AVVIO REPLY LIMITED
LONDON AVVIO DESIGN ASSOCIATES LIMITED

Hellopages » Greater London » Westminster » SW1W 0EB

Company number 02865104
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address 38 GROSVENOR GARDENS, LONDON, SW1W 0EB
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG; Register inspection address has been changed to 16 Old Bailey London EC4M 7EG. The most likely internet sites of AVVIO REPLY LIMITED are www.avvioreply.co.uk, and www.avvio-reply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avvio Reply Limited is a Private Limited Company. The company registration number is 02865104. Avvio Reply Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Avvio Reply Limited is 38 Grosvenor Gardens London Sw1w 0eb. . ANGELUCCI, Daniele is a Director of the company. GARDNER, Duncan Andrew is a Director of the company. LODIGIANI, Riccardo is a Director of the company. NORRINGTON, James William Thomas is a Director of the company. RIZZANTE, Filippo is a Director of the company. Secretary NORRINGTON, James William Thomas has been resigned. Nominee Secretary RICHARDS GRAY COMPANY SERVICES LTD has been resigned. Secretary SISEC LIMITED has been resigned. Director JEFFS, Timothy Patrick has been resigned. Director NAYLOR, Mark has been resigned. Nominee Director RICHARDS GRAY SERVICES LTD has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
ANGELUCCI, Daniele
Appointed Date: 18 December 2012
68 years old

Director
GARDNER, Duncan Andrew
Appointed Date: 22 October 1993
63 years old

Director
LODIGIANI, Riccardo
Appointed Date: 18 December 2012
68 years old

Director
NORRINGTON, James William Thomas
Appointed Date: 22 October 1993
57 years old

Director
RIZZANTE, Filippo
Appointed Date: 18 December 2012
53 years old

Resigned Directors

Secretary
NORRINGTON, James William Thomas
Resigned: 18 December 2012
Appointed Date: 22 October 1993

Nominee Secretary
RICHARDS GRAY COMPANY SERVICES LTD
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Secretary
SISEC LIMITED
Resigned: 14 April 2014
Appointed Date: 18 December 2012

Director
JEFFS, Timothy Patrick
Resigned: 02 February 1994
Appointed Date: 22 October 1993
61 years old

Director
NAYLOR, Mark
Resigned: 26 January 2007
Appointed Date: 09 February 1994
65 years old

Nominee Director
RICHARDS GRAY SERVICES LTD
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Persons With Significant Control

Reply Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVVIO REPLY LIMITED Events

24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
26 Sep 2016
Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
26 Sep 2016
Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
25 May 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 103.3

...
... and 86 more events
07 Dec 1993
New director appointed

23 Nov 1993
Secretary resigned;new director appointed

23 Nov 1993
New secretary appointed;director resigned;new director appointed

23 Nov 1993
Registered office changed on 23/11/93 from: 4 twyford business park station road twyford reading berks RG10 9TU

22 Oct 1993
Incorporation

AVVIO REPLY LIMITED Charges

8 November 2006
Debenture
Delivered: 22 November 2006
Status: Satisfied on 5 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 6 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…