Background WavePink WaveYellow Wave

AVOKA EUROPE LIMITED (07226904)

AVOKA EUROPE LIMITED (07226904) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AVOKA EUROPE LIMITED has been registered for 15 years. Current directors include CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde and 1 others.

Company Number
07226904
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
C/O Temenos Uk Limited, London, EC3M 4BR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde, YAMIN-ALI, Mark Rohan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOKA EUROPE LIMITED

AVOKA EUROPE LIMITED is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AVOKA EUROPE LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07226904

LTD Company

Age

15 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

C/O Temenos Uk Limited 70 Fenchurch Street, 5th Floor London, EC3M 4BR,

Previous Addresses

70 Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
70 Fenchurch Street, 5th Floor Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
71 Fenchurch Street London Greater London EC3M 4TD
From: 28 January 2019To: 30 June 2025
Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
From: 19 April 2010To: 28 January 2019
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Loan Secured
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
May 19
Funding Round
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Director Joined
Aug 24
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CAIN, Gregg Andrew

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born February 1978
Director
Appointed 01 Apr 2022

MICHAEL, Nicholas

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1979
Director
Appointed 13 Mar 2020

TIPPER, Jayde

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1983
Director
Appointed 30 Sept 2021

YAMIN-ALI, Mark Rohan

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born September 1972
Director
Appointed 27 Aug 2024

MERLIN NOMINEES LIMITED

Resigned
20 King Street, MaidenheadSL6 1DT
Corporate secretary
Appointed 02 Jun 2010
Resigned 17 Dec 2018

COPELAND, Philip Raeburn

Resigned
Fenchurch Street, LondonEC3M 4TD
Born April 1958
Director
Appointed 19 Apr 2010
Resigned 30 Apr 2019

GUNNING, Mark Nicholas

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born July 1962
Director
Appointed 20 Dec 2018
Resigned 13 Mar 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Apr 2010
Resigned 19 Apr 2010

NOCTOR, Desmond James

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born August 1960
Director
Appointed 20 Dec 2018
Resigned 28 Mar 2024

PATTISON, Andrew James

Resigned
Fenchurch Street, LondonEC3M 4TD
Born May 1967
Director
Appointed 13 Mar 2020
Resigned 01 Apr 2022

PENNESE, Olivier

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born August 1976
Director
Appointed 20 Dec 2018
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Esplanade De Pont-Rouge, 1212 Grand-Lancy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018

Mr Philip Raeburn Copeland

Ceased
Fenchurch Street, LondonEC3M 4TD
Born April 1958

Nature of Control

Right to appoint and remove directors
Notified 20 Apr 2016
Ceased 20 Dec 2018
1a Rialto Lane, Manly, Nsw2095

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 20 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
16 June 2010
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
24 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Incorporation Company
19 April 2010
NEWINCIncorporation