Background WavePink WaveYellow Wave

AVALERE HEALTH LONDON LIMITED (04663183)

AVALERE HEALTH LONDON LIMITED (04663183) is an active UK company. incorporated on 11 February 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. AVALERE HEALTH LONDON LIMITED has been registered for 23 years. Current directors include SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil.

Company Number
04663183
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALERE HEALTH LONDON LIMITED

AVALERE HEALTH LONDON LIMITED is an active company incorporated on 11 February 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. AVALERE HEALTH LONDON LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04663183

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BLUE LATITUDE NETWORK LIMITED
From: 11 February 2003To: 1 August 2024
Contact
Address

The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS United Kingdom
From: 3 December 2018To: 1 August 2024
100-102 King Street Knutsford Cheshire WA16 6HQ United Kingdom
From: 3 December 2018To: 3 December 2018
3rd Floor 140 Aldersgate Street London EC1A 4HY United Kingdom
From: 17 October 2018To: 3 December 2018
Crusader House 145 - 157 st John Street London EC1V 4QJ
From: 22 August 2014To: 17 October 2018
2Nd Floor 2-6 Northburgh Street London EC1V 0AY
From: 5 September 2013To: 22 August 2014
2-6 2Nd Floor Northburgh Street London EC1V 0AY England
From: 5 September 2013To: 5 September 2013
Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR
From: 11 February 2003To: 5 September 2013
Timeline

45 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Nov 10
Director Joined
Sept 14
New Owner
Nov 17
New Owner
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Oct 18
Funding Round
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SHURVILLE, Harriet Louise

Active
66 City Road, LondonEC1Y 2AL
Born March 1987
Director
Appointed 15 Jan 2025

SKELTON, Toby Matthew

Active
66 City Road, LondonEC1Y 2AL
Born March 1975
Director
Appointed 23 Feb 2026

URHEKAR, Amar Anil

Active
66 City Road, LondonEC1Y 2AL
Born May 1974
Director
Appointed 15 Jan 2025

BASSETT, Georgina Myfanwy

Resigned
Battle House, New BarnetEN4 8RR
Secretary
Appointed 11 Feb 2003
Resigned 01 May 2012

BASSETT, Robert Edward

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 01 May 2012
Resigned 27 Nov 2018

VERNON, Amanda

Resigned
66 City Road, LondonEC1Y 2AL
Secretary
Appointed 15 Nov 2019
Resigned 26 Nov 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 11 Feb 2003

BASSETT, Robert Edward

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born March 1965
Director
Appointed 11 Feb 2003
Resigned 27 Nov 2018

BRASS, Martin Richard

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born December 1964
Director
Appointed 11 Feb 2003
Resigned 27 Nov 2018

BROUSSI, Gerardo

Resigned
Flat 3 Lawn Mansions, LondonNW6 1ER
Born September 1967
Director
Appointed 31 May 2003
Resigned 31 Dec 2005

DEL GALDO MILES, Elisa Maria

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born February 1959
Director
Appointed 12 Sept 2014
Resigned 27 Nov 2018

DENNIS, Oliver John

Resigned
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 27 Nov 2018
Resigned 16 Sept 2021

FERRETTI, Brendan

Resigned
Booths Park, KnutsfordWA16 8GS
Born May 1979
Director
Appointed 13 Jun 2022
Resigned 09 Oct 2023

FIELD, Chris

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born July 1970
Director
Appointed 31 Mar 2008
Resigned 27 Nov 2018

FLOCKHART, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 02 Nov 2021
Resigned 05 Nov 2024

GRANSEE, John Richard

Resigned
66 City Road, LondonEC1Y 2AL
Born March 1966
Director
Appointed 22 Jan 2024
Resigned 23 Feb 2026

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Born December 1976
Director
Appointed 27 Nov 2018
Resigned 30 Sept 2019

KOCH, Jonathan

Resigned
66 City Road, LondonEC1Y 2AL
Born August 1974
Director
Appointed 02 Nov 2021
Resigned 15 Jan 2025

MILLER, Dominic Thomas

Resigned
Booths Park, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 27 Nov 2018
Resigned 16 Sept 2021

SNOWBALL, David Matthew

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1980
Director
Appointed 15 Nov 2019
Resigned 19 Apr 2022

YOUNG, Simon

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born March 1974
Director
Appointed 03 Apr 2008
Resigned 27 Nov 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Feb 2003
Resigned 11 Feb 2003

Persons with significant control

5

1 Active
4 Ceased
66 City Road, LondonEC1Y 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018

Mrs Alexandra Brass

Ceased
Booths Park, KnutsfordWA16 8GS
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2017
Ceased 27 Nov 2018

Mrs Georgina Bassett

Ceased
Booths Park, KnutsfordWA16 8GS
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2017
Ceased 27 Nov 2018

Mr Martin Richard Brass

Ceased
St. John Street, LondonEC1V 4QJ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2018

Mr Robert Edward Bassett

Ceased
St. John Street, LondonEC1V 4QJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

179

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Confirmation Statement With Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Auditors Resignation Company
16 March 2023
AUDAUD
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Statement Of Companys Objects
27 May 2020
CC04CC04
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Resolution
22 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 November 2011
AA01Change of Accounting Reference Date
Legacy
13 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
88(2)R88(2)R
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
88(2)R88(2)R
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
88(2)R88(2)R
Legacy
31 March 2003
88(2)R88(2)R
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation