Company NameEventscase Ltd
Company StatusActive
Company Number08219885
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Previous NamePick Event Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Miguel Bort Mondragon
Date of BirthMay 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Shelton Street
71-75
London
WC2H 9JQ
Director NameMr Mark Alan Pearson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameIvan Garcia Villar
Date of BirthFebruary 1992 (Born 32 years ago)
NationalitySpanish
StatusCurrent
Appointed02 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Technical Officer
Country of ResidenceSpain
Correspondence AddressFuel Ventures, Third Floor, 1 Derry Street
London
W8 5HY
Director NameHuilin Hua
Date of BirthMay 1973 (Born 50 years ago)
NationalityHong Konger
StatusCurrent
Appointed20 April 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThird Floor 1 Derry Street
London
W8 5HY
Director NameKejian Yuan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityChinese
StatusCurrent
Appointed20 April 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThird Floor 1 Derry Street
London
W8 5HY
Director NameJose Luis Moliner Vicent
Date of BirthNovember 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Winter Road Winter Road
Southsea
Hampshire
PO4 9BU

Contact

Websitepickevent.com

Location

Registered Address71-75 Shelton Street Shelton Street
71-75
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

24 at £500Monica Fajardo Krishnan
42.86%
Ordinary 1
12 at £500Anwar Abdullah S Al Shammari
21.43%
Ordinary 1
12 at £500Jose Antonio Garcia Galdon
21.43%
Ordinary 1
6 at £500Georg Krasser
10.71%
Ordinary 1
408 at £1Jose Luis Moliner Vicent
1.46%
Ordinary
408 at £1Jose Miguel Bort Mondragon
1.46%
Ordinary
126 at £1Ivan Garcia Villar
0.45%
Ordinary
20 at £1Jose Luis Moliner Vicent & Jose Miguel Bort Mondragon
0.07%
Ordinary
20 at £1Rodrigo De Aquino Angelim
0.07%
Ordinary
12 at £1Leo Borchardt
0.04%
Ordinary
6 at £1Christina Clark
0.02%
Ordinary

Financials

Year2014
Net Worth-£10,038
Cash£6,834
Current Liabilities£17,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

5 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 29,393.59
(4 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (15 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (8 pages)
12 December 2019Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB England to 199 Bishopsgate London EC2M 3TY on 12 December 2019 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with updates (9 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (9 pages)
13 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 28,822.04
(3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
5 June 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (10 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
5 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 28,327.29
(3 pages)
5 April 2019Statement of capital following an allotment of shares on 29 November 2018
  • GBP 28,327.29
(3 pages)
5 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 28,327.29
(3 pages)
23 October 2018Amended total exemption full accounts made up to 30 September 2017 (13 pages)
21 June 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
25 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 28,327.29
(4 pages)
25 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 28,327.29
(4 pages)
5 June 2017Registered office address changed from Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY England to Rocketspace 40 Islington High Street London N1 8XB on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY England to Rocketspace 40 Islington High Street London N1 8XB on 5 June 2017 (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
4 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 28,326.75
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 28,326.75
(4 pages)
27 April 2017Appointment of Huilin Hua as a director on 20 April 2017 (3 pages)
27 April 2017Appointment of Huilin Hua as a director on 20 April 2017 (3 pages)
26 April 2017Appointment of Kejian Yuan as a director on 20 April 2017 (3 pages)
26 April 2017Appointment of Kejian Yuan as a director on 20 April 2017 (3 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 December 2016Company name changed pick event LTD\certificate issued on 20/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2016Company name changed pick event LTD\certificate issued on 20/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21
(1 page)
6 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21
(1 page)
14 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
14 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
10 November 2016Sub-division of shares on 2 September 2016 (4 pages)
10 November 2016Sub-division of shares on 2 September 2016 (4 pages)
10 November 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 28,241.88
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 28,241.88
(4 pages)
8 November 2016Particulars of variation of rights attached to shares (2 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Particulars of variation of rights attached to shares (2 pages)
1 November 2016Appointment of Ivan Garcia Villar as a director on 2 September 2016 (2 pages)
1 November 2016Appointment of Ivan Garcia Villar as a director on 2 September 2016 (2 pages)
27 October 2016Appointment of Mark Alan Pearson as a director on 2 September 2016 (2 pages)
27 October 2016Appointment of Mark Alan Pearson as a director on 2 September 2016 (2 pages)
10 October 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
10 October 2016Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
4 October 2016Registered office address changed from 67 Winter Road Winter Road Southsea Hampshire PO4 9BU England to Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 67 Winter Road Winter Road Southsea Hampshire PO4 9BU England to Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY on 4 October 2016 (1 page)
4 October 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 May 2016Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 (4 pages)
19 May 2016Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 (4 pages)
17 May 2016Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 (1 page)
17 May 2016Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016 (1 page)
19 January 2016Registered office address changed from 1st Floor 47 Dean Street London W1D 5BE to 67 Winter Road Winter Road Southsea Hampshire PO4 9BU on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 1st Floor 47 Dean Street London W1D 5BE to 67 Winter Road Winter Road Southsea Hampshire PO4 9BU on 19 January 2016 (1 page)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 28,000
(4 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 28,000
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 January 2015Director's details changed for Jose Miguel Bort Mondragon on 22 January 2015 (2 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 28,000
(4 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 28,000
(4 pages)
22 January 2015Director's details changed for Jose Miguel Bort Mondragon on 22 January 2015 (2 pages)
29 July 2014Director's details changed for Jose Miguel Bort Mondragon on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Jose Miguel Bort Mondragon on 29 July 2014 (2 pages)
28 July 2014Director's details changed for Jose Miguel Bort Mondragon on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Jose Miguel Bort Mondragon on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Jose Miguel Bort Mondragon on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Jose Miguel Bort Mondragon on 28 July 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 28,000
(4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 28,000
(4 pages)
21 November 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 21 November 2013 (1 page)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 28,000
(5 pages)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 28,000
(5 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 28,000
(5 pages)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £27000 30/04/2013
(6 pages)
15 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,000
(6 pages)
15 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,000
(6 pages)
8 November 2012Registered office address changed from 58a Leyborne Avenue London W13 9RA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 58a Leyborne Avenue London W13 9RA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 58a Leyborne Avenue London W13 9RA United Kingdom on 8 November 2012 (1 page)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)