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, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EVIIVO LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for EVIIVO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Gilbert Benjamin Kamieniecky on Nov 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 36 pages | AA | ||||||||||
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 | ||||||||||
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 | 165914080001 | |||||
| FREWER, Robin | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 205055530002 | |||||
| KAMIENIECKY, Gilbert Benjamin | Director | 48 Grosvenor Street W1K 3HW London Investcorp House | Bahrain | German | 157537590004 | |||||
| KNOFLACH, Georg | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | England | Austrian | 215239840003 | |||||
| BERESFORD, John | Secretary | 32 Peveril Avenue Burnside G73 4JJ Glasgow | British | 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 | 177822820001 | |||||
| BADALE, Manoj Kumar | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 224873140001 | |||||
| BEN GACEM, Hazem | Director | 48 Grosvenor Street W1K 3HW London Investcorp United Kingdom | United Kingdom | British | 150840800001 | |||||
| BEN-GACEM, Hazem | Director | 48 Grosvenor Street W1K 3HW London Investcorp House Uk | United Kingdom | British | 77063950003 | |||||
| BERESFORD, John | Director | 32 Peveril Avenue Burnside G73 4JJ Glasgow | Scotland | British | 52781380001 | |||||
| CROCKETT, Shane Robert | Director | 199 Hensman Road Shenton Park Western Australia 6008 Australia | Australian | 95445440001 | ||||||
| DAVID, Nigel Anthony, Mr. | Director | Timber Lane MK17 9PL Woburn 40 Bedfordshire Uk | United Kingdom | British | 169519140001 | |||||
| FULLER, Richard Quentin | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 108210860002 | |||||
| GRAFF, Tony | Director | 39 Belsize Road NW6 4RX London | British | 107163250001 | ||||||
| GRIFFIN, Ian Richard | Director | 5 Varsity Row Thames Bank SW14 7SA London | England | British | 94720930001 | |||||
| GULLIFORD, Simon James | Director | Greenacre 89 High Street Kimpton SG4 8QL Hitchin Hertfordshire | England | British | 30970560002 | |||||
| KAMIENIECKY, Gilbert Benjamin | Director | Grosvenor Street W1K 3HW London Investcorp House 48 Uk | United Kingdom | German | 235824320001 | |||||
| POWER, Clare Elizabeth | Director | 129 Coghlan St. Subiaco 6008 Australia | Australian | 95445160001 | ||||||
| SCHMUEKING, Dirk | Director | Pentonville Road N1 9JE London 154 | United Kingdom | German | 159744900002 | |||||
| WELLS, Stephen Lawrence | Director | 6 Helsall Court Sorrento Western Australia 6020 Australia | Australian | 95445700001 | ||||||
| WEST, Ian Christopher | Director | 24 Roehampton Gate SW15 5JS London | England | British | 67256060002 | |||||
| WOODMANSEE, Byron Jason Arthur | Director | Beaumans Barn Wards Lane TN5 6HP Wadhurst East Sussex | British | 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