This company is commonly known as Evidera Ltd. The company was founded 28 years ago and was given the registration number 03084988. The firm's registered office is in LONDON. You can find them at Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EVIDERA LTD |
---|---|---|
Company Number | : | 03084988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London, England, W6 8BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 29 November 2022 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 29 November 2022 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 29 March 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 29 March 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 29 March 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 29 March 2023 | Active |
Metro Building, 1 Butterwick, London, W6 8DL | Secretary | 01 September 2016 | Active |
Metro Building, 1 Butterwick, London, W6 8DL | Secretary | 30 June 2016 | Active |
54 Castelnau, London, SW13 9EX | Secretary | 20 August 2000 | Active |
736 Fairmount Avenue, Chatham, Usa, | Secretary | 02 December 2010 | Active |
206a Camberwell New Road, London, SE5 0TH | Secretary | 28 July 1995 | Active |
High Ridge Of Montville, 10 Ashley Pl, Towaco, New Jersey, Usa, 07082 | Director | 22 December 2011 | Active |
5020, Lowell St, Nw, Washington Dc, Usa, 20016 | Director | 22 December 2011 | Active |
6912, Ridgewood Avenue, Chevy Chase, Usa, MD 20815 | Director | 13 June 2011 | Active |
6912 Ridgewood Avenue, Chevy Chase, Usa, | Director | 02 December 2010 | Active |
3, Summerfields, Findon Village, Worthing, England, BN14 0TU | Director | 22 December 2011 | Active |
Rustlings 2 Rustlings Close, Lindfield, Haywards Heath, RH16 2RZ | Director | 18 August 1997 | Active |
Flat 5, 67 Harley Street,, London, W1N 1DE | Director | 28 July 1995 | Active |
Second Floor, The Ark, 201, Talgarth Road, Hammersmith, London, England, W6 8BJ | Director | 19 March 2020 | Active |
Metro Building, 1 Butterwick, London, W6 8DL | Director | 01 September 2016 | Active |
2475, Hanover Street, Palo Alto, Usa, CA 94304 | Director | 19 July 2013 | Active |
54 Castelnau, London, SW13 9EX | Director | 23 August 1995 | Active |
C/O Ppd, Granta Park, Great Abington, Cambridge, England, CB21 6GQ | Director | 27 September 2018 | Active |
2475, Hanover Street, Palo Alto, Usa, CA 94010 | Director | 01 July 2013 | Active |
739 Fairmount Avenue, Chatham, United States Of America, | Director | 02 December 2010 | Active |
C/O Ppd, Granta Park, Great Abington, Cambridge, England, CB21 6GQ | Director | 27 September 2018 | Active |
26-28, Hammersmith Grove, London, United Kingdom, W6 7HA | Director | 01 February 2013 | Active |
Wood Knoll Nyetimber Copse, West Chiltington, Pulborough, RH20 2NE | Director | 31 March 1997 | Active |
Metro Building, 1 Butterwick, London, W6 8DL | Director | 01 September 2016 | Active |
25, Farlton Road, London, England, SW18 3BJ | Director | 22 December 2011 | Active |
1150, Meredith Lane, Chester Springs, Pa, Usa, 19425 | Director | 22 December 2011 | Active |
Metro Building, 1 Butterwick, London, W6 8DL | Director | 30 June 2016 | Active |
2475, Hanover Street, Palo Alto, Usa, CA 94304 | Director | 01 July 2013 | Active |
Metro Building, 1 Butterwick, London, W6 8DL | Director | 30 June 2016 | Active |
72 Clapham Common North Side, London, SW4 9SB | Director | 01 April 2006 | Active |
Evidera Access Consulting Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Metro Building, 1 Butterwick, London, England, W6 8DL |
Nature of control | : |
|
Evidera Access Consulting Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, The Ark, 201, Talgarth Road, London, England, W6 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-30 | Officers | Appoint person secretary company with name date. | Download |
2022-11-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Address | Move registers to sail company with new address. | Download |
2022-01-05 | Address | Change sail address company with new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.