Background WavePink WaveYellow Wave

AVANADE EUROPE HOLDINGS LTD. (05231764)

AVANADE EUROPE HOLDINGS LTD. (05231764) is an active UK company. incorporated on 15 September 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AVANADE EUROPE HOLDINGS LTD. has been registered for 21 years. Current directors include DRAPER, Sally Anne, JAISWAL, Jainendra.

Company Number
05231764
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DRAPER, Sally Anne, JAISWAL, Jainendra
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANADE EUROPE HOLDINGS LTD.

AVANADE EUROPE HOLDINGS LTD. is an active company incorporated on 15 September 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AVANADE EUROPE HOLDINGS LTD. was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05231764

LTD Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ALNERY NO. 2453 LIMITED
From: 15 September 2004To: 21 September 2004
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

30 Cannon Street London EC4M 6XH England
From: 7 September 2017To: 7 August 2023
60 Queen Victoria Street London EC4N 4TR
From: 19 August 2013To: 7 September 2017
2Nd Floor 135-141 Wardour Street London United Kingdon W1F 0UT United Kingdom
From: 15 April 2010To: 19 August 2013
, Abbey House 18-24 Stoke Road, Slough, Berkshire, SL2 5AG
From: 15 September 2004To: 15 April 2010
Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Jan 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

DRAPER, Sally Anne

Active
Fenchurch Street, LondonEC3M 3BD
Born January 1983
Director
Appointed 27 Jun 2025

JAISWAL, Jainendra

Active
Fenchurch Street, LondonEC3M 3BD
Born February 1980
Director
Appointed 27 Jun 2025

PAUL, Manoj Kumar

Resigned
70 Landsdown Close, New BarnetEN5 1NU
Secretary
Appointed 31 May 2007
Resigned 01 Jun 2009

REDMAN, Ruth

Resigned
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 01 Jun 2009
Resigned 30 Jun 2025

SUTTEN, Douglas Calvin

Resigned
17917 N.E. 154th Street, Woodinville
Secretary
Appointed 21 Sept 2004
Resigned 31 May 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 15 Sept 2004
Resigned 21 Sept 2004

BUCKLEY, Christopher Arthur Francis

Resigned
Diamonds, Chalfont St GilesHP8 4EJ
Born July 1962
Director
Appointed 01 Oct 2004
Resigned 19 Nov 2007

CAVERO RUIZ, Miguel

Resigned
Avanida Talgo, 222-Bajo C, MadridFOREIGN
Born January 1971
Director
Appointed 19 Nov 2007
Resigned 01 Oct 2009

GUTHRIE, Kenneth Allen

Resigned
Cannon Street, LondonEC4M 6XH
Born September 1965
Director
Appointed 02 Jan 2013
Resigned 01 Mar 2020

HARDMAN, Darren

Resigned
Cannon Street, LondonEC4M 6XH
Born June 1977
Director
Appointed 01 Oct 2017
Resigned 17 Jan 2020

JESSEN, Julia Katinka

Resigned
Fenchurch Street, LondonEC3M 3BD
Born January 1971
Director
Appointed 01 Mar 2020
Resigned 30 Jun 2025

KNAPP, Dennis Karl

Resigned
5542-156th Avenue Se, Washington 98006
Born June 1959
Director
Appointed 21 Sept 2004
Resigned 01 Oct 2009

KUMAR, Ashish

Resigned
Queen Victoria Street, LondonEC4N 4TR
Born December 1965
Director
Appointed 01 Sept 2008
Resigned 01 Sept 2013

LOWRY, Brett Evan

Resigned
Cannon Street, LondonEC4M 6XH
Born August 1966
Director
Appointed 30 Apr 2013
Resigned 01 Mar 2020

MAYNARD, Pamela Ann

Resigned
Cannon Street, LondonEC4M 6XH
Born August 1967
Director
Appointed 01 Sept 2013
Resigned 01 Oct 2017

MEANTI, Mauro Luigi

Resigned
Cannon Street, LondonEC4M 6XH
Born March 1959
Director
Appointed 01 Mar 2020
Resigned 01 Aug 2021

PATEL, Dharmesh Dhruvkumar

Resigned
Cannon Street, LondonEC4M 6XH
Born September 1965
Director
Appointed 30 Sept 2009
Resigned 01 Oct 2017

PETTITT, Barry William

Resigned
Fenchurch Street, LondonEC3M 3BD
Born May 1971
Director
Appointed 01 Oct 2017
Resigned 31 May 2025

STONE, John Stephen

Resigned
Floor, LondonW1F 0UT
Born June 1967
Director
Appointed 30 Sept 2009
Resigned 02 Jan 2013

SUTTEN, Douglas Calvin

Resigned
Floor, LondonW1F 0UT
Born September 1953
Director
Appointed 21 Sept 2004
Resigned 30 Apr 2013

WALKER, Dion Leslie

Resigned
Fenchurch Street, LondonEC3M 3BD
Born June 1968
Director
Appointed 01 Aug 2021
Resigned 30 Jun 2025

WARBY, Adam Hugh

Resigned
Cedar House, Henley On ThamesRG9 1NR
Born September 1960
Director
Appointed 31 May 2007
Resigned 01 Sept 2008

WEBB, Sonia Irene

Resigned
Fenchurch Street, LondonEC3M 3BD
Born December 1970
Director
Appointed 01 Mar 2020
Resigned 16 Aug 2024

WHITE, Andrew James

Resigned
20 Hollybrook Road, Clontarf
Born April 1963
Director
Appointed 21 Sept 2004
Resigned 05 Apr 2012

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 15 Sept 2004
Resigned 21 Sept 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 15 Sept 2004
Resigned 21 Sept 2004

Persons with significant control

1

Avanade International Corporation

Active
1209 Orange Street, City Of Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 January 2013
RP04RP04
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Resolution
25 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Statement Of Affairs
4 September 2009
SASA
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
287Change of Registered Office
Legacy
25 August 2009
287Change of Registered Office
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Resolution
16 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Memorandum Articles
2 December 2004
MEM/ARTSMEM/ARTS
Legacy
30 October 2004
288aAppointment of Director or Secretary
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
29 October 2004
123Notice of Increase in Nominal Capital
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
287Change of Registered Office
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2004
NEWINCIncorporation