London
SW10 9RY
Director Name | Anne Helene Holm Rannaleet |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 July 2006(same day as company formation) |
Role | Partner |
Country of Residence | Sweden |
Correspondence Address | 18 Odenvagen Saltsjobaden 13338 Sweden |
Secretary Name | Anne Helene Holm Rannaleet |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 20 July 2006(same day as company formation) |
Role | Partner |
Country of Residence | Sweden |
Correspondence Address | 18 Odenvagen Saltsjobaden 13338 Sweden |
Director Name | Mr Bjorn Erik Saven |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 August 2006(1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0DT |
Director Name | Mrs Anna Katarina Linder Lycett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0DT |
Director Name | Philippe Marie Jaques Du Mesnil |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Ceo & Chairman |
Correspondence Address | 27 Rue Pere Louis De Jabrun Bordeaux Aquitaine 33000 Foreign |
Director Name | Marc Dominique Prikazsky |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Mirande Montagne St Emilion 3370 France |
Director Name | Mr Gerard De Geer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 80 Strand London WC2R 0DT |
Website | evpa.eu.com |
---|---|
Email address | [email protected] |
Registered Address | 80 Strand London WC2R 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £152,085 |
Net Worth | £345,462 |
Cash | £281,249 |
Current Liabilities | £70,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
30 September 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
9 June 2017 | Registered office address changed from 1-11 John Adam Street London WC2N 6HT England to The Adelphi 1-11 John Adam Street London WC2N 6HT on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 1-11 John Adam Street London WC2N 6HT England to The Adelphi 1-11 John Adam Street London WC2N 6HT on 9 June 2017 (1 page) |
30 May 2017 | Registered office address changed from Brettenham House 5 Lancaster Place London WC2E 7EN to 1-11 John Adam Street London WC2N 6HT on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Brettenham House 5 Lancaster Place London WC2E 7EN to 1-11 John Adam Street London WC2N 6HT on 30 May 2017 (1 page) |
8 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 July 2015 | Annual return made up to 20 July 2015 no member list (6 pages) |
21 July 2015 | Annual return made up to 20 July 2015 no member list (6 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
13 August 2014 | Annual return made up to 20 July 2014 no member list (6 pages) |
13 August 2014 | Annual return made up to 20 July 2014 no member list (6 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 August 2013 | Annual return made up to 20 July 2013 no member list (6 pages) |
13 August 2013 | Annual return made up to 20 July 2013 no member list (6 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 July 2012 | Director's details changed for Bjorn Erik Saven on 24 October 2011 (2 pages) |
25 July 2012 | Director's details changed for Bjorn Erik Saven on 24 October 2011 (2 pages) |
25 July 2012 | Annual return made up to 20 July 2012 no member list (6 pages) |
25 July 2012 | Annual return made up to 20 July 2012 no member list (6 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
25 July 2011 | Annual return made up to 20 July 2011 no member list (6 pages) |
25 July 2011 | Annual return made up to 20 July 2011 no member list (6 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
18 October 2010 | Termination of appointment of Marc Prikazsky as a director (1 page) |
18 October 2010 | Appointment of Mr Gerard De Geer as a director (2 pages) |
18 October 2010 | Appointment of Mr Gerard De Geer as a director (2 pages) |
18 October 2010 | Appointment of Mrs Anna Katarina Linder Lycett as a director (2 pages) |
18 October 2010 | Appointment of Mrs Anna Katarina Linder Lycett as a director (2 pages) |
18 October 2010 | Termination of appointment of Marc Prikazsky as a director (1 page) |
21 July 2010 | Director's details changed for Anne Helene Holm Rannaleet on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
21 July 2010 | Director's details changed for Bjorn Erik Saven on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Christopher Masek on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Christopher Masek on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Anne Helene Holm Rannaleet on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Bjorn Erik Saven on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
21 July 2009 | Annual return made up to 20/07/09 (3 pages) |
21 July 2009 | Director's change of particulars / christopher masek / 01/03/2008 (1 page) |
21 July 2009 | Annual return made up to 20/07/09 (3 pages) |
21 July 2009 | Director's change of particulars / christopher masek / 01/03/2008 (1 page) |
10 December 2008 | Company name changed industri kapital aid and relief enterprise LIMITED\certificate issued on 15/12/08 (2 pages) |
10 December 2008 | Company name changed industri kapital aid and relief enterprise LIMITED\certificate issued on 15/12/08 (2 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 July 2008 | Annual return made up to 20/07/08 (3 pages) |
22 July 2008 | Annual return made up to 20/07/08 (3 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 October 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 October 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Annual return made up to 20/07/07 (2 pages) |
24 July 2007 | Annual return made up to 20/07/07 (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
20 July 2006 | Incorporation (27 pages) |
20 July 2006 | Incorporation (27 pages) |