EVIIVO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEVIIVO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05002392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EVIIVO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE STOP TOURISM LIMITEDDec 23, 2003Dec 23, 2003

    What are the latest accounts for EVIIVO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for EVIIVO LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2025
    Next Confirmation Statement DueJan 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2024
    OverdueNo

    What are the latest filings for EVIIVO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2024 with updates

    13 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    36 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 25, 2024

    • Capital: GBP 119.95013
    5 pagesSH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Georg Peter Knoflach on Dec 22, 2023

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2022

    36 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    36 pagesAA

    Termination of appointment of Richard Fuller as a director on Jun 30, 2022

    1 pagesTM01

    Secretary's details changed for Eleanor Ruth Whitehead on Mar 31, 2022

    1 pagesCH03

    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 pagesAD01

    Confirmation statement made on Dec 23, 2021 with updates

    13 pagesCS01

    Director's details changed for Mr Robin Frewer on Nov 01, 2021

    2 pagesCH01

    Director's details changed for Mr Gilbert Benjamin Kamieniecky on Jan 21, 2021

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2020

    36 pagesAA

    Statement of capital following an allotment of shares on Aug 12, 2021

    • Capital: GBP 115.83739
    5 pagesSH01

    Statement of capital following an allotment of shares on Jul 20, 2021

    • Capital: GBP 115.82847
    5 pagesSH01

    Confirmation statement made on Dec 23, 2020 with updates

    13 pagesCS01

    Statement of capital following an allotment of shares on Dec 15, 2020

    • Capital: GBP 113.19687
    5 pagesSH01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Statement of capital following an allotment of shares on Nov 19, 2020

    • Capital: GBP 113.18603
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of EVIIVO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, Eleanor Ruth
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Secretary
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    British186824390001
    FITZPATRICK, Michele
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritishNone165914080001
    FREWER, Robin
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritishCommercial Director205055530002
    KAMIENIECKY, Gilbert Benjamin
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United KingdomGermanNone157537590003
    KNOFLACH, Georg Peter
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomAustrianInvestment Professional (Financial Services)215239840003
    BERESFORD, John
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    Secretary
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    BritishSolicitor52781380001
    WALSH, Simon John
    Pentonville Road
    N1 9JE London
    154
    Secretary
    Pentonville Road
    N1 9JE London
    154
    Australian107764300001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    ABDELJABER, Ramzi
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    BahrainJordanianNone177822820001
    BADALE, Manoj Kumar
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritishDirector224873140001
    BEN GACEM, Hazem
    48 Grosvenor Street
    W1K 3HW London
    Investcorp
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp
    United Kingdom
    United KingdomBritishNone150840800001
    BEN-GACEM, Hazem
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    Uk
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    Uk
    United KingdomBritishNone77063950003
    BERESFORD, John
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    Director
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    ScotlandBritishSolicitor52781380001
    CROCKETT, Shane Robert
    199 Hensman Road
    Shenton Park
    Western Australia 6008
    Australia
    Director
    199 Hensman Road
    Shenton Park
    Western Australia 6008
    Australia
    AustralianDirector95445440001
    DAVID, Nigel Anthony, Mr.
    Timber Lane
    MK17 9PL Woburn
    40
    Bedfordshire
    Uk
    Director
    Timber Lane
    MK17 9PL Woburn
    40
    Bedfordshire
    Uk
    United KingdomBritishNone169519140001
    FULLER, Richard Quentin
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritishMember Of Parliament108210860002
    GRAFF, Tony
    39 Belsize Road
    NW6 4RX London
    Director
    39 Belsize Road
    NW6 4RX London
    BritishCfo107163250001
    GRIFFIN, Ian Richard
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    EnglandBritishDirector94720930001
    GULLIFORD, Simon James
    Greenacre 89 High Street
    Kimpton
    SG4 8QL Hitchin
    Hertfordshire
    Director
    Greenacre 89 High Street
    Kimpton
    SG4 8QL Hitchin
    Hertfordshire
    EnglandBritishDirector30970560002
    KAMIENIECKY, Gilbert Benjamin
    Grosvenor Street
    W1K 3HW London
    Investcorp House 48
    Uk
    Director
    Grosvenor Street
    W1K 3HW London
    Investcorp House 48
    Uk
    United KingdomGermanBanker235824320001
    POWER, Clare Elizabeth
    129 Coghlan St.
    Subiaco
    6008
    Australia
    Director
    129 Coghlan St.
    Subiaco
    6008
    Australia
    AustralianLawyer95445160001
    SCHMUEKING, Dirk
    Pentonville Road
    N1 9JE London
    154
    Director
    Pentonville Road
    N1 9JE London
    154
    United KingdomGermanBanker159744900002
    WELLS, Stephen Lawrence
    6 Helsall Court
    Sorrento
    Western Australia 6020
    Australia
    Director
    6 Helsall Court
    Sorrento
    Western Australia 6020
    Australia
    AustralianDirector95445700001
    WEST, Ian Christopher
    24 Roehampton Gate
    SW15 5JS London
    Director
    24 Roehampton Gate
    SW15 5JS London
    EnglandBritishCompany Director67256060002
    WOODMANSEE, Byron Jason Arthur
    Beaumans Barn
    Wards Lane
    TN5 6HP Wadhurst
    East Sussex
    Director
    Beaumans Barn
    Wards Lane
    TN5 6HP Wadhurst
    East Sussex
    BritishCeo63996370003

    What are the latest statements on persons with significant control for EVIIVO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016The 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