Eventech Limited
- Active
- Incorporated on 25 Jul 1996
Reg Address: The Point, 37 North Wharf Road, London W2 1AF, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Eventech Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Qaiser Vakani | Secretary | 1 Oct 2021 | - | Active |
2 | Ayomide Olaniregun | Secretary | 1 Apr 2021 | - | Resigned 27 Aug 2021 |
3 | Ayomide Olaniregun | Secretary | 1 Apr 2021 | - | Active |
4 | Ziad Saimua | Director | 23 Mar 2020 | Syrian | Active |
5 | Patrick Anthony Gallagher | Director | 23 Mar 2020 | British | Active |
6 | Paul Bryan Suter | Director | 23 Mar 2020 | British | Active |
7 | Simon Gordon | Director | 19 Jun 2018 | British | Resigned 23 Mar 2020 |
8 | David George Stickland | Director | 1 Jul 2016 | British | Resigned 19 Jun 2018 |
9 | David George Stickland | Director | 1 Jul 2016 | British | Resigned 19 Jun 2018 |
10 | Lee Gage | Secretary | 4 Jan 2016 | - | Resigned 31 Mar 2021 |
11 | Andy Talbot | Secretary | 4 Jan 2016 | Slovak | Resigned 31 Mar 2021 |
12 | Andrew Kenneth Boland | Secretary | 13 Aug 2015 | - | Resigned 4 Jan 2016 |
13 | Andrew Kenneth Boland | Director | 3 Mar 2015 | British | Resigned 23 Mar 2020 |
14 | Andrew Kenneth Boland | Director | 3 Mar 2015 | British | Resigned 23 Mar 2020 |
15 | Gary William Cust | Director | 28 Nov 2014 | British | Resigned 13 Aug 2015 |
16 | Gary Cust | Secretary | 25 Apr 2014 | - | Resigned 13 Aug 2015 |
17 | Liam Griffin | Director | 19 Apr 2013 | British | Resigned 1 Apr 2017 |
18 | Liam Griffin | Director | 19 Apr 2013 | British | Resigned 1 Apr 2017 |
19 | Matthew James Barbrook | Director | 19 Mar 2013 | British | Resigned 28 Nov 2014 |
20 | Peter Christopher Ingram | Director | 7 Nov 2007 | British | Resigned 30 Mar 2008 |
21 | Daryl Foster | Secretary | 16 Oct 1996 | British | Resigned 19 Apr 2013 |
22 | Daryl Foster | Director | 16 Oct 1996 | British | Resigned 19 Apr 2013 |
23 | John Patrick Griffin | Director | 9 Sep 1996 | British | Resigned 19 Apr 2013 |
24 | John Patrick Griffin | Director | 9 Sep 1996 | British,Irish | Resigned 19 Apr 2013 |
25 | Liam Griffin | Secretary | 9 Sep 1996 | - | Resigned 16 Oct 1996 |
26 | L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 25 Jul 1996 | - | Resigned 9 Sep 1996 |
27 | L & A REGISTRARS LIMITED | Corporate Nominee Director | 25 Jul 1996 | - | Resigned 9 Sep 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Addison Lee Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 25 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Eventech Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Other - Legacy | 10 May 2024 | Download PDF |
2 | Other - Legacy | 10 May 2024 | Download PDF |
3 | Accounts - Legacy | 10 May 2024 | Download PDF |
4 | Accounts - Audit Exemption Subsiduary | 10 May 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 25 Jul 2023 | Download PDF |
6 | Other - Legacy | 12 May 2023 | Download PDF |
7 | Accounts - Audit Exemption Subsiduary | 12 May 2023 | Download PDF |
8 | Accounts - Legacy | 12 May 2023 | Download PDF |
9 | Other - Legacy | 12 May 2023 | Download PDF |
10 | Confirmation Statement - No Updates | 26 Jul 2022 | Download PDF |
11 | Accounts - Audit Exemption Subsiduary | 17 Jun 2022 | Download PDF |
12 | Other - Legacy | 23 May 2022 | Download PDF |
13 | Other - Legacy | 28 May 2021 | Download PDF |
14 | Other - Legacy | 28 May 2021 | Download PDF |
15 | Officers - Termination Secretary Company With Name Termination Date | 1 Apr 2021 | Download PDF |
16 | Officers - Appoint Person Secretary Company With Name Date | 1 Apr 2021 | Download PDF |
17 | Accounts - Legacy | 3 Nov 2020 | Download PDF 75 Pages |
18 | Accounts - Audit Exemption Subsiduary | 3 Nov 2020 | Download PDF 21 Pages |
19 | Other - Legacy | 17 Sep 2020 | Download PDF 3 Pages |
20 | Other - Legacy | 17 Sep 2020 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 21 Aug 2020 | Download PDF 3 Pages |
22 | Persons With Significant Control - Change To A Person With Significant Control | 18 Aug 2020 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2020 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2020 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2020 | Download PDF 2 Pages |
26 | Mortgage - Satisfy Charge Full | 25 Mar 2020 | Download PDF 1 Pages |
27 | Mortgage - Satisfy Charge Full | 25 Mar 2020 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2020 | Download PDF 1 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Mar 2020 | Download PDF 79 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 23 Mar 2020 | Download PDF 1 Pages |
31 | Persons With Significant Control - Change To A Person With Significant Control | 28 Nov 2019 | Download PDF 2 Pages |
32 | Confirmation Statement - No Updates | 5 Aug 2019 | Download PDF 3 Pages |
33 | Officers - Change Person Director Company With Change Date | 5 Aug 2019 | Download PDF 2 Pages |
34 | Officers - Change Person Secretary Company With Change Date | 26 Jun 2019 | Download PDF 1 Pages |
35 | Other - Legacy | 24 Jun 2019 | Download PDF 1 Pages |
36 | Accounts - Audit Exemption Subsiduary | 24 Jun 2019 | Download PDF 21 Pages |
37 | Accounts - Legacy | 24 Jun 2019 | Download PDF 77 Pages |
38 | Other - Legacy | 24 Jun 2019 | Download PDF 3 Pages |
39 | Address - Change Registered Office Company With Date Old New | 2 Jan 2019 | Download PDF 1 Pages |
40 | Address - Change Registered Office Company With Date Old New | 21 Dec 2018 | Download PDF 1 Pages |
41 | Mortgage - Charge Part Both With Charge Number | 13 Nov 2018 | Download PDF 1 Pages |
42 | Mortgage - Charge Part Both With Charge Number | 13 Nov 2018 | Download PDF 1 Pages |
43 | Gazette - Filings Brought Up To Date | 17 Oct 2018 | Download PDF 1 Pages |
44 | Gazette - Notice Compulsory | 16 Oct 2018 | Download PDF 1 Pages |
45 | Confirmation Statement - No Updates | 11 Oct 2018 | Download PDF 3 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 21 Jun 2018 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2018 | Download PDF 1 Pages |
48 | Accounts - Audit Exemption Subsiduary | 4 Apr 2018 | Download PDF 21 Pages |
49 | Accounts - Legacy | 4 Apr 2018 | Download PDF 80 Pages |
50 | Other - Legacy | 4 Apr 2018 | Download PDF 1 Pages |
51 | Other - Legacy | 4 Apr 2018 | Download PDF 3 Pages |
52 | Confirmation Statement - No Updates | 2 Oct 2017 | Download PDF 3 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2017 | Download PDF 1 Pages |
54 | Accounts - Full | 2 Jun 2017 | Download PDF 26 Pages |
55 | Confirmation Statement - Updates | 6 Oct 2016 | Download PDF 5 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2016 | Download PDF 2 Pages |
57 | Accounts - Full | 27 Jul 2016 | Download PDF 22 Pages |
58 | Officers - Appoint Person Secretary Company With Name Date | 22 Apr 2016 | Download PDF 2 Pages |
59 | Officers - Termination Secretary Company With Name Termination Date | 22 Apr 2016 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2015 | Download PDF 4 Pages |
61 | Officers - Appoint Person Secretary Company With Name Date | 14 Aug 2015 | Download PDF 2 Pages |
62 | Officers - Termination Secretary Company With Name Termination Date | 13 Aug 2015 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2015 | Download PDF 1 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2015 | Download PDF 2 Pages |
65 | Accounts - Full | 2 Feb 2015 | Download PDF 27 Pages |
66 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2014 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2014 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jul 2014 | Download PDF 4 Pages |
69 | Officers - Change Person Director Company With Change Date | 8 Jul 2014 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 8 Jul 2014 | Download PDF 2 Pages |
71 | Accounts - Full | 21 May 2014 | Download PDF 28 Pages |
72 | Officers - Appoint Person Secretary Company With Name | 25 Apr 2014 | Download PDF 2 Pages |
73 | Mortgage - Create With Deed With Charge Number | 24 Apr 2014 | Download PDF 49 Pages |
74 | Auditors - Resignation Company | 10 Sep 2013 | Download PDF 1 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jul 2013 | Download PDF 4 Pages |
76 | Mortgage - Create With Deed With Charge Number | 25 Jun 2013 | Download PDF 57 Pages |
77 | Mortgage - Satisfy Charge Full | 18 Jun 2013 | Download PDF 4 Pages |
78 | Capital - Variation Of Rights Attached To Shares | 29 May 2013 | Download PDF 2 Pages |
79 | Accounts - Group | 22 May 2013 | Download PDF 33 Pages |
80 | Resolution | 20 May 2013 | Download PDF 29 Pages |
81 | Officers - Termination Secretary Company With Name | 2 May 2013 | Download PDF 1 Pages |
82 | Officers - Termination Director Company With Name | 2 May 2013 | Download PDF 1 Pages |
83 | Officers - Termination Director Company With Name | 2 May 2013 | Download PDF 1 Pages |
84 | Officers - Appoint Person Director Company With Name | 2 May 2013 | Download PDF 2 Pages |
85 | Officers - Appoint Person Director Company With Name | 2 May 2013 | Download PDF 2 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jul 2012 | Download PDF 5 Pages |
87 | Accounts - Group | 5 Mar 2012 | Download PDF 30 Pages |
88 | Resolution | 5 Dec 2011 | Download PDF 5 Pages |
89 | Mortgage - Legacy | 1 Dec 2011 | Download PDF |
90 | Mortgage - Legacy | 26 Nov 2011 | Download PDF 10 Pages |
91 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2011 | Download PDF 5 Pages |
92 | Officers - Change Person Secretary Company With Change Date | 23 Jun 2011 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 23 Jun 2011 | Download PDF 2 Pages |
94 | Accounts - Full | 5 Apr 2011 | Download PDF 33 Pages |
95 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2010 | Download PDF 5 Pages |
96 | Accounts - Full | 10 Mar 2010 | Download PDF 20 Pages |
97 | Annual Return - Legacy | 8 Sep 2009 | Download PDF 4 Pages |
98 | Accounts - Full | 24 Apr 2009 | Download PDF 22 Pages |
99 | Annual Return - Legacy | 7 Aug 2008 | Download PDF 4 Pages |
100 | Address - Legacy | 7 Aug 2008 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.