UKBizDB.co.uk

EVADON LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:40, Queen Anne Street, London, England, W1G 9EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clintons, 2 St Giles Square, London, United Kingdom, WC2H 8AP

Director20 March 1995Active
Lewis Golden Llp, 40 Queen Anne Street, London, United Kingdom, W1G 9EL

Director28 February 2024Active
C/O Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL

Director17 December 1993Active
39 Oregon Avenue, Tilehurst, Reading, RG31 6RZ

Secretary17 December 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 September 1993Active
Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL

Director20 March 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 September 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-01-03Accounts

Accounts with accounts type small.

Download
2016-12-16Address

Change registered office address company with date old address new address.

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.