This company is commonly known as Evrima Plc. The company was founded 16 years ago and was given the registration number 06474216. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EVRIMA PLC |
---|---|---|
Company Number | : | 06474216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW | Secretary | 12 February 2021 | Active |
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW | Director | 30 November 2022 | Active |
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW | Director | 12 December 2017 | Active |
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW | Director | 16 July 2020 | Active |
212 Gunnersbury Avenue, Acton, London, W3 8LB | Secretary | 11 February 2008 | Active |
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH | Secretary | 18 January 2008 | Active |
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW | Secretary | 11 October 2019 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Secretary | 12 August 2008 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Secretary | 19 February 2019 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 16 January 2008 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 18 January 2008 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 28 June 2019 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 06 October 2016 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 12 January 2017 | Active |
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW | Director | 16 July 2020 | Active |
147a G. Lyra,, Kifisia, Athens, FOREIGN | Director | 18 January 2008 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 05 December 2018 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 16 January 2008 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 16 January 2008 | Active |
Mr Mark Jackson | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hill Dickinson Llp, 8th Floor, 20 Primrose Street, London, United Kingdom, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Capital | Capital allotment shares. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Capital | Capital allotment shares. | Download |
2020-10-14 | Capital | Capital alter shares consolidation. | Download |
2020-10-14 | Capital | Capital name of class of shares. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-10-01 | Change of name | Change of name notice. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
2020-08-19 | Capital | Capital allotment shares. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.