EVALUATE GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Levine Chris Randiga as a director on 2025-02-04

View Document

18/02/2518 February 2025 Appointment of Kevin Joseph Mccurry as a director on 2025-02-04

View Document

23/12/2423 December 2024 Termination of appointment of Kevin Stephen Morgan as a director on 2024-12-20

View Document

05/12/245 December 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Roberto Simon Rabanal as a director on 2024-07-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Statement of capital on 2023-12-29

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-29

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

13/12/2313 December 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

21/03/2321 March 2023 Appointment of Mr Roberto Simon Rabanal as a director on 2023-03-06

View Document

20/03/2320 March 2023 Appointment of Mr Levine Chris Randiga as a director on 2023-03-06

View Document

03/02/233 February 2023 Change of details for Evaluate Bidco Limited as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Evaluate Limited 3 More London Riverside London SE1 2AQ on 2023-02-03

View Document

18/01/2318 January 2023 Appointment of Ms Vicky Harris as a director on 2023-01-16

View Document

17/01/2317 January 2023 Termination of appointment of Lucy Jane Ralph as a director on 2023-01-13

View Document

07/01/237 January 2023 Registration of charge 031572310010, created on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Satisfaction of charge 031572310009 in full

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Kevin Stephen Morgan as a director on 2022-09-09

View Document

15/09/2215 September 2022 Termination of appointment of Matthew Glynn Wright as a director on 2022-08-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

14/02/2214 February 2022 Termination of appointment of Deborah Karen Kobewka as a director on 2022-02-14

View Document

04/02/224 February 2022 Appointment of Lucy Jane Ralph as a director on 2022-02-02

View Document

31/12/2131 December 2021 Termination of appointment of Martyn John Hindley as a director on 2021-12-31

View Document

01/12/211 December 2021 Change of accounting reference date

View Document

25/11/2125 November 2021 Registration of charge 031572310009, created on 2021-11-17

View Document

01/07/211 July 2021 Full accounts made up to 2020-09-30

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MARTYN JOHN HINDLEY

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHWELL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS DEBORAH KAREN KOBEWKA

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KARLE

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ELDRED HALL / 26/04/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / EVALUATE BIDCO LIMITED / 16/02/2018

View Document

02/11/172 November 2017 DIRECTOR APPOINTED NICHOLAS SOUTHWELL

View Document

02/11/172 November 2017 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR JAMES JOSEPH MICHAEL FAULDS

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR RICHARD JAMES ELDRED HALL

View Document

13/01/1713 January 2017 ADOPT ARTICLES 20/12/2016

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PULL

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEMPLETON

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KRIJGSMAN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD SEBASTIAN

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031572310006

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031572310007

View Document

09/11/169 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 140601.84

View Document

09/11/169 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 140601.84

View Document

09/11/169 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 140601.84

View Document

09/11/169 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 140601.84

View Document

09/11/169 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 140601.84

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/169 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 132270.54

View Document

15/03/1615 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 132240.54

View Document

11/03/1611 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

13/02/1613 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 130574.54

View Document

01/02/161 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 130224.54

View Document

25/11/1525 November 2015 19/11/15 STATEMENT OF CAPITAL GBP 130189.54

View Document

08/10/158 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 130139.54

View Document

01/10/151 October 2015 SECOND FILING FOR FORM SH01

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED STEPHEN JEFFREY PULL

View Document

24/08/1524 August 2015 05/07/15 STATEMENT OF CAPITAL GBP 130114.54

View Document

20/07/1520 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 129969.54

View Document

15/07/1515 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 129944.54

View Document

09/07/159 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 129944.54

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

09/03/159 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 129503.16

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED ALEXANDER KARLE

View Document

14/10/1414 October 2014 17/09/14 STATEMENT OF CAPITAL GBP 129473.16

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD KRIJGSMAN / 01/07/2014

View Document

04/09/144 September 2014 07/08/14 STATEMENT OF CAPITAL GBP 129348.66

View Document

19/08/1419 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 129348.66

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

24/12/1224 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/11/1219 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED EVALUATEPHARMA LIMITED CERTIFICATE ISSUED ON 19/11/12

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED EVALUATE LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

25/10/1225 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1224 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/10/1224 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1210 September 2012 SECRETARY APPOINTED GEORGINA DE PASS

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

20/06/1120 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 128974.54

View Document

08/04/118 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

31/03/1131 March 2011 24/03/11 STATEMENT OF CAPITAL GBP 128899.54

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN GERARD / 14/02/2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ALTER ARTICLES 02/11/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED SEBASTIAN GERARD

View Document

23/03/1023 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 27/01/10 STATEMENT OF CAPITAL GBP 128319.54

View Document

25/01/1025 January 2010 12/10/09 STATEMENT OF CAPITAL GBP 128188.22

View Document

10/01/1010 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 STATEMENT BY DIRECTORS

View Document

28/08/0928 August 2009 CANCELLATION OF SHARE PREMIUM ACCOUNT 25/08/2009

View Document

28/08/0928 August 2009 SOLVENCY STATEMENT DATED 25/08/09

View Document

28/08/0928 August 2009 MIN DETAIL AMEND CAPITAL EFF 28/08/09

View Document

02/03/092 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/08/0723 August 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/08/0723 August 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 REREG PLC-PRI 24/07/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 09/02/04; NO CHANGE OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0324 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0226 June 2002 NC INC ALREADY ADJUSTED 06/06/02

View Document

26/06/0226 June 2002 £ NC 100000/500000 06/06

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0118 April 2001 DIV 15/11/00

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/08/007 August 2000 EXEMPTION FROM APPOINTING AUDITORS 13/07/00

View Document

07/08/007 August 2000 EXEMPTION FROM APPOINTING AUDITORS 13/07/00

View Document

07/08/007 August 2000 £ NC 50000/100000 03/07/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9916 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/9916 May 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 AUDITOR'S RESIGNATION

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/07/964 July 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/07/964 July 1996 APPLICATION COMMENCE BUSINESS

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/02/969 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company