ONVERO
Overview
Company Name | ONVERO |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04549009 |
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 ONVERO?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is ONVERO located?
Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ONVERO?
Company Name | From | Until |
---|---|---|
EMPLOYERS NETWORK FOR EQUALITY & INCLUSION | Nov 11, 2011 | Nov 11, 2011 |
EMPLOYERS FORUM ON AGE | Sep 30, 2002 | Sep 30, 2002 |
What are the latest accounts for ONVERO?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ONVERO?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for ONVERO?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Will Smith as a person with significant control on May 14, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Claudine Alexia Adeyemi-Adams as a person with significant control on May 14, 2025 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed employers network for equality & inclusion\certificate issued on 08/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from , Unit 113, 22 Screenworks Highbury Grove, London, N5 2EF, England to The Walbrook Building 25 Walbrook London EC4N 8AF on Mar 31, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Miss Claudine Alexia Adeyemi as a person with significant control on Jan 01, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Miss Claudine Alexia Adeyemi on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Leslie Kramer on May 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Jennie Rebecca Martha Drimmer as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Amended full accounts made up to Mar 31, 2024 | 32 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Jigna Gajarawala as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Claudine Alexia Adeyemi as a person with significant control on Oct 18, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Will Smith as a person with significant control on Oct 18, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Darra Singh as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Darra Singh as a person with significant control on Oct 17, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michelle Davies as a secretary on Oct 20, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from , 105 Judd Street, London, WC1H 9NE, England to The Walbrook Building 25 Walbrook London EC4N 8AF on Feb 13, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of ONVERO?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAJARAWALA, Jigna | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England | 318886450001 | |||||||
ADAMS, Ian Mclean | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | Director Of Membership And Stakeholder Engagement | 86387680001 | ||||
ADEYEMI-ADAMS, Claudine Alexia | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | Associate | 185292500004 | ||||
BERRY, Thomas Jonathan Rowland | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | Board Advisor, Ned And Management Consultant | 136506560001 | ||||
CHURCHMAN, Sarah Joanne | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | Commercial Director | 215528660001 | ||||
DRIMMER, Jennie Rebecca Martha | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | Chief Revenue Officer | 332879370001 | ||||
KRAMER, Richard Leslie | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | Chief Executive | 153052860002 | ||||
PORTET, Shelley Jay Clixby | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | Managing Partner | 278544720001 | ||||
SMITH, Will | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | Managing Partner | 293966540001 | ||||
DAVIES, Michelle | Secretary | Highbury Grove N5 2EF London Unit 113, 22 Screenworks England | 286407940001 | |||||||
KEATING, Denise | Secretary | Great Dover Street SE1 4YR London 7-14 England | 159314040001 | |||||||
MERCER, Samantha Claire | Secretary | 45 Dukes Avenue N10 2PX London | British | 59823420001 | ||||||
STERN, Rachel Louise | Secretary | Birdhurst Road SW19 2HZ London 6 United Kingdom | British | Charity Director | 133688490001 | |||||
AMBROSI, Mario | Director | - 36 Loman Street SE1 0EH London 32 United Kingdom | United Kingdom | British | Public Relations | 164467230001 | ||||
BAKER, Richard Ian | Director | 42 Barn Terrace Godforth NE3 1UY Newcastle Upon Tyne Tyne & Wear | Great Britain | British | National Development Manager | 81618180001 | ||||
BARKER, John Alan | Director | 42 Hurstdene Avenue Hayes BR2 7JJ Bromley Kent | United Kingdom | British | Civil Servant | 87960620001 | ||||
BAXTER, Carol Elaine, Professor | Director | - 36 Loman Street SE1 0EH London 32 United Kingdom | England | British | Head Of Equalities And Diversity | 48854840001 | ||||
BELLORD, Gill | Director | - 36 Loman Street SE1 0EH London 32 | England | British | Director Of Employment Relations And Reward | 191577200001 | ||||
BROOKES, Karina Elizabeth | Director | - 36 Loman Street SE1 0EH London 32 United Kingdom | England | British | Director And Senior Manager | 83932000001 | ||||
COOK, Frances | Director | Woodsfield House Chillington TQ7 2JX Kingsbridge Devon | British | Director | 48716180002 | |||||
CROOKALL, Jonathan Mark | Director | Judd Street WC1H 9NE London 105 England | England | British | People Director | 132778420001 | ||||
DAVIES, Howard John, Sir | Director | 3 Brackenbury Gardens W6 0BP London | England | British | Chairman Financial Services Au | 156113050002 | ||||
DENNISON, Tracey Elaine | Director | Elsenham Street SW18 5NU London 21 United Kingdom | England | British | Hr Director | 133664740001 | ||||
ELVIDGE, Hamish Murray Andrew | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | Finance Director | 51883430003 | ||||
GASKELL, Harry | Director | Parkholme Road E8 3AG London 23a United Kingdom | England | British | Advisory Managing Partner | 165173080001 | ||||
GAYMER, Janet Marion, Dame | Director | The Nutcracker House Effingham Common Road Effingham KT24 5JG Leatherhead Surrey | England | British | Solicitor | 50110830001 | ||||
GREEVY, Judith Christine | Director | Royden House Odell Road Sharnbrook MK44 1JL Bedford Bedfordshire | England | British | Executive Manager | 102306500001 | ||||
HILL, Janet Anne | Director | - 36 Loman Street SE1 0EH London 32 | England | British | Programme Director | 197804920001 | ||||
IRVINE, Jean | Director | - 36 Loman Street SE1 0EH London 32 United Kingdom | United Kingdom | British | Self Employed Consultant | 21620920001 | ||||
JACKSON, Heather | Director | Great Dover Street SE1 4YR London 7-14 England | England | British | Chief Executive | 131723070001 | ||||
JOHNSON, Christopher Simon Paul | Director | 3 Rivercourt Road W6 9LD London | British | Civil Servant | 35249660004 | |||||
JOHNSON, Dominic Kingsley Luke | Director | 11c Sheffield Terrace W8 7NG London | England | British | Hr Director | 102306170001 | ||||
KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | Personnel Professional | 111513540001 | ||||
KEYES, Simon Edward De Hault | Director | Holland Grove SW9 6ER London 23 United Kingdom | United Kingdom | English | Director | 66294300001 | ||||
LISHMAN, Arthur Gordon | Director | 42 Halifax Road Briercliffe BB10 3QN Burnley Lancashire | United Kingdom | British | Director General Of National C | 14505350001 |
Who are the persons with significant control of ONVERO?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Will Smith | Oct 18, 2023 | 25 Walbrook EC4N 8AF London The Walbrook Building England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Claudine Alexia Adeyemi-Adams | Oct 18, 2023 | 25 Walbrook EC4N 8AF London The Walbrook Building England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Darra Singh | Nov 05, 2020 | Highbury Grove N5 2EF London Unit 113, 22 Screenworks England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Harry Gaskell | Sep 01, 2016 | Great Dover Street SE1 4YR London 7-14 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for ONVERO?
Notified On | Ceased On | Statement |
---|---|---|
May 14, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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