About

Registered Number: 04806632
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Five Canada Square, Canary Wharf, London, England, E14 5AQ,

 

Avox Ltd was registered on 20 June 2003 and are based in London, England, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Paul 26 September 2011 14 March 2017 1
BECKER, Ulrich Gisbert, Doctor 15 September 2005 18 July 2007 1
CONLON, Daniel 18 November 2011 26 June 2014 1
DAVIES, Mark 13 February 2013 10 May 2018 1
DELEO-TOTARO, Brenda 29 July 2010 26 June 2014 1
GAGEN, Todd 29 July 2010 26 June 2014 1
GLEESON, Peter 01 July 2010 26 September 2011 1
HEER, Markus Kurt 15 September 2005 29 May 2008 1
HODASH, William 01 July 2010 26 June 2014 1
JORDAN, Ronald 14 April 2011 14 March 2017 1
KASTNER, Ulrich 29 May 2008 01 July 2010 1
KIRBY, Patrick 01 July 2010 11 March 2011 1
O'SHAUGHNESSY, Caroline 13 February 2013 26 June 2014 1
PRICE, Kenneth 20 June 2003 03 January 2013 1
RANGOONWALA, Sascha 29 May 2008 01 July 2010 1
RODE, Michael 01 December 2005 29 July 2010 1
SACHSENWEGER, Stefan 16 April 2009 01 July 2010 1
SCHULTZ, Mario Michael 01 August 2007 29 May 2008 1
WOHLENBERG, Holger, Dr 15 September 2005 16 April 2009 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Carla 14 March 2017 - 1
BRAY, David William 26 June 2014 01 December 2015 1
FORDIN, Candice 29 July 2010 26 June 2014 1
SPIELMANN, Karl 01 December 2015 14 March 2017 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC05 - N/A 31 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2020
AD01 - Change of registered office address 11 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 30 July 2019
PSC05 - N/A 19 July 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 31 August 2018
SH01 - Return of Allotment of shares 04 June 2018
RESOLUTIONS - N/A 24 May 2018
RESOLUTIONS - N/A 18 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2018
SH19 - Statement of capital 18 May 2018
CAP-SS - N/A 18 May 2018
TM01 - Termination of appointment of director 17 May 2018
PSC05 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
CS01 - N/A 15 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2017
PSC02 - N/A 13 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2017
AA - Annual Accounts 17 May 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
AP03 - Appointment of secretary 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 04 July 2016
AP03 - Appointment of secretary 29 December 2015
TM02 - Termination of appointment of secretary 29 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 18 July 2014
AP03 - Appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 16 November 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 18 January 2011
SH08 - Notice of name or other designation of class of shares 12 August 2010
RESOLUTIONS - N/A 11 August 2010
MEM/ARTS - N/A 11 August 2010
CC04 - Statement of companies objects 11 August 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AP03 - Appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
MISC - Miscellaneous document 12 July 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
MEM/ARTS - N/A 27 April 2006
CERTNM - Change of name certificate 24 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
225 - Change of Accounting Reference Date 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 08 December 2004
363s - Annual Return 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.