UKBizDB.co.uk

EVERBRIDGE EUROPE LIMITED

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

This company is commonly known as Everbridge Europe Limited. The company was founded 25 years ago and was given the registration number 03621410. The firm's registered office is in COLCHESTER. You can find them at 6 De Grey Square, De Grey Road, Colchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EVERBRIDGE EUROPE LIMITED
Company Number:03621410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:6 De Grey Square, De Grey Road, Colchester, CO4 5YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QG

Secretary08 May 2018Active
17, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QG

Director01 September 2021Active
25, Corporate Drive, Burlington, United States, 01803

Director04 March 2024Active
Vocal House, 846 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ

Secretary31 March 2010Active
2c Lagoon Road, Pagham, Bognor Regis, PO21 4TJ

Secretary25 August 1998Active
The Bungalow, Turkey Hall Lane, Bacton, Stowmarket, England, IP14 4NN

Secretary08 December 2008Active
31 Gresley Drive, Braintree, CM7 3BX

Secretary01 May 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 August 1998Active
47 Butt Road, Colchester, CO3 3BZ

Corporate Secretary09 June 2006Active
25, Corporate Drive, 4th Floor, Burlignton, United States, 01803

Director15 February 2023Active
2c Lagoon Road, Pagham, Bognor Regis, PO21 4TJ

Director25 August 1998Active
6, De Grey Square, De Grey Road, Colchester, CO4 5YQ

Director13 March 2014Active
31 Gresley Drive, Braintree, CM7 3BX

Director01 May 2003Active
6, De Grey Road, Colchester, England, CO4 5YQ

Director01 September 2017Active
6, De Grey Square, De Grey Road, Colchester, CO4 5YQ

Director13 March 2014Active
6, De Grey Square, De Grey Road, Colchester, CO4 5YQ

Director22 April 2015Active
6, De Grey Square, De Grey Road, Colchester, CO4 5YQ

Director22 April 2015Active
Everbridge, Inc., 25 Corporate Drive, Suite 400, Burlington, Ma 01803, United States,

Director01 September 2021Active
6, De Grey Square, De Grey Road, Colchester, England, CO4 5YQ

Director01 January 2010Active
6, De Grey Square, De Grey Road, Colchester, CO4 5YQ

Director13 March 2014Active
Holly House, Finborough Road, Stowmarket, IP14 1QB

Director01 September 2006Active
Willow House, Bundys Way, Staines, TW18 3LD

Director11 August 2000Active
4 Rouse Way, Colchester, CO1 2TT

Director27 August 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 August 1998Active

People with Significant Control

Everbridge Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, De Grey Road, Colchester, England, CO4 5YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person secretary company with change date.

Download
2023-04-04Address

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

Download
2023-03-29Address

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

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.