EVALUATE 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 Appointment of Kevin Joseph Mccurry as a director on 2025-02-04

View Document

18/02/2518 February 2025 Termination of appointment of Levine Chris Randiga 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

30/09/2430 September 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

13/05/2413 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

27/12/2327 December 2023 Cessation of Evaluate Group Limited as a person with significant control on 2023-12-27

View Document

27/12/2327 December 2023 Notification of Caerus Uk 1 Limited as a person with significant control on 2023-12-27

View Document

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

View Document

08/08/238 August 2023 Registration of charge 058763220005, created on 2023-07-25

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

06/02/236 February 2023 Change of details for Evaluate Group 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 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 058763220004, created on 2023-01-06

View Document

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

View Accounts

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

13/07/2113 July 2021 Notification of Evaluate Group Limited as a person with significant control on 2021-06-21

View Document

11/07/2111 July 2021 Cessation of Evaluate Newco Limited as a person with significant control on 2021-06-21

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

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 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KARLE

View Document

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

View Document

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

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

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

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / EVALUATE NEWCO LIMITED / 02/05/2018

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

28/09/1728 September 2017 SECOND FILING OF TM02 FOR ANNA DE PASS

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 FULL 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

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

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY ANNA DE PASS

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 058763220002

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

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 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED ALEXANDER KARLE

View Document

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

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 FULL 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

04/01/134 January 2013 FULL 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 1

View Document

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

View Document

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

View Document

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

View Document

26/07/1226 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1226 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

14/07/1114 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/09/1029 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED GERARD SEBASTIAN

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY COLIN CAMPBELL

View Document

10/01/1010 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DE PASS / 14/07/2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KRIJGSMAN / 14/07/2008

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, 11-29 FASHION STREET, LONDON, E1 6PX

View Document

06/05/086 May 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE LUCKETT

View Document

27/02/0827 February 2008 SECRETARY APPOINTED COLIN STEPHEN CAMPBELL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

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