AVOCA UK SERVICES LIMITED
LONDON GLOBAL SPECIALTY UNDERWRITING LIMITED CARVILL ALTERNATIVE RISK LIMITED PINCO 1617 LIMITED

Hellopages » City of London » City of London » EC3N 1BJ

Company number 04192439
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 5TH FLOOR, MINORIES HOUSE, 2-5 MINORIES, LONDON, EC3N 1BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 5,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 5,000 . The most likely internet sites of AVOCA UK SERVICES LIMITED are www.avocaukservices.co.uk, and www.avoca-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avoca Uk Services Limited is a Private Limited Company. The company registration number is 04192439. Avoca Uk Services Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Avoca Uk Services Limited is 5th Floor Minories House 2 5 Minories London Ec3n 1bj. . ALTO SECRETARIES LIMITED is a Secretary of the company. NORMANDY, Robert Edward is a Director of the company. Secretary CROWE, Stephen Daniel has been resigned. Secretary DRAKE, Stephen John has been resigned. Secretary FARRELL, Stephen James has been resigned. Secretary HALL, Philippa Jane has been resigned. Secretary MACGREGOR, Richard James has been resigned. Secretary WOOD, Haydn Calvin has been resigned. Secretary ALTO SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CROWE, Stephen Daniel has been resigned. Director DRAKE, Stephen John has been resigned. Director FARRELL, Stephen James has been resigned. Director MACGREGOR, Richard James has been resigned. Director TURNBULL, Jonathan James has been resigned. Director WALLAKER, Stephen has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALTO SECRETARIES LIMITED
Appointed Date: 26 March 2014

Director
NORMANDY, Robert Edward
Appointed Date: 20 March 2012
58 years old

Resigned Directors

Secretary
CROWE, Stephen Daniel
Resigned: 18 November 2008
Appointed Date: 01 June 2006

Secretary
DRAKE, Stephen John
Resigned: 29 April 2005
Appointed Date: 05 June 2001

Secretary
FARRELL, Stephen James
Resigned: 20 March 2012
Appointed Date: 16 January 2009

Secretary
HALL, Philippa Jane
Resigned: 20 January 2006
Appointed Date: 29 April 2005

Secretary
MACGREGOR, Richard James
Resigned: 01 June 2006
Appointed Date: 20 January 2006

Secretary
WOOD, Haydn Calvin
Resigned: 26 March 2014
Appointed Date: 20 March 2012

Secretary
ALTO SECRETARIES LIMITED
Resigned: 16 January 2009
Appointed Date: 18 November 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 05 June 2001
Appointed Date: 02 April 2001

Director
CROWE, Stephen Daniel
Resigned: 18 November 2008
Appointed Date: 23 January 2008
53 years old

Director
DRAKE, Stephen John
Resigned: 29 April 2005
Appointed Date: 05 June 2001
79 years old

Director
FARRELL, Stephen James
Resigned: 20 March 2012
Appointed Date: 18 November 2008
61 years old

Director
MACGREGOR, Richard James
Resigned: 25 November 2008
Appointed Date: 29 April 2005
67 years old

Director
TURNBULL, Jonathan James
Resigned: 14 February 2008
Appointed Date: 05 June 2001
65 years old

Director
WALLAKER, Stephen
Resigned: 25 August 2010
Appointed Date: 18 November 2008
64 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 05 June 2001
Appointed Date: 02 April 2001

AVOCA UK SERVICES LIMITED Events

15 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000

13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,000

...
... and 77 more events
12 Jun 2001
Nc inc already adjusted 05/06/01
12 Jun 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 May 2001
Company name changed pinco 1617 LIMITED\certificate issued on 29/05/01
02 Apr 2001
Incorporation