UKBizDB.co.uk

EVO NOMINEES LIMITED

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

This company is commonly known as Evo Nominees Limited. The company was founded 27 years ago and was given the registration number 03341224. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EVO NOMINEES LIMITED
Company Number:03341224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, England, EC2V 7QP

Secretary31 January 2012Active
30 Gresham Street, London, England, EC2V 7QP

Director14 June 2013Active
30 Gresham Street, London, England, EC2V 7QP

Director01 December 2023Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary01 October 2007Active
132 Castelnau, London, SW13 9ET

Secretary27 September 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary27 March 1997Active
35 Horn Park Lane, Lee, London, SE12 8UX

Secretary08 May 1997Active
5th Floor, 17 Hanover Square, London, W1S 1HU

Corporate Secretary23 July 2002Active
19 Tedworth Square, London, SW3 4DR

Director21 August 2001Active
21 Warwick Square, London, SW1V 2AB

Director08 May 1997Active
Penralt, Avenue Road, Fleet, GU51 4NG

Director06 August 2009Active
2, Gresham Street, London, England, EC2V 7QP

Director14 June 2013Active
30 Gresham Street, London, England, EC2V 7QP

Director10 January 2012Active
2b Lee Terrace, Blackheath, London, SE3 9TZ

Director20 July 1999Active
12 Falconers Park, Sawbridgeworth, CM21 0AU

Director21 August 2001Active
72 Mount Ararat Road, Richmond, TW10 6PN

Director11 July 2002Active
Flat 5 Waveney House, London, SW3 4HA

Director08 May 1997Active
2, Gresham Street, London, England, EC2V 7QP

Director10 January 2012Active
5 Hilltop Walk, Harpenden, AL5 1AU

Director14 October 2002Active
17, Eccles Road, London, SW11 1LY

Director06 August 2009Active
Great Meadow, Hambledon, Godalming, GU8 4HE

Director08 May 1997Active
53 St John's Street, Oxford, OX1 2LQ

Director21 August 2001Active
9th Floor, 100 Wood Street, London, EC2V 7AN

Director21 January 2011Active
9th Floor, 100 Wood Street, London, EC2V 7AN

Director15 June 2010Active
Kencot Manor, Kencot, Lechlade, GL7 3QU

Director11 July 2002Active
132 Castelnau, London, SW13 9ET

Director24 May 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Director27 March 1997Active
10 Snow Hill, London, EC1A 2AL

Nominee Director27 March 1997Active
Pilgrim Cottage, Square Drive, Haslemere, GU27 3LW

Director14 October 2002Active
The Old Stables Plough, Wents Road, Chart Sutton, ME17 3RX

Director21 February 2005Active
9th Floor, 100 Wood Street, London, EC2V 7AN

Director06 August 2009Active

People with Significant Control

Investec Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QP
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.