Eventech Limited

  • Active
  • Incorporated on 25 Jul 1996

Reg Address: The Point, 37 North Wharf Road, London W2 1AF, England

Company Classifications:
45200 - Maintenance and repair of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles


  • Summary The company with name "Eventech Limited" is a ltd and located in The Point, 37 North Wharf Road, London W2 1AF. Eventech Limited is currently in active status and it was incorporated on 25 Jul 1996 (28 years 1 months 27 days ago). Details about company profile is given in below sections.

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.

# Name Status
1 Equator Property Limited
Mutual People: Patrick Anthony Gallagher
dissolved
2 Bodycove Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
3 Comcab (London) Ltd
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
4 Aptus Worldwide Ltd
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
5 Professional It (Logistics) Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
6 Seela Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
7 Addison Lee Group Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
8 Addison Lee Services Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
9 Addison Lee Financing Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
10 Atlas Topco Limited
Mutual People: Patrick Anthony Gallagher , Paul Bryan Suter
Active
11 Atlas Holdco Limited
Mutual People: Patrick Anthony Gallagher , Paul Bryan Suter
Active
12 Blueback Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
13 W1 Cars Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
14 Addison Lee Payments Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
15 Addison Lee Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
16 Atlas Bidco Limited
Mutual People: Patrick Anthony Gallagher , Paul Bryan Suter
Active
17 Prestige Daily Rentals And Vehicle Solutions Limited
Mutual People: Patrick Anthony Gallagher , Ziad Saimua , Paul Bryan Suter
Active
18 Palmyra Construction (Uk) Limited
Mutual People: Ziad Saimua
Active
19 Sciowa Advisors Ltd
Mutual People: Paul Bryan Suter
Active
20 Treswen Ltd
Mutual People: Paul Bryan Suter
Active
21 Wicked Varlet Ltd
Mutual People: Paul Bryan Suter
Active
22 Votan Ltd
Mutual People: Paul Bryan Suter
dissolved