Avalere Health Global Limited

DataGardener
avalere health global limited
live
Medium

Avalere Health Global Limited

04096110Private Limited With Share Capital

The Featherstone Building, 66 City Road, London, EC1Y2AL
Incorporated

25/10/2000

Company Age

25 years

Directors

3

Employees

311

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Avalere Health Global Limited (04096110) is a private limited with share capital incorporated on 25/10/2000 (25 years old) and registered in london, EC1Y2AL. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Fishawack communications limited is a company based out of 100-102 king street knutsford, cheshire, united kingdom.

Private Limited With Share Capital
SIC: 74909
Medium
Incorporated 25/10/2000
EC1Y2AL
311 employees

Financial Overview

Total Assets

£49.56M

Liabilities

£17.97M

Net Assets

£31.59M

Turnover

£32.31M

Cash

£460.8K

Key Metrics

311

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

16

Registered

2

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-11-2025
Legacy
Category:Accounts
Date:27-11-2025
Legacy
Category:Other
Date:27-11-2025
Legacy
Category:Other
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2024
Legacy
Category:Accounts
Date:29-11-2024
Legacy
Category:Other
Date:29-11-2024
Legacy
Category:Other
Date:29-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-04-2024
Legacy
Category:Accounts
Date:24-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2024
Legacy
Category:Other
Date:28-11-2023
Legacy
Category:Other
Date:11-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2023
Auditors Resignation Company
Category:Auditors
Date:05-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-05-2023
Legacy
Category:Other
Date:04-05-2023
Legacy
Category:Accounts
Date:29-03-2023
Legacy
Category:Other
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2017
Resolution
Category:Resolution
Date:16-02-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Memorandum Articles
Category:Incorporation
Date:04-07-2014
Resolution
Category:Resolution
Date:04-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2014
Legacy
Category:Mortgage
Date:22-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Resolution
Category:Resolution
Date:12-04-2013
Legacy
Category:Mortgage
Date:06-04-2013
Legacy
Category:Mortgage
Date:05-04-2013
Legacy
Category:Mortgage
Date:05-04-2013
Legacy
Category:Mortgage
Date:05-04-2013
Legacy
Category:Mortgage
Date:05-04-2013
Legacy
Category:Mortgage
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date26/11/2025
Latest Accounts31/03/2025

Trading Addresses

Booths Park, 3 Chelford Road, Knutsford, Cheshire, WA168GS
The Featherstone Building, 66 City Road, London, Ec1Y 2Al, EC1Y2ALRegistered

Contact

07554453783
www.fishawack.com
The Featherstone Building, 66 City Road, London, EC1Y2AL