EVI TECHNOLOGIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
EVI TECHNOLOGIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EVI TECHNOLOGIES LIMITED was incorporated 21 years ago on 10/02/2003 and has the registered number: 04660006. The accounts status is FULL and accounts are next due on 30/09/2024.
EVI TECHNOLOGIES LIMITED was incorporated 21 years ago on 10/02/2003 and has the registered number: 04660006. The accounts status is FULL and accounts are next due on 30/09/2024.
EVI TECHNOLOGIES LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 PRINCIPAL PLACE
LONDON
EC2A 2FA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TRUE KNOWLEDGE LIMITED (until 13/06/2012)
TRUE KNOWLEDGE LIMITED (until 13/06/2012)
SEMSCRIPT LIMITED (until 08/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MITRE SECRETARIES LIMITED | Corporate Secretary | 2012-10-31 | CURRENT | ||
MS PHAEDRA ANN ANDREWS | Jul 1975 | American | Director | 2015-05-01 | CURRENT |
ANNA ELISABETH COOPER | Jun 1980 | British | Director | 2023-06-14 | CURRENT |
MR DAVID WILLIAM HARDCASTLE | Sep 1972 | British | Director | 2018-06-04 | CURRENT |
MR JOHN BRADFORD STONE | Apr 1971 | American | Director | 2018-04-25 UNTIL 2019-10-21 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-02-10 UNTIL 2003-02-10 | RESIGNED | ||
RUFUS SIMON TOBIAS EVISON | Jun 1968 | Secretary | 2003-02-10 UNTIL 2007-06-06 | RESIGNED | |
MISS ZICKIE LIM | British | Secretary | 2007-06-06 UNTIL 2012-10-31 | RESIGNED | |
WILLIAM TUNSTALL-PEDOE | Secretary | 2012-10-26 UNTIL 2012-10-31 | RESIGNED | ||
MICHAEL DAVID DEAL | Jan 1967 | American | Director | 2014-04-10 UNTIL 2015-02-11 | RESIGNED |
MR ALEXANDER SIMPSON | Jun 1973 | British | Director | 2020-04-24 UNTIL 2023-06-01 | RESIGNED |
WILLIAM TUNSTALL-PEDOE | Jan 1969 | British | Director | 2003-02-10 UNTIL 2016-02-19 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-02-10 UNTIL 2003-02-10 | RESIGNED | ||
MR JOHN MARK BRIMACOMBE | Aug 1969 | British | Director | 2011-03-31 UNTIL 2012-10-31 | RESIGNED |
LAUREN MARIE KISSER | American | Director | 2016-10-28 UNTIL 2018-05-29 | RESIGNED | |
MR ROBERT MARIO MACKENZIE | Oct 1961 | British | Director | 2015-02-11 UNTIL 2018-03-05 | RESIGNED |
MR ROBERT GERARD MCWILLIAM | May 1969 | British | Director | 2014-04-10 UNTIL 2015-05-01 | RESIGNED |
DR SIMON THOMAS MURDOCH | Jun 1961 | British | Director | 2011-07-13 UNTIL 2012-10-31 | RESIGNED |
WILLIAM FREDERICK REEVE | Sep 1972 | British | Director | 2007-06-18 UNTIL 2011-05-03 | RESIGNED |
M & R SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-06-01 UNTIL 2012-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amazon.Com, Inc. | 2016-04-06 | Seattle Washington Wa98109-5210 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |