Company NameEvoterra Limited
DirectorsStephen Ian Jenkins and Eric Alexander Graham King
Company StatusActive
Company Number12366320
CategoryPrivate Limited Company
Incorporation Date17 December 2019(4 years, 4 months ago)
Previous NameTerrain Microenergy Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Ian Jenkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Conduit Street
London
W1S 2XH
Director NameMr Eric Alexander Graham King
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Conduit Street
London
W1S 2XH
Director NameMr James Benjamin Walmsley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Peregrine Law Limited Wework
10 York Road
London
SE1 7ND
Director NameMs Alexandra Jacquetta Lindsay
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Conduit Street
London
W1S 2XH
Director NameMr Dominic Joseph Harris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 12 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF

Location

Registered Address3rd Floor 12 Conduit Street
London
W1S 2XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
11 September 2023Termination of appointment of Eric Alexander Graham King as a director on 30 June 2023 (1 page)
12 May 2023Appointment of Mr Dominic Joseph Harris as a director on 15 August 2022 (2 pages)
17 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
24 August 2022Accounts for a small company made up to 31 March 2022 (8 pages)
19 August 2022Termination of appointment of Alexandra Jacquetta Lindsay as a director on 19 August 2022 (1 page)
21 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
23 September 2021Accounts for a small company made up to 31 March 2021 (8 pages)
9 August 2021Registered office address changed from 104 Park Street London W1K 6NF United Kingdom to 3rd Floor 12 Conduit Street London W1S 2XH on 9 August 2021 (1 page)
14 July 2021Termination of appointment of Dominic Joseph Harris as a director on 12 July 2021 (1 page)
16 February 2021Memorandum and Articles of Association (23 pages)
16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2021Appointment of Mr Dominic Joseph Harris as a director on 5 February 2021 (2 pages)
18 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
18 September 2020Notification of a person with significant control statement (2 pages)
18 September 2020Director's details changed for Ms Alexandra Jacquetta Lindsay on 18 September 2020 (2 pages)
17 March 2020Change of share class name or designation (2 pages)
17 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 March 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 7,990,986.2
(3 pages)
6 March 2020Sub-division of shares on 31 January 2020 (4 pages)
6 March 2020Change of share class name or designation (2 pages)
5 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares / purchase agreement 31/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 February 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
14 February 2020Appointment of Mr Eric Alexander Graham King as a director on 3 February 2020 (2 pages)
14 February 2020Appointment of Mr Stephen Ian Jenkins as a director on 3 February 2020 (2 pages)
14 February 2020Termination of appointment of James Benjamin Walmsley as a director on 3 February 2020 (1 page)
14 February 2020Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 30 January 2020 (2 pages)
14 February 2020Cessation of Peregrine Law Nominees Limited as a person with significant control on 3 February 2020 (1 page)
30 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
(3 pages)
17 December 2019Incorporation
Statement of capital on 2019-12-17
  • GBP 1
(36 pages)