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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Secretary | 31 December 2017 | Active |
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Director | 01 March 2015 | Active |
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Director | 02 July 2015 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 02 April 1991 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 April 2017 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Secretary | 19 November 2001 | Active |
Overbrook, Farley Green, Albury, GU5 9DN | Secretary | 28 April 2000 | Active |
Kerridge View, Stocks Lane, Rainow, Macclesfield, SK10 5XR | Secretary | 02 April 1991 | Active |
53 Fernlea, Braiswick, Colchester, CO4 5UB | Director | 28 April 2000 | Active |
74, Tring Avenue, Ealing, United Kingdom, W5 3QB | Director | 03 January 2011 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Director | 19 September 2007 | Active |
14, Curzon Street, London, United Kingdom, SW19 3NF | Director | 19 December 2011 | Active |
PO BOX 70693, Southside, 105 Victoria Street, London, SW1P 9ZP | Director | 01 March 2015 | Active |
Llys Cariad, Ffairfach, Llandeilo, SA19 6PE | Director | 19 September 2007 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 28 April 2000 | Active |
Kerridge View, 8 Stocks Lane Rainow, Macclesfield, SK10 5XR | Director | 02 April 1991 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 02 April 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Accounts | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Accounts | Legacy. | Download |
2022-08-18 | Other | Legacy. | Download |
2022-08-18 | Other | Legacy. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-17 | Accounts | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-24 | Accounts | Legacy. | Download |
2020-10-24 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.