EVALUATE GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
EVALUATE GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EVALUATE GROUP LIMITED was incorporated 28 years ago on 09/02/1996 and has the registered number: 03157231. The accounts status is FULL and accounts are next due on 30/09/2024.
EVALUATE GROUP LIMITED was incorporated 28 years ago on 09/02/1996 and has the registered number: 03157231. The accounts status is FULL and accounts are next due on 30/09/2024.
EVALUATE GROUP LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O EVALUATE LIMITED
LONDON
SE1 2AQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
EVALUATEPHARMA LIMITED (until 19/11/2012)
EVALUATEPHARMA LIMITED (until 19/11/2012)
EVALUATE LIMITED (until 25/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEVINE CHRIS RANDIGA | Dec 1977 | American | Director | 2023-03-06 | CURRENT |
MS VICKY HARRIS | Jul 1982 | British | Director | 2023-01-16 | CURRENT |
MR ROBERTO SIMON RABANAL | Sep 1974 | American | Director | 2023-03-06 | CURRENT |
KEVIN STEPHEN MORGAN | Dec 1968 | British | Director | 2022-09-09 | CURRENT |
MR RICHARD HOWARD KRIJGSMAN | Mar 1950 | Canadian | Director | 1996-02-09 UNTIL 2016-11-07 | RESIGNED |
ANNA LOUISE JOSEPHINE DE PASS | Nov 1953 | British | Secretary | 1996-02-09 UNTIL 2002-05-20 | RESIGNED |
GEORGINA DE PASS | British | Secretary | 2012-09-01 UNTIL 2020-08-25 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-02-09 UNTIL 1996-02-09 | RESIGNED | ||
ALEXANDER KARLE | Jun 1968 | German | Director | 2014-09-01 UNTIL 2019-03-14 | RESIGNED |
MR MATTHEW GLYNN WRIGHT | Feb 1974 | British | Director | 2022-03-21 UNTIL 2022-08-30 | RESIGNED |
RICHARD TEMPLETON | Apr 1945 | British | Director | 2001-02-22 UNTIL 2016-11-07 | RESIGNED |
LUCY JANE RALPH | Mar 1982 | British | Director | 2022-02-02 UNTIL 2023-01-13 | RESIGNED |
STEPHEN JEFFREY PULL | Aug 1956 | Director | 2015-09-01 UNTIL 2016-11-07 | RESIGNED | |
MR GERARD SEBASTIAN | Nov 1961 | British | Director | 2010-03-16 UNTIL 2016-12-31 | RESIGNED |
MR NICHOLAS THOMAS SOUTHWELL | Nov 1962 | British | Director | 2017-09-25 UNTIL 2019-12-31 | RESIGNED |
MS DEBORAH KAREN KOBEWKA | Dec 1961 | British | Director | 2019-03-14 UNTIL 2022-02-14 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Director | 1996-02-09 UNTIL 1996-02-09 | RESIGNED | ||
MR. RICHARD JAMES ELDRED HALL | Oct 1971 | British | Director | 2016-11-01 UNTIL 2020-08-25 | RESIGNED |
MR MARTYN JOHN HINDLEY | Oct 1962 | British | Director | 2019-12-09 UNTIL 2021-12-31 | RESIGNED |
MR COLIN STEPHEN CAMPBELL | Dec 1960 | British | Director | 2007-06-19 UNTIL 2010-01-29 | RESIGNED |
DR JONATHAN PETER CRISPIN DE PASS | Jul 1955 | British | Director | 1996-02-09 UNTIL 2020-08-25 | RESIGNED |
MR JAMES JOSEPH MICHAEL FAULDS | Nov 1952 | British | Director | 2016-11-01 UNTIL 2020-08-25 | RESIGNED |
DR RICHARD LEE FRANKLIN | Jun 1945 | U S Citizen | Director | 2001-03-01 UNTIL 2002-03-01 | RESIGNED |
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2002-05-20 UNTIL 2020-12-31 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-02-09 UNTIL 1996-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evaluate Bidco Limited | 2016-12-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jonathan Peter Crispin De Pass | 2016-04-06 - 2016-12-15 | 7/1955 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-15 | 31-12-2022 | 151 Cash 34,069 equity |