UKBizDB.co.uk

EVIDENCE MIDCO LIMITED

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

This company is commonly known as Evidence Midco Limited. The company was founded 4 years ago and was given the registration number 12600044. The firm's registered office is in FAREHAM. You can find them at C/o Aztec Financial Services (uk) Limited, Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVIDENCE MIDCO LIMITED
Company Number:12600044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Aztec Financial Services (uk) Limited, Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England, PO15 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Envision House, 5 North Street, Horsham, United Kingdom, RH12 1XQ

Director14 December 2021Active
Envision House, 5 North Street, Horsham, England, RH12 1XQ

Director12 September 2023Active
Forum 4, Parkway South, Solent Business Park, Whiteley, Fareham, England, PO15 7AD

Corporate Secretary03 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary13 May 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director13 May 2020Active
123, S Broad Street, Suite 2050, Philadelphia, United States, 19109

Director21 February 2023Active
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Director30 June 2020Active
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Director30 June 2020Active

People with Significant Control

Evidence Finco Limited
Notified on:16 July 2020
Status:Active
Country of residence:United Kingdom
Address:Envision House, 5 North Street, Horsham, United Kingdom, RH12 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Oakwood Corporate Nominees 2019 Limited
Notified on:13 May 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-02Capital

Capital allotment shares.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-06-27Address

Move registers to sail company with new address.

Download
2022-06-27Address

Change sail address company with new address.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-06-22Address

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

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.