AVENTION UK LIMITED - LONDON


Company Profile Company Filings

Overview

AVENTION UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
AVENTION UK LIMITED was incorporated 30 years ago on 14/07/1993 and has the registered number: 02835923. The accounts status is FULL.

AVENTION UK LIMITED - LONDON

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

THE POINT, 37
LONDON
W2 1AF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ONESOURCE INFORMATION SERVICES UK LIMITED (until 03/03/2014)
INFOGROUP UK LIMITED (until 07/11/2012)
ONESOURCE INFORMATION SERVICES LIMITED (until 01/03/2011)

Confirmation Statements

Last Statement Next Statement Due
09/07/2022 23/07/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN NICHOLAS NIGEL PROWER Oct 1966 British Director 2017-01-26 CURRENT
MRS AMY KYLA ABBOTT Secretary 2022-07-15 CURRENT
MR GREGORY JAMES BATTISSON Jan 1978 British Director 2017-01-26 CURRENT
MR EDWARD CHARLES JOHN THORNE Nov 1980 British Director 2017-01-26 CURRENT
MR JONATHAN AMES FLATOW Secretary 2012-11-07 UNTIL 2014-08-04 RESIGNED
MR STEVEN HENRY POGORZELSKI Jun 1961 United States Director 2014-08-04 UNTIL 2017-01-09 RESIGNED
KENNETH GEORGE MORGAN May 1946 British Director 1993-07-29 UNTIL 1993-09-08 RESIGNED
AMANDA GAIL NEWTON Director 1997-12-01 UNTIL 2004-07-30 RESIGNED
MR THOMAS OBERDORF May 1957 Usa Director 2009-06-04 UNTIL 2010-06-30 RESIGNED
ROY LANDON Dec 1955 American Director 1993-09-08 UNTIL 2004-11-01 RESIGNED
COMBINED NOMINEES LIMITED Nominee Director 1993-07-14 UNTIL 1993-07-29 RESIGNED
MR JAMES WINSTON KING Oct 1971 American Director 2010-07-01 UNTIL 2012-11-07 RESIGNED
PHILIP GARLICK Dec 1961 British Secretary 2009-06-04 UNTIL 2012-11-07 RESIGNED
MR MICHAEL SABIN Jun 1972 American Director 2017-01-26 UNTIL 2019-06-26 RESIGNED
PHILIP GARLICK Dec 1961 Secretary 1993-09-08 UNTIL 1998-07-30 RESIGNED
FRED VAKILI Aug 1953 United States Secretary 2004-07-30 UNTIL 2009-02-14 RESIGNED
KENNETH GEORGE MORGAN May 1946 British Secretary 1993-07-29 UNTIL 1993-09-08 RESIGNED
AMANDA GAIL NEWTON Secretary 1998-07-31 UNTIL 2004-07-30 RESIGNED
STEVEN HENRY POGORZELSKI Secretary 2014-08-04 UNTIL 2017-01-09 RESIGNED
MR PARAMDEEP SINGH SIDHU Secretary 2017-01-09 UNTIL 2022-07-15 RESIGNED
MR STEPHEN GILL Sep 1954 British Secretary 1993-07-29 UNTIL 1993-07-29 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1993-07-14 UNTIL 1993-07-29 RESIGNED
VINOD GUPTA Apr 1946 United States Director 2004-11-01 UNTIL 2008-08-20 RESIGNED
MR PAUL BAILEY Dec 1948 British Director 1993-07-29 UNTIL 1993-09-08 RESIGNED
MR ROBERT EDWARD BIES Oct 1958 American Director 2012-11-07 UNTIL 2015-01-31 RESIGNED
PAUL ANTHONY BROWN Jun 1955 British Director 2004-11-01 UNTIL 2006-12-11 RESIGNED
MR BILL FAIRFIELD Nov 1946 American Director 2009-06-04 UNTIL 2010-06-30 RESIGNED
MR JONATHAN AMES FLATOW Sep 1961 Us Director 2012-11-07 UNTIL 2014-08-04 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1993-07-14 UNTIL 1993-07-29 RESIGNED
PHILIP GARLICK Dec 1961 Director 1993-09-08 UNTIL 1998-03-19 RESIGNED
MR STEPHEN GILL Sep 1954 British Director 1993-07-29 UNTIL 1993-07-29 RESIGNED
ALAN PRICE Oct 1955 British Director 1993-09-08 UNTIL 1994-07-14 RESIGNED
MR RICHARD HANKS Jun 1964 British Director 2010-07-01 UNTIL 2012-11-07 RESIGNED
MS CLARE HART Sep 1960 United States Director 2010-07-01 UNTIL 2012-03-21 RESIGNED
PHILIP GARLICK Dec 1961 British Director 2006-12-11 UNTIL 2012-11-07 RESIGNED
MR STEPHEN JAMES JESCHKE Aug 1981 American Director 2012-11-07 UNTIL 2017-01-09 RESIGNED
WILLIAM VALASIADIS Jul 1958 American Director 1994-02-03 UNTIL 1995-04-01 RESIGNED
MS SUSAN WALKER WHITE Jun 1968 American Director 2015-03-31 UNTIL 2017-01-09 RESIGNED
MR MICHAEL LOUIS IACCARINO Oct 1964 American Director 2012-03-21 UNTIL 2012-11-07 RESIGNED
FRED VAKILI Aug 1953 United States Director 2004-07-30 UNTIL 2009-02-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUN & BRADSTREET LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ENGINE TRANSFORMATION LIMITED LONDON UNITED KINGDOM Active -... FULL 73200 - Market research and public opinion polling
PRECISELY SOFTWARE LIMITED READING ENGLAND Active GROUP 62090 - Other information technology service activities
SAMSUNG ELECTRONICS LIMITED CHERTSEY ENGLAND Active DORMANT 99999 - Dormant Company
METRON TECHNOLOGY LIMITED LONDON Dissolved... SMALL 58290 - Other software publishing
ATHENE SOFTWARE LIMITED READING ENGLAND Dissolved... DORMANT 74990 - Non-trading company
COGITO LIMITED LONDON Dissolved... SMALL 58290 - Other software publishing
ORC EUROPEAN INFORMATION CENTRE LIMITED LONDON Dissolved... DORMANT 73200 - Market research and public opinion polling
AMSTRAD CONSUMER ELECTRONICS COMPANY LOUGHTON Active -... DORMANT 74990 - Non-trading company
LINEDATA SERVICES UK, LTD LONDON ENGLAND Active FULL 62090 - Other information technology service activities
DISCOVER DIGITAL SOLUTIONS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ORC HOLDINGS, LTD LONDON UNITED KINGDOM Dissolved... FULL 73200 - Market research and public opinion polling
FACTIVA LIMITED LONDON UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
VISION SOLUTIONS UK LIMITED LONDON Dissolved... SMALL 74990 - Non-trading company
DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
DOW JONES SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
TELESTREAM UK LTD BRISTOL ENGLAND Active SMALL 58290 - Other software publishing
ONESOURCE INFORMATION SERVICES UK LIMITED LONDON ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
COMMUNICATIONS GLOBAL NETWORK SERVICES LIMITED HAMILTON BERMUDA Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
AVENTION UK LIMITED 2022-10-01 31-12-2021 £24,649 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRENVILLE MOTORS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAMPSHIRE BOOKS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
FIRST RAIL PROCUREMENT LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HULL TRAINS COMPANY LIMITED LONDON ENGLAND Active FULL 49100 - Passenger rail transport, interurban
GIPSYMEDIA LTD LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities
GLOBELYNX LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 60200 - Television programming and broadcasting activities
GREEN TOMATO CARS LIMITED LONDON ENGLAND Active MEDIUM 49320 - Taxi operation
IPSEN LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
FIRST BUS CENTRAL SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
FIRST CUSTOMER CONTACT LIMITED LONDON UNITED KINGDOM Active FULL 82110 - Combined office administrative service activities