EVOKE GALLIARD LIMITED
Overview
| Company Name | EVOKE GALLIARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03898526 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVOKE GALLIARD LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is EVOKE GALLIARD LIMITED located?
| Registered Office Address | 8th Floor Holborn Gate 26 Southampton Buildings WC2A 1AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVOKE GALLIARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALLIARD HEALTHCARE COMMUNICATIONS LIMITED | Dec 22, 1999 | Dec 22, 1999 |
What are the latest accounts for EVOKE GALLIARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVOKE GALLIARD LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for EVOKE GALLIARD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Dominic Elliston as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of B. Reid Connolly as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
legacy | 142 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Statement of capital on Sep 01, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 27, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mfrhrc Holdings Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||||||||||||||
Change of details for Mfrhrc Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on Nov 01, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of B. Reid Connolly as a director on Aug 13, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clifford Alexander Mcconkey as a director on Aug 13, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Benjamin Shaun Jackson as a director on Aug 13, 2024 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
legacy | 144 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Mr Andrew Martin Morrow as a director on Aug 13, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Mfrhrc Holdings Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of EVOKE GALLIARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Benjamin Shaun | Director | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | Northern Ireland | British | 326343140001 | |||||
| MORROW, Andrew Martin | Director | Holborn Gate Southampton Buildings WC2A 1AN London 8th Floor England | United Kingdom | British | 268827700001 | |||||
| CARRERAS, Roland Anthony | Secretary | 29 Antrim Mansions Antrim Road NW3 4XU London | British | 64137590003 | ||||||
| FRERIS, Marika | Secretary | 3rd Floor South Entrance 37-41 Bedford Row WC1R 4JH London | British | 69271550002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ADSHEAD, Vivien Mary | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British | 102713570001 | |||||
| CARRERAS, Roland Anthony | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British | 64137590003 | |||||
| CARRERAS, Roland Anthony | Director | 29 Antrim Mansions Antrim Road NW3 4XU London | United Kingdom | British | 64137590003 | |||||
| CONNOLLY, B. Reid | Director | Holborn Gate Southampton Buildings WC2A 1AN London 8th Floor England | United States | American | 326382530001 | |||||
| CORBIN, Christopher | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | England | British | 51043110004 | |||||
| ELLISTON, Dominic | Director | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | England | British | 251203790001 | |||||
| FRERIS, Marika | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British | 69271550001 | |||||
| HENNINGS, Rosemary Christine | Director | 45 Kenilworth Gardens Shooters Hill Greenwich SE18 3JB London | England | British | 67794900002 | |||||
| JAQUES, Richard Charles | Director | 11 Vine Road SW13 0NE London | British | 56356980002 | ||||||
| MCCONKEY, Clifford Alexander | Director | Excelsior Road, Ashby Business Park Nottingham Road LE65 1NG Ashby-De-La-Zouch Ground Floor, Ceva House Leicestershire United Kingdom | England | British | 195194830001 | |||||
| STRATTON, Christopher Ian | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | Usa | British | 187317830001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of EVOKE GALLIARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Christopher Corbin | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Vivien Asdhead | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mfrhrc Holdings Limited | Apr 06, 2016 | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0