This company is commonly known as Evadon Limited. The company was founded 30 years ago and was given the registration number 02851523. The firm's registered office is in LONDON. You can find them at 40, Queen Anne Street, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | EVADON LIMITED |
---|---|---|
Company Number | : | 02851523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40, Queen Anne Street, London, England, W1G 9EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clintons, 2 St Giles Square, London, United Kingdom, WC2H 8AP | Director | 20 March 1995 | Active |
Lewis Golden Llp, 40 Queen Anne Street, London, United Kingdom, W1G 9EL | Director | 28 February 2024 | Active |
C/O Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL | Director | 17 December 1993 | Active |
39 Oregon Avenue, Tilehurst, Reading, RG31 6RZ | Secretary | 17 December 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 September 1993 | Active |
Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL | Director | 20 March 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 September 1993 | Active |
Mr John Michael Roth Cohen | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | C/O Clintons, 2 St Giles Square, London, United Kingdom, WC2H 8AP |
Nature of control | : |
|
Jonathan Nigel Hugh Rice | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL |
Nature of control | : |
|
Mr Neil Winston Benson Obe Fca | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL |
Nature of control | : |
|
Lady Jane Artereta Rice | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Officers | Termination secretary company with name termination date. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-01-03 | Accounts | Accounts with accounts type small. | Download |
2016-12-16 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Officers | Change person director company with change date. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.