTOR APPOINTED MR DION LESLIE WALKER
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-04AP01DIRECTOR APPOINTED MS SONIA IRENE WEBB
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLEN GUTHRIE
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HARDMAN
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-11AP01DIRECTOR APPOINTED MR DARREN HARDMAN
2017-10-10AP01DIRECTOR APPOINTED MR BARRY WILLIAM PETTITT
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAYNARD
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DHARMESH PATEL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 60 Queen Victoria Street London EC4N 4TR
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1731001
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1731001
2015-09-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1731001
2014-09-15AR0115/09/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-16AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MS PAMELA ANN MAYNARD
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KUMAR
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/13 FROM 2Nd Floor 135-141 Wardour Street London United Kingdon W1F 0UT United Kingdom
2013-05-09AP01DIRECTOR APPOINTED MR BRETT EVAN LOWRY
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTTEN
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-15
2013-01-11ANNOTATIONClarification
2013-01-08AP01DIRECTOR APPOINTED MR KENNETH ALLEN GUTHRIE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STONE
2012-09-21AR0115/09/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN STONE / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CALVIN SUTTEN / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHISH KUMAR / 15/08/2011
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN STONE / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN STONE / 03/05/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DHARMESH DHRUVKUMAR PATEL / 03/05/2012
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS RUTH REDMAN / 03/05/2012
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2012-01-16SH0116/01/12 STATEMENT OF CAPITAL GBP 1000001
2011-09-15AR0115/09/11 FULL LIST
2011-03-25ELRES S252S252 DISP LAYING ACC 09/03/2011
2011-03-25RES13COMPANY BUSINESS 09/03/2011
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-04AR0115/09/10 FULL LIST
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM, ABBEY HOUSE 18-24 STOKE ROAD, SLOUGH, BERKSHIRE, SL2 5AG
2010-03-12AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-11-13AP01DIRECTOR APPOINTED JOHN STEPHEN STONE
2009-11-13AP01DIRECTOR APPOINTED DHARMESH DHRUVKUMAR PATEL
2009-10-13AR0115/09/09 FULL LIST
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS KNAPP
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL CAVERO RUIZ
2009-09-04SASHARE AGREEMENT OTC
2009-09-0488(2)AD 21/08/09 GBP SI 570000@1=570000 GBP IC 1161001/1731001
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2009-08-2788(2)AD 21/08/09 GBP SI 161000@1=161000 GBP IC 1000001/1161001
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM, 2ND FLOOR 135-141 WARDOUR STREET, LONDON, W1F 0UT, UNITED KINGDOM
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM, THE NOVA BUILDING, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1XS
2009-06-23288aSECRETARY APPOINTED RUTH ELIZABETH REDMAN
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MANOJ PAUL
2008-10-13363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR ADAM WARBY
2008-09-18288aDIRECTOR APPOINTED ASHISH KUMAR
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-05363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-07-16288aNEW DIRECTOR APPOINTED
2006-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-19363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-16RES04NC INC ALREADY ADJUSTED 21/09/04
2004-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-29123NC INC ALREADY ADJUSTED 21/09/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AVANADE EUROPE HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVANADE EUROPE HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVANADE EUROPE HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVANADE EUROPE HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of AVANADE EUROPE HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AVANADE EUROPE HOLDINGS LTD.
Trademarks
We have not found any records of AVANADE EUROPE HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVANADE EUROPE HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AVANADE EUROPE HOLDINGS LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AVANADE EUROPE HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVANADE EUROPE HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVANADE EUROPE HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.