EREVENA LIMITED

1 Southampton Street, London, WC2R 0LR
StatusACTIVE
Company No.04930990
CategoryPrivate Limited Company
Incorporated14 Oct 2003
Age20 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

EREVENA LIMITED is an active private limited company with number 04930990. It was incorporated 20 years, 7 months, 4 days ago, on 14 October 2003. The company address is 1 Southampton Street, London, WC2R 0LR.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049309900005

Charge creation date: 2022-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049309900003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049309900004

Documents

View document PDF

Change sail address company with old address new address

Date: 20 May 2022

Category: Address

Type: AD02

New address: C/O Haine Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA

Old address: C/O Dains Suite 2 Albion House, 2 Etruria Office Village Forge Lane Etruria Stoke on Trent ST1 5RQ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2022

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: Jonathan Irvine

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2022

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Hyde

Cessation date: 2021-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2022

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Erevena Group Limited

Notification date: 2017-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Hyde

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Jonathan Irvine

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Jonathan Irvine

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Hyde

Change date: 2018-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-12

Charge number: 049309900004

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Grundy

Cessation date: 2017-09-15

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Capital : 951.420 GBP

Date: 2017-09-15

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: David Matthew Grundy

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Hyde

Change date: 2015-03-03

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-03

Officer name: Jonathan Irvine

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-03

Officer name: David Matthew Grundy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2015

Action Date: 08 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-08

Charge number: 049309900003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: 19 Golden Square London W1F 9HN

Change date: 2015-03-03

New address: 1 Southampton Street London WC2R 0LR

Documents

View document PDF

Capital cancellation shares

Date: 14 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH06

Capital : 750.000 GBP

Date: 2014-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: C/O Dains Suite 2 Albion House, 2 Etruria Office Village Forge Lane Etruria Stoke on Trent ST1 5RQ

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change sail address company

Date: 30 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 27 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Statement of companys objects

Date: 07 Aug 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-02

Officer name: Jonathan Irvine

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jun 2013

Action Date: 06 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-06

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2013

Action Date: 06 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-06

Capital : 850.00 GBP

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-06

Capital : 103 GBP

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Irvine

Change date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pd Cosec Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Jonathan Irvine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-19

Officer name: Daniel Hyde

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-19

Officer name: David Matthew Grundy

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Irvine

Change date: 2010-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Old address: , 1 the Green, Richmond, Surrey, TW9 1PL

Change date: 2011-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 25 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 30/08/06 from: 1 cornwall meadow, buckingham, buckinghamshire, MK18 1NH

Documents

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Capital

Type: 169

Description: £ ic 1/0 07/03/05 £ sr 1@1=1

Documents

View document PDF


Some Companies

A SLICE OF HEAVEN LTD

UNITS F4-5 STRANGFORD PARK,NEWTOWNARDS,BT23 4YH

Number:NI606796
Status:ACTIVE
Category:Private Limited Company

CLEDDAU ENTERPRISES LIMITED

HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP

Number:05513072
Status:ACTIVE
Category:Private Limited Company

GREEN HOME PROJECTS LIMITED

81A TOWN STREET,ARMLEY,LS12 3HD

Number:11704603
Status:ACTIVE
Category:Private Limited Company

MCFARLANE MITCHELL CONSULTANTS LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:08485531
Status:ACTIVE
Category:Private Limited Company

TGT PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07066824
Status:ACTIVE
Category:Private Limited Company
Number:CE001695
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source