UKBizDB.co.uk

EREVENA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Erevena Limited. The company was founded 20 years ago and was given the registration number 04930990. The firm's registered office is in LONDON. You can find them at 1 Southampton Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EREVENA LIMITED
Company Number:04930990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Southampton Street, London, WC2R 0LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Southampton Street, London, England, WC2R 0LR

Director14 October 2003Active
1, Southampton Street, London, England, WC2R 0LR

Director14 October 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary14 October 2003Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Corporate Secretary14 October 2003Active
1 The Green, Richmond, TW9 1PL

Corporate Secretary17 August 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director14 October 2003Active
1, Southampton Street, London, England, WC2R 0LR

Director14 October 2003Active
Bell Cottage, Church Street, Charlbury, OX7 3PP

Director14 October 2003Active

People with Significant Control

Erevena Group Limited
Notified on:04 December 2017
Status:Active
Country of residence:England
Address:1 Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Irvine
Notified on:27 September 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:1, Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Hyde
Notified on:27 September 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:1, Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Matthew Grundy
Notified on:27 September 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:1, Southampton Street, London, England, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Address

Change sail address company with old address new address.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.