EVORA GLOBAL LIMITED
Overview
| Company Name | EVORA GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07450294 |
| 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 EVORA GLOBAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is EVORA GLOBAL LIMITED located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVORA GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUSTAINABLE COMMERCIAL SOLUTIONS LIMITED | Nov 30, 2010 | Nov 30, 2010 |
| SUSTAINABLE STRATEGIC SOLUTIONS LIMITED | Nov 24, 2010 | Nov 24, 2010 |
What are the latest accounts for EVORA GLOBAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for EVORA GLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for EVORA GLOBAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Oct 31, 2024 | 33 pages | AA | ||
Director's details changed for Mr Paul James Sutcliffe on Aug 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Omar Abdelnasir Hassan Abdelmawla as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward Matthew Gabbitas as a director on Jul 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Carl David Allen as a director on May 15, 2025 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Apr 30, 2023 | 46 pages | AA | ||
Termination of appointment of Aylsa Kim Muir as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Change of details for Lotus Bidco Limited as a person with significant control on Dec 04, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 3rd Floor, Birrane House 2 - 4 Southwark Street London SE1 1TQ United Kingdom to One St Peter's Square Manchester M2 3DE on Dec 04, 2024 | 1 pages | AD01 | ||
Registration of charge 074502940003, created on Oct 14, 2024 | 56 pages | MR01 | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Mark Bennett as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Current accounting period extended from Apr 30, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||
Appointment of Mrs Aylsa Kim Muir as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Edward Matthew Gabbitas on Jul 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from 9 st. Georges Yard Castle Street Farnham GU9 7LW England to 3rd Floor, Birrane House 2 - 4 Southwark Street London SE1 1TQ on Oct 16, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 17, 2023 with updates | 8 pages | CS01 | ||
Registered office address changed from Birrane House Southwark Street 3rd Floor London SE1 1TQ England to 9 st. Georges Yard Castle Street Farnham GU9 7LW on May 11, 2023 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | 1 pages | AD02 | ||
Change of details for Lotus Bidco Limited as a person with significant control on May 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 9 st George's Yard Castle Street Farnham Surrey GU9 7LW to Birrane House Southwark Street 3rd Floor London SE1 1TQ on May 03, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Who are the officers of EVORA GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABDELMAWLA, Omar Abdelnasir Hassan | Director | St Peter's Square M2 3DE Manchester One England | England | British | 337813490001 | |||||
| ALLEN, Carl David | Director | St Peter's Square M2 3DE Manchester One England | England | British | 203759770001 | |||||
| SUTCLIFFE, Paul James | Director | St Peter's Square M2 3DE Manchester One United Kingdom | England | British | 162338600002 | |||||
| BENNETT, Mandy | Secretary | St George's Yard Castle Street GU9 7LW Farnham 9 Surrey | 255372150001 | |||||||
| HILL, Eleanor | Secretary | St George's Yard Castle Street GU9 7LW Farnham 9 Surrey | 255372180001 | |||||||
| RIMMER, Adrian | Secretary | St George's Yard Castle Street GU9 7LW Farnham 9 Surrey | 255372050001 | |||||||
| BENNETT, Christopher Mark | Director | 2 - 4 Southwark Street SE1 1TQ London 3rd Floor, Birrane House United Kingdom | United Kingdom | British | 138229630001 | |||||
| GABBITAS, Edward Matthew | Director | St Peter's Square M2 3DE Manchester One United Kingdom | United States | British | 163388530002 | |||||
| MUIR, Aylsa Kim | Director | St Peter's Square M2 3DE Manchester One United Kingdom | United Kingdom | British | 237655970001 |
Who are the persons with significant control of EVORA GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lotus Bidco Limited | Oct 07, 2022 | St Peter's Square M2 3DE Manchester One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Mark Bennett | Apr 06, 2016 | St George's Yard Castle Street GU9 7LW Farnham 9 Surrey | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul James Sutcliffe | Apr 06, 2016 | St George's Yard Castle Street GU9 7LW Farnham 9 Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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