About

Registered Number: 06979250
Date of Incorporation: 04/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: The Print Rooms, 164-180 Union Street, Unit 5.10, London, SE1 0LH

 

Alva Reputation Analysis Ltd was founded on 04 August 2009 and has its registered office in London, it's status is listed as "Active". This business has 13 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Edward Barroll 25 February 2020 - 1
GOLDSMITH, Richard 22 June 2018 - 1
HANEY, William 24 January 2018 - 1
VALENZUELA, Alberto Lopez 04 August 2009 - 1
BOYD, Quentin James Francis 21 November 2014 16 August 2020 1
CATTLIN, Simon Charles 01 November 2012 20 December 2013 1
FLEMING, Richard George 25 March 2010 01 June 2017 1
LEHMAN, Jeremy John 22 June 2018 03 August 2020 1
LOPEZ-VALENZUELA, Jose Antonio 25 March 2010 29 November 2010 1
PICKERING, Alastair 01 February 2013 28 February 2019 1
THOMAS, Oliver Glyn 18 March 2015 25 February 2020 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Richard 09 January 2018 - 1
WADE, David John 06 November 2013 31 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 26 March 2019
RP04CS01 - N/A 03 December 2018
MR01 - N/A 14 November 2018
SH01 - Return of Allotment of shares 29 October 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 13 March 2018
SH01 - Return of Allotment of shares 13 March 2018
AD01 - Change of registered office address 13 March 2018
AP03 - Appointment of secretary 13 March 2018
RESOLUTIONS - N/A 08 March 2018
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 13 April 2017
SH01 - Return of Allotment of shares 15 December 2016
AR01 - Annual Return 07 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 25 June 2015
SH01 - Return of Allotment of shares 05 May 2015
SH01 - Return of Allotment of shares 29 April 2015
RESOLUTIONS - N/A 22 April 2015
MA - Memorandum and Articles 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
RESOLUTIONS - N/A 16 April 2015
MR04 - N/A 10 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 29 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 02 July 2014
TM01 - Termination of appointment of director 22 December 2013
AP03 - Appointment of secretary 06 November 2013
AD01 - Change of registered office address 03 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 07 February 2013
AD01 - Change of registered office address 26 October 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 28 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 21 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 06 September 2010
SH08 - Notice of name or other designation of class of shares 18 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2010
SH01 - Return of Allotment of shares 18 May 2010
AP01 - Appointment of director 10 May 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 31 March 2010
SH01 - Return of Allotment of shares 26 January 2010
SH01 - Return of Allotment of shares 22 January 2010
AD01 - Change of registered office address 03 January 2010
AA01 - Change of accounting reference date 22 December 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.