UKBizDB.co.uk

EVRIMA PLC

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW

Secretary12 February 2021Active
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW

Director30 November 2022Active
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW

Director12 December 2017Active
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW

Director16 July 2020Active
212 Gunnersbury Avenue, Acton, London, W3 8LB

Secretary11 February 2008Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Secretary18 January 2008Active
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW

Secretary11 October 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary12 August 2008Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary19 February 2019Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary16 January 2008Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director18 January 2008Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director28 June 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director06 October 2016Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director12 January 2017Active
Hill Dickinson Llp, 8th Floor, 20 Primrose Street, The Broadgate Tower, London, United Kingdom, EC2A 2EW

Director16 July 2020Active
147a G. Lyra,, Kifisia, Athens, FOREIGN

Director18 January 2008Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director05 December 2018Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director16 January 2008Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director16 January 2008Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-01Address

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

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-10-14Capital

Capital alter shares consolidation.

Download
2020-10-14Capital

Capital name of class of shares.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Change of name

Change of name notice.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.