About

Registered Number: 02865104
Date of Incorporation: 22/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 38 Grosvenor Gardens, London, SW1W 0EB

 

Avvio Reply Ltd was registered on 22 October 1993, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Angelucci, Daniele, Ward, Daren John James, Gardner, Duncan Andrew, Naylor, Mark, Norrington, James William Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELUCCI, Daniele 18 December 2012 - 1
WARD, Daren John James 04 June 2018 - 1
GARDNER, Duncan Andrew 22 October 1993 04 June 2018 1
NAYLOR, Mark 09 February 1994 26 January 2007 1
NORRINGTON, James William Thomas 22 October 1993 04 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 October 2019
PARENT_ACC - N/A 23 October 2019
CS01 - N/A 11 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2019
GUARANTEE2 - N/A 06 October 2019
AGREEMENT2 - N/A 06 October 2019
CH01 - Change of particulars for director 26 October 2018
CH01 - Change of particulars for director 26 October 2018
CH01 - Change of particulars for director 26 October 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 04 October 2018
AGREEMENT2 - N/A 04 October 2018
PARENT_ACC - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
CH01 - Change of particulars for director 23 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
CS01 - N/A 24 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 14 August 2014
MR04 - N/A 05 June 2014
TM02 - Termination of appointment of secretary 14 April 2014
AUD - Auditor's letter of resignation 25 February 2014
AUD - Auditor's letter of resignation 21 February 2014
AR01 - Annual Return 19 November 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AP04 - Appointment of corporate secretary 18 January 2013
AD01 - Change of registered office address 18 January 2013
RESOLUTIONS - N/A 11 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AA01 - Change of accounting reference date 11 January 2013
CERTNM - Change of name certificate 10 January 2013
CONNOT - N/A 10 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 October 2012
RESOLUTIONS - N/A 26 June 2012
SH06 - Notice of cancellation of shares 26 June 2012
SH03 - Return of purchase of own shares 26 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 05 November 2010
RESOLUTIONS - N/A 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
MEM/ARTS - N/A 16 September 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
RESOLUTIONS - N/A 01 October 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 26 November 2008
RESOLUTIONS - N/A 21 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2008
123 - Notice of increase in nominal capital 21 November 2008
363a - Annual Return 14 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 30 October 2007
AA - Annual Accounts 06 September 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
123 - Notice of increase in nominal capital 18 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
395 - Particulars of a mortgage or charge 22 November 2006
363s - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 18 November 2004
395 - Particulars of a mortgage or charge 27 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 27 July 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 26 October 2001
363s - Annual Return 25 October 2000
287 - Change in situation or address of Registered Office 20 September 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 11 November 1997
287 - Change in situation or address of Registered Office 08 October 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 01 June 1995
363s - Annual Return 25 January 1995
288 - N/A 24 January 1995
288 - N/A 31 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1994
288 - N/A 07 December 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
287 - Change in situation or address of Registered Office 23 November 1993
NEWINC - New incorporation documents 22 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2006 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.