London
E1 8QS
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Julian Currie Snape |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Pharma Productivity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Ecclesall Road South Sheffield South Yorkshire S11 9PN |
Director Name | Christopher John Wiggins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Productivity Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Meadow Close Budleigh Salterton Devon EX9 6JN |
Secretary Name | Mr Julian Currie Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Pharma Productivity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 179 Ecclesall Road South Sheffield South Yorkshire S11 9PN |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 - 14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 24 March 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 6 - 14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | evantageconsulting.co.uk |
---|
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Audra Snape 25.00% Ordinary B Non Voting |
---|---|
1 at £1 | Christopher Wiggins 25.00% Ordinary A |
1 at £1 | Julian Snape 25.00% Ordinary A |
1 at £1 | Sandra Wiggins 25.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £461,514 |
Cash | £398,399 |
Current Liabilities | £95,245 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 3 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 17 October 2021 (overdue) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
---|---|
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 30 June 2019 (19 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
12 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
18 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
19 January 2018 | Change of details for Nhis Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
15 December 2017 | Registered office address changed from 6 - 14 Underwood Street London N1 7JQ United Kingdom to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 6 - 14 Underwood Street London N1 7JQ United Kingdom to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (20 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (20 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
14 April 2016 | Director's details changed for Mr Anthony Martin Foye on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Anthony Martin Foye on 14 April 2016 (2 pages) |
13 April 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
13 April 2016 | Purchase of own shares. (3 pages) |
13 April 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
13 April 2016 | Purchase of own shares. (3 pages) |
29 March 2016 | Appointment of Mr Anthony Martin Foye as a director on 24 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Julian Currie Snape as a secretary on 24 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
29 March 2016 | Termination of appointment of Christopher John Wiggins as a director on 24 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Julian Currie Snape as a director on 24 March 2016 (1 page) |
29 March 2016 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
29 March 2016 | Appointment of Mr Daniel Carl Barton as a secretary on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Daniel Carl Barton as a secretary on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Pedro Ros as a director on 24 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 179 Ecclesall Road South Sheffield South Yorkshire S11 9PN to 6 - 14 Underwood Street London N1 7JQ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 179 Ecclesall Road South Sheffield South Yorkshire S11 9PN to 6 - 14 Underwood Street London N1 7JQ on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Pedro Ros as a director on 24 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Julian Currie Snape as a secretary on 24 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Christopher John Wiggins as a director on 24 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Anthony Martin Foye as a director on 24 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Julian Currie Snape as a director on 24 March 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Christopher John Wiggins on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Julian Currie Snape on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Julian Currie Snape on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher John Wiggins on 19 November 2009 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 20 mulberry close nottingham nottinghamshire NG2 7SS (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 20 mulberry close nottingham nottinghamshire NG2 7SS (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Director and secretary's change of particulars / julian snape / 01/10/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / julian snape / 01/10/2008 (1 page) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
12 December 2007 | Return made up to 03/10/07; no change of members (7 pages) |
12 December 2007 | Return made up to 03/10/07; no change of members (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
15 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 October 2002 | Return made up to 03/10/02; full list of members
|
24 October 2002 | Return made up to 03/10/02; full list of members
|
25 September 2002 | Ad 01/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 September 2002 | Ad 01/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 September 2002 | £ nc 2/4 01/09/02 (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
25 September 2002 | £ nc 2/4 01/09/02 (1 page) |
3 October 2001 | Incorporation (8 pages) |
3 October 2001 | Incorporation (8 pages) |