AVERDA UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type small. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Address. Old address: 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom. New address: 4th Floor 243 Knightsbridge London SW7 1DN. Change date: 2021-10-20. 2021-10-20 View Report
Accounts. Accounts type small. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type small. 2020-03-03 View Report
Address. New address: 10 Orange Street Haymarket London WC2H 7DQ. Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom. 2019-08-05 View Report
Address. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type full. 2019-02-18 View Report
Address. Old address: 4th Floor 243 Knightsbridge London SW7 1DN. New address: 2nd Floor 243 Knightsbridge London SW7 1DN. Change date: 2018-11-27. 2018-11-27 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 05/03/2018. 2018-05-08 View Report
Accounts. Accounts type full. 2018-04-18 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-04-03 View Report
Persons with significant control. Psc name: Averda Environmental Services (Uk) Limited. Cessation date: 2018-02-20. 2018-04-03 View Report
Accounts. Accounts type small. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type small. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Address. Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2016-03-10 View Report
Accounts. Accounts type small. 2015-07-08 View Report
Officers. Change date: 2015-07-06. Officer name: Mr Bilal Zein. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type small. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Address. Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom. 2014-03-11 View Report
Officers. Change date: 2014-03-05. Officer name: Mr Bassam Moumneh. 2014-03-11 View Report
Accounts. Accounts type small. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Change account reference date company previous shortened. 2013-01-07 View Report
Address. Move registers to sail company. 2012-09-19 View Report
Address. Change sail address company. 2012-09-19 View Report
Officers. Officer name: Mr Bassam Moumneh. 2012-09-19 View Report
Officers. Officer name: Mr Bilal Zein. 2012-03-05 View Report
Officers. Officer name: Andrew Davis. 2012-03-05 View Report
Incorporation. Incorporation company. 2012-03-05 View Report