Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVO (PENSIONS) LIMITED
Company Information for

EVO (PENSIONS) LIMITED

1ST FLOOR, 1 EUROPA DRIVE, SHEFFIELD, S9 1XT,
Company Registration Number
04043648
Private Limited Company
Active

Company Overview

About Evo (pensions) Ltd
EVO (PENSIONS) LIMITED was founded on 2000-07-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Evo (pensions) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVO (PENSIONS) LIMITED
 
Legal Registered Office
1ST FLOOR
1 EUROPA DRIVE
SHEFFIELD
S9 1XT
Other companies in NR3
 
Previous Names
BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED28/03/2018
Filing Information
Company Number 04043648
Company ID Number 04043648
Date formed 2000-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVO (PENSIONS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVO (PENSIONS) LIMITED

Current Directors
Officer Role Date Appointed
LORNA KATHLEEN MENDELSOHN
Company Secretary 2014-10-31
ANDREW PETER GALE
Director 2014-10-31
LORNA MENDELSOHN
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PARDY
Director 2008-07-17 2014-11-17
MARK JOHN GODDARD
Company Secretary 2008-09-18 2014-10-31
MARK JOHN GODDARD
Director 2008-09-18 2014-10-31
CHRISTOPHER JOHN BAIRD JONES
Director 2001-07-12 2014-06-16
JON SHEALES
Director 2008-09-18 2014-05-31
GEOFFREY WILLIAM STREETLEY
Director 2001-01-18 2009-04-08
MARK ANDREW CUNNINGHAM
Company Secretary 2000-07-26 2008-09-18
MARK ANDREW CUNNINGHAM
Director 2000-07-26 2008-09-18
JAMES CHRISTOPHER HARRINGTON
Director 2001-01-18 2008-06-06
RAYMOND CHARLES PECK
Director 2001-01-18 2007-02-01
DAVID ORR
Director 2000-07-26 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GALE BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
ANDREW PETER GALE ALPHA STATIONERS LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE BANNER BUSINESS SUPPLIES LTD Director 2014-10-31 CURRENT 2008-03-13 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA LITHO LIMITED Director 2014-10-31 CURRENT 1989-06-15 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA DATA SUPPLIES LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE TRIPLEARC UK LIMITED Director 2014-10-31 CURRENT 2002-09-12 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY HOLDINGS LIMITED Director 2014-10-31 CURRENT 1996-09-27 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2014-10-31 CURRENT 1992-08-03 Dissolved 2017-05-02
ANDREW PETER GALE GODFREY LANG LIMITED Director 2014-10-31 CURRENT 1963-09-04 Dissolved 2017-05-02
ANDREW PETER GALE FILE-IT LIMITED Director 2014-10-31 CURRENT 1988-09-01 Dissolved 2017-05-02
ANDREW PETER GALE COLEBROOK SERVICES LIMITED Director 2014-10-31 CURRENT 1986-05-08 Dissolved 2017-05-02
ANDREW PETER GALE BANNER MANAGED SERVICES LIMITED Director 2014-10-31 CURRENT 2009-08-11 Dissolved 2017-05-02
ANDREW PETER GALE ADVERSION LIMITED Director 2014-10-31 CURRENT 1997-03-07 Dissolved 2017-05-02
ANDREW PETER GALE ACCORD OFFICE SUPPLIES LIMITED Director 2014-10-31 CURRENT 1998-09-25 Dissolved 2017-05-02
ANDREW PETER GALE ACCESS PLUS LIMITED Director 2014-10-27 CURRENT 1991-04-11 Dissolved 2017-05-02
ANDREW PETER GALE ESP2OFFICE LTD Director 2014-10-27 CURRENT 2001-09-06 Dissolved 2017-05-02
ANDREW PETER GALE ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1997-03-26 Dissolved 2017-05-02
ANDREW PETER GALE LIQUICO AOL LIMITED Director 2014-10-27 CURRENT 1980-03-13 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO O2OUK LIMITED Director 2014-10-27 CURRENT 1998-10-12 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO F2O LIMITED Director 2014-10-27 CURRENT 1998-12-22 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO APH LIMITED Director 2014-10-27 CURRENT 2001-09-19 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO I2O LIMITED Director 2014-10-27 CURRENT 2001-09-14 Dissolved 2018-05-05
ANDREW PETER GALE LIQUICO BDS LIMITED Director 2014-10-27 CURRENT 2008-10-23 Liquidation
ANDREW PETER GALE LIQUICO TLL LIMITED Director 2014-10-27 CURRENT 2011-05-11 Active
ANDREW PETER GALE BANNER BUSINESS SOLUTIONS LIMITED Director 2014-10-27 CURRENT 1989-07-18 Active
ANDREW PETER GALE LIQUICO BBS LIMITED Director 2014-10-27 CURRENT 1998-10-29 Liquidation
ANDREW PETER GALE LIQUICO O2O LIMITED Director 2014-10-24 CURRENT 2000-10-04 Liquidation
ANDREW PETER GALE EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
ANDREW PETER GALE LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
ANDREW PETER GALE LIQUICO VTIL LIMITED Director 2010-10-31 CURRENT 1990-01-10 Liquidation
ANDREW PETER GALE LIQUICO BHL LIMITED Director 2010-10-31 CURRENT 1957-03-07 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO IGL LIMITED Director 2010-10-31 CURRENT 2005-07-15 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO JHCL LIMITED Director 2010-10-31 CURRENT 1989-12-29 Dissolved 2018-01-04
ANDREW PETER GALE LIQUICO JHHL LIMITED Director 2010-10-31 CURRENT 1990-06-06 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSL LIMITED Director 2010-10-31 CURRENT 1983-02-14 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHGL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHHL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHIL LIMITED Director 2010-10-31 CURRENT 2004-11-23 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSLTL LIMITED Director 2010-10-31 CURRENT 2003-11-17 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO NGL LIMITED Director 2010-10-31 CURRENT 1954-05-24 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO VIL LIMITED Director 2010-10-31 CURRENT 2005-07-18 Dissolved 2016-12-09
ANDREW PETER GALE BANNER GROUP LIMITED Director 2010-10-31 CURRENT 2005-07-18 Active
ANDREW PETER GALE VOW RETAIL LIMITED Director 2010-10-31 CURRENT 2005-03-04 Active
ANDREW PETER GALE LIQUICO VGHL LIMITED Director 2010-10-31 CURRENT 2009-07-01 Liquidation
ANDREW PETER GALE EVO GROUP SERVICES LIMITED Director 2010-10-31 CURRENT 2007-05-23 Active
ANDREW PETER GALE VOW EUROPE LIMITED Director 2010-10-31 CURRENT 1975-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-07-31CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-04-09AP03Appointment of Mr Jonathan Maxted as company secretary on 2021-04-01
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM K House Sheffield Business Park Europa Link Sheffield S9 1XU
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MENDELSOHN
2020-07-07TM02Termination of appointment of Lorna Kathleen Mendelsohn on 2020-06-30
2020-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-10-23PSC07CESSATION OF ENDLESS II GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23PSC02Notification of Evo Business Supplies Limited as a person with significant control on 2018-09-26
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-04-24AP03Appointment of Mrs Lorna Kathleen Mendelsohn as company secretary on 2014-10-31
2018-03-28RES15CHANGE OF COMPANY NAME 08/02/23
2018-03-28CERTNMCOMPANY NAME CHANGED BANNER BUSINESS SUPPLIES (PENSIONS) LIMITED CERTIFICATE ISSUED ON 28/03/18
2018-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-21RES15CHANGE OF COMPANY NAME 08/02/23
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-31PSC02Notification of Office2Office Limited as a person with significant control on 2016-12-01
2017-07-31PSC07CESSATION OF OFFICE2OFFICE (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0126/07/15 ANNUAL RETURN FULL LIST
2015-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Saint Crispins House Duke Street Norwich Norfolk NR3 1PD
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARDY
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARDY
2014-11-04AP01DIRECTOR APPOINTED MRS LORNA MENDELSOHN
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN GODDARD
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY MARK GODDARD
2014-11-04AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0126/07/14 FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JON SHEALES
2014-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-23AR0126/07/13 FULL LIST
2013-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-10-16AR0126/07/12 FULL LIST
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-05AR0126/07/11 FULL LIST
2011-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-10-12AR0126/07/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON SHEALES / 26/07/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARDY / 26/07/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAIRD JONES / 26/07/2010
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GODDARD / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN GODDARD / 01/10/2009
2009-08-18363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY STREETLEY
2009-03-17288aSECRETARY APPOINTED MR MARK JOHN GODDARD
2009-03-17288aDIRECTOR APPOINTED MR MARK JOHN GODDARD
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY MARK CUNNINGHAM
2009-03-17288aDIRECTOR APPOINTED MR JON SHEALES
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARK CUNNINGHAM
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED MR JOHN PARDY
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES HARRINGTON
2007-07-30363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-02288bDIRECTOR RESIGNED
2006-08-08363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-26363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-04363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-13363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-20288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-01-23288bDIRECTOR RESIGNED
2000-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVO (PENSIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVO (PENSIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVO (PENSIONS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVO (PENSIONS) LIMITED

Intangible Assets
Patents
We have not found any records of EVO (PENSIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVO (PENSIONS) LIMITED
Trademarks
We have not found any records of EVO (PENSIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVO (PENSIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVO (PENSIONS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVO (PENSIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVO (PENSIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVO (PENSIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.