UKBizDB.co.uk

EVMI SOLUTIONS LIMITED

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

This company is commonly known as Evmi Solutions Limited. The company was founded 6 years ago and was given the registration number 11045309. The firm's registered office is in FITZROVIA. You can find them at Suite 345, 50 Eastcastle Street, Fitzrovia, London. This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:EVMI SOLUTIONS LIMITED
Company Number:11045309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

Office Address & Contact

Registered Address:Suite 345, 50 Eastcastle Street, Fitzrovia, London, England, W1W 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Croft Road, London, England, SW19 2NF

Secretary20 May 2022Active
Suite 345, 50 Eastcastle Street, Fitzrovia, England, W1W 8EA

Director02 November 2017Active
89b, The Old Church, 89b Quicks Road, Wimbledon, United Kingdom, SW19 1EX

Director22 January 2022Active
17, The Putterills, Harpenden, England, AL5 4DZ

Director01 June 2022Active
89b, The Old Church, 89b Quicks Road, Wimbledon, United Kingdom, SW19 1EX

Director01 December 2023Active
1, Avondale Road, Wimbledon, London, United Kingdom, SW19 8JU

Director01 February 2021Active
3 Margaret Lowe Place, Aston Clinton, England, HP22 5YD

Director02 November 2017Active
1, Avondale Road, Wimbledon, London, United Kingdom, SW19 8JU

Director01 January 2021Active

People with Significant Control

Mr Danesh Kumar Varma
Notified on:30 March 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:89b, The Old Church, Wimbledon, United Kingdom, SW19 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Robert Marsden
Notified on:02 November 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:3 Margaret Lowe Place, Aston Clinton, England, HP22 5YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Simon Firmston-Williams
Notified on:02 November 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Suite 345, 50 Eastcastle Street, Fitzrovia, England, W1W 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Address

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

Download
2023-04-24Address

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

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Appoint person secretary company with name date.

Download
2022-01-23Officers

Appoint person director company with name date.

Download
2022-01-23Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Address

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

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Capital

Capital allotment shares.

Download
2020-12-24Capital

Capital allotment shares.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.