UKBizDB.co.uk

INEVIDENCE LIMITED

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

This company is commonly known as Inevidence Limited. The company was founded 33 years ago and was given the registration number 02597166. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:INEVIDENCE LIMITED
Company Number:02597166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary31 December 2017Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director01 March 2015Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director02 July 2015Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 April 1991Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary19 November 2001Active
Overbrook, Farley Green, Albury, GU5 9DN

Secretary28 April 2000Active
Kerridge View, Stocks Lane, Rainow, Macclesfield, SK10 5XR

Secretary02 April 1991Active
53 Fernlea, Braiswick, Colchester, CO4 5UB

Director28 April 2000Active
74, Tring Avenue, Ealing, United Kingdom, W5 3QB

Director03 January 2011Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Director19 September 2007Active
14, Curzon Street, London, United Kingdom, SW19 3NF

Director19 December 2011Active
PO BOX 70693, Southside, 105 Victoria Street, London, SW1P 9ZP

Director01 March 2015Active
Llys Cariad, Ffairfach, Llandeilo, SA19 6PE

Director19 September 2007Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director28 April 2000Active
Kerridge View, 8 Stocks Lane Rainow, Macclesfield, SK10 5XR

Director02 April 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director02 April 1991Active

People with Significant Control

Vccp Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Insight Public Relations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
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 (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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Accounts

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

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

Download
2021-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-17Accounts

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Accounts

Legacy.

Download
2020-10-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.