UKBizDB.co.uk

EVIIVO LIMITED

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

This company is commonly known as Eviivo Limited. The company was founded 20 years ago and was given the registration number 05002392. The firm's registered office is in LONDON. You can find them at 154 Pentonville Road, , London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:EVIIVO LIMITED
Company Number:05002392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:154 Pentonville Road, London, N1 9JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary26 March 2014Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director22 December 2011Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director01 December 2015Active
Investcorp House, 48 Grosvenor Street, London, W1K 3HW

Director28 June 2012Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director01 August 2016Active
32 Peveril Avenue, Burnside, Glasgow, G73 4JJ

Secretary23 December 2003Active
154, Pentonville Road, London, N1 9JE

Secretary01 September 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 December 2003Active
Investcorp House, 48 Grosvenor Street, London, United Kingdom, W1K 3HW

Director15 April 2013Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director23 December 2003Active
Investcorp, 48 Grosvenor Street, London, United Kingdom, W1K 3HW

Director26 August 2011Active
Investcorp House, 48 Grosvenor Street, London, Uk, W1K 3HW

Director18 September 2013Active
32 Peveril Avenue, Burnside, Glasgow, G73 4JJ

Director23 December 2003Active
199 Hensman Road, Shenton Park, Australia,

Director16 January 2004Active
40, Timber Lane, Woburn, Uk, MK17 9PL

Director22 December 2011Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director01 December 2011Active
39 Belsize Road, London, NW6 4RX

Director20 September 2005Active
5 Varsity Row, Thames Bank, London, SW14 7SA

Director23 December 2003Active
Greenacre 89 High Street, Kimpton, Hitchin, SG4 8QL

Director24 March 2009Active
Investcorp House 48, Grosvenor Street, London, Uk, W1K 3HW

Director31 March 2011Active
129 Coghlan St., Subiaco, Australia,

Director16 January 2004Active
154, Pentonville Road, London, N1 9JE

Director31 March 2011Active
6 Helsall Court, Sorrento, Australia,

Director16 January 2004Active
24 Roehampton Gate, London, SW15 5JS

Director07 September 2006Active
Beaumans Barn, Wards Lane, Wadhurst, TN5 6HP

Director01 September 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2022-03-31Address

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

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Capital

Capital allotment shares.

Download
2020-12-11Capital

Capital variation of rights attached to shares.

Download
2020-12-11Capital

Capital variation of rights attached to shares.

Download
2020-11-24Capital

Capital allotment shares.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-24Incorporation

Memorandum articles.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.