Company Information for AVVOKA LIMITED
2.05 12-18 HOXTON STREET, LONDON, N1 6NG,
|
Company Registration Number
09729807
Private Limited Company
Active |
Company Name | |
---|---|
AVVOKA LIMITED | |
Legal Registered Office | |
2.05 12-18 HOXTON STREET LONDON N1 6NG | |
Company Number | 09729807 | |
---|---|---|
Company ID Number | 09729807 | |
Date formed | 2015-08-12 | |
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 | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB234611139 |
Last Datalog update: | 2024-02-07 01:45:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVVOKA LIMITED | Singapore | Active | Company formed on the 2019-08-16 | |
AVVOKA PTE. LTD. | AMOY STREET Singapore 069920 | Active | Company formed on the 2019-08-20 |
Officer | Role | Date Appointed |
---|---|---|
ELIOT EDWARD BENZECRIT |
||
DAVID ANTHONY HOWORTH |
||
ALFRED LOUIS MARK O'HARE |
||
PETER ADAM ERNEST OPPERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM BENZECRIT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FANTIP LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
PREQIN SOLUTIONS LIMITED | Director | 2015-07-15 | CURRENT | 2013-08-06 | Active | |
PREQIN SIP TRUSTEES LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
PREQIN INVESTOR NETWORK LTD | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
PREQIN HOLDING LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-13 | Active | |
PREQIN LTD | Director | 2002-06-07 | CURRENT | 2002-06-07 | Active | |
SEAL TOPCO LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | |
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
RES11 | Resolutions passed:
| |
Director's details changed for Mr David Anthony Howorth on 2022-01-01 | ||
Director's details changed for Mr Eliot Edward Benzecrit on 2022-01-01 | ||
Change of details for Mr Eliot Edward Benzecrit as a person with significant control on 2022-01-01 | ||
Change of details for Mr David Anthony Howorth as a person with significant control on 2022-01-01 | ||
CH01 | Director's details changed for Mr David Anthony Howorth on 2022-01-01 | |
PSC04 | Change of details for Mr Eliot Edward Benzecrit as a person with significant control on 2022-01-01 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
SH01 | 12/11/21 STATEMENT OF CAPITAL GBP 3.7189 | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Eliot Edward Benzecrit on 2018-09-01 | |
PSC04 | Change of details for Mr Eliot Edward Benzecrit as a person with significant control on 2018-09-01 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM 2 Lynn Road London SW12 9LA England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/18 FROM 20 Jerusalem Passage London EC1V 4JP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 3.6248 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL GBP 3.6248 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM Phoenix Yard 69 King's Cross Road London WC1X 9LN England | |
RES10 | Resolutions passed:
| |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 3.2498 | |
SH01 | 23/03/17 STATEMENT OF CAPITAL GBP 3.2498 | |
CH01 | Director's details changed for Mr Peter Adam Ernest Opperman on 2017-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/17 FROM 8 Wilfred Street London SW1E 6PL England | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/01/17 FROM 29 Hartington Villas Hove East Sussex BN3 6HF | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HOWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BENZECRIT | |
RES10 | Resolutions passed:
| |
SH01 | 08/02/16 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MR ELIOT EDWARD BENZECRIT | |
AP01 | DIRECTOR APPOINTED MR PETER ADAM ERNEST OPPERMAN | |
AP01 | DIRECTOR APPOINTED MR ALFRED LOUIS MARK O'HARE | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 2.4975 | |
SH01 | 08/02/16 STATEMENT OF CAPITAL GBP 2.4975 | |
SH02 | SUB-DIVISION 03/01/16 | |
SH01 | 03/01/16 STATEMENT OF CAPITAL GBP 2.50 | |
AR01 | 31/12/15 FULL LIST | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
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 AVVOKA LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AVVOKA LIMITED are:
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. |