EVIIVO LIMITED
Overview
Company Name | EVIIVO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05002392 |
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 EVIIVO LIMITED?
- Other software publishing (58290) / Information and communication
Where is EVIIVO LIMITED located?
Registered Office Address | Camburgh House 27 New Dover Road CT1 3DN Canterbury Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EVIIVO LIMITED?
Company Name | From | Until |
---|---|---|
ONE STOP TOURISM LIMITED | Dec 23, 2003 | Dec 23, 2003 |
What are the latest accounts for EVIIVO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for EVIIVO LIMITED?
Last Confirmation Statement Made Up To | Dec 23, 2025 |
---|---|
Next Confirmation Statement Due | Jan 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 23, 2024 |
Overdue | No |
What are the latest filings for EVIIVO LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 23, 2024 with updates | 13 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 36 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 25, 2024
| 5 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Georg Peter Knoflach on Dec 22, 2023 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 36 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 36 pages | AA | ||||||||||||||||||
Termination of appointment of Richard Fuller as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Secretary's details changed for Eleanor Ruth Whitehead on Mar 31, 2022 | 1 pages | CH03 | ||||||||||||||||||
Registered office address changed from 154 Pentonville Road London N1 9JE to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on Mar 31, 2022 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Dec 23, 2021 with updates | 13 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Robin Frewer on Nov 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Gilbert Benjamin Kamieniecky on Jan 21, 2021 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 36 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2021
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 20, 2021
| 5 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Dec 23, 2020 with updates | 13 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2020
| 5 pages | SH01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2020
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of EVIIVO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITEHEAD, Eleanor Ruth | Secretary | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | British | 186824390001 | ||||||
FITZPATRICK, Michele | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | None | 165914080001 | ||||
FREWER, Robin | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | Commercial Director | 205055530002 | ||||
KAMIENIECKY, Gilbert Benjamin | Director | 48 Grosvenor Street W1K 3HW London Investcorp House | United Kingdom | German | None | 157537590003 | ||||
KNOFLACH, Georg Peter | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | Austrian | Investment Professional (Financial Services) | 215239840003 | ||||
BERESFORD, John | Secretary | 32 Peveril Avenue Burnside G73 4JJ Glasgow | British | Solicitor | 52781380001 | |||||
WALSH, Simon John | Secretary | Pentonville Road N1 9JE London 154 | Australian | 107764300001 | ||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
ABDELJABER, Ramzi | Director | 48 Grosvenor Street W1K 3HW London Investcorp House United Kingdom | Bahrain | Jordanian | None | 177822820001 | ||||
BADALE, Manoj Kumar | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | Director | 224873140001 | ||||
BEN GACEM, Hazem | Director | 48 Grosvenor Street W1K 3HW London Investcorp United Kingdom | United Kingdom | British | None | 150840800001 | ||||
BEN-GACEM, Hazem | Director | 48 Grosvenor Street W1K 3HW London Investcorp House Uk | United Kingdom | British | None | 77063950003 | ||||
BERESFORD, John | Director | 32 Peveril Avenue Burnside G73 4JJ Glasgow | Scotland | British | Solicitor | 52781380001 | ||||
CROCKETT, Shane Robert | Director | 199 Hensman Road Shenton Park Western Australia 6008 Australia | Australian | Director | 95445440001 | |||||
DAVID, Nigel Anthony, Mr. | Director | Timber Lane MK17 9PL Woburn 40 Bedfordshire Uk | United Kingdom | British | None | 169519140001 | ||||
FULLER, Richard Quentin | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | Member Of Parliament | 108210860002 | ||||
GRAFF, Tony | Director | 39 Belsize Road NW6 4RX London | British | Cfo | 107163250001 | |||||
GRIFFIN, Ian Richard | Director | 5 Varsity Row Thames Bank SW14 7SA London | England | British | Director | 94720930001 | ||||
GULLIFORD, Simon James | Director | Greenacre 89 High Street Kimpton SG4 8QL Hitchin Hertfordshire | England | British | Director | 30970560002 | ||||
KAMIENIECKY, Gilbert Benjamin | Director | Grosvenor Street W1K 3HW London Investcorp House 48 Uk | United Kingdom | German | Banker | 235824320001 | ||||
POWER, Clare Elizabeth | Director | 129 Coghlan St. Subiaco 6008 Australia | Australian | Lawyer | 95445160001 | |||||
SCHMUEKING, Dirk | Director | Pentonville Road N1 9JE London 154 | United Kingdom | German | Banker | 159744900002 | ||||
WELLS, Stephen Lawrence | Director | 6 Helsall Court Sorrento Western Australia 6020 Australia | Australian | Director | 95445700001 | |||||
WEST, Ian Christopher | Director | 24 Roehampton Gate SW15 5JS London | England | British | Company Director | 67256060002 | ||||
WOODMANSEE, Byron Jason Arthur | Director | Beaumans Barn Wards Lane TN5 6HP Wadhurst East Sussex | British | Ceo | 63996370003 |
What are the latest statements on persons with significant control for EVIIVO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 23, 2016 | 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