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

EVIIVO LIMITED

CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
05002392
Private Limited Company
Active

Company Overview

About Eviivo Ltd
EVIIVO LIMITED was founded on 2003-12-23 and has its registered office in Canterbury. The organisation's status is listed as "Active". Eviivo Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVIIVO LIMITED
 
Legal Registered Office
CAMBURGH HOUSE
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in N1
 
Previous Names
ONE STOP TOURISM LIMITED19/05/2004
Filing Information
Company Number 05002392
Company ID Number 05002392
Date formed 2003-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB877374571  
Last Datalog update: 2024-03-07 02:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVIIVO LIMITED
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY 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.
Companies with same name EVIIVO LIMITED
The following companies were found which have the same name as EVIIVO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVIIVO EUROPE LIMITED CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Active Company formed on the 2006-03-13
EVIIVO INC 8 THE GRN STE 6349 DOVER DE 19901 Active Company formed on the 2018-09-26

Company Officers of EVIIVO LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR RUTH WHITEHEAD
Company Secretary 2014-03-26
MICHELE FITZPATRICK
Director 2011-12-22
ROBIN FREWER
Director 2015-12-01
RICHARD FULLER
Director 2011-12-01
GILBERT BENJAMIN KAMIENIECKY
Director 2012-06-28
GEORG KNOFLACH
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEM BEN-GACEM
Director 2013-09-18 2016-07-29
DIRK SCHMUEKING
Director 2011-03-31 2015-05-08
SIMON JOHN WALSH
Company Secretary 2005-09-01 2014-03-25
RAMZI ABDELJABER
Director 2013-04-15 2013-09-18
HAZEM BEN GACEM
Director 2011-08-26 2012-06-28
NIGEL ANTHONY DAVID
Director 2011-12-22 2012-02-29
MANOJ KUMAR BADALE
Director 2003-12-23 2011-10-18
IAN RICHARD GRIFFIN
Director 2003-12-23 2011-10-18
GILBERT BENJAMIN KAMIENIECKY
Director 2011-03-31 2011-08-26
CLARE ELIZABETH POWER
Director 2004-01-16 2011-03-31
IAN CHRISTOPHER WEST
Director 2006-09-07 2011-03-31
SIMON JAMES GULLIFORD
Director 2009-03-24 2011-01-31
SHANE ROBERT CROCKETT
Director 2004-01-16 2006-08-03
TONY GRAFF
Director 2005-09-20 2006-08-03
STEPHEN LAWRENCE WELLS
Director 2004-01-16 2006-08-03
BYRON JASON ARTHUR WOODMANSEE
Director 2005-09-01 2006-04-03
JOHN BERESFORD
Company Secretary 2003-12-23 2005-09-20
JOHN BERESFORD
Director 2003-12-23 2005-09-20
SDG SECRETARIES LIMITED
Nominated Secretary 2003-12-23 2003-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE FITZPATRICK EVIIVO EUROPE LIMITED Director 2012-04-04 CURRENT 2006-03-13 Active
MICHELE FITZPATRICK HOTEL SOLUTIONS DIRECT LIMITED Director 2012-01-11 CURRENT 2002-08-05 Active - Proposal to Strike off
RICHARD FULLER IMPERO DEVELOPMENTS LIMITED Director 2017-12-05 CURRENT 2014-03-14 Active
RICHARD FULLER IMPERO SOLUTIONS LIMITED Director 2017-12-05 CURRENT 2007-02-14 Active
RICHARD FULLER IMPERO INTERNATIONAL LTD Director 2017-12-05 CURRENT 2009-12-01 Active
RICHARD FULLER IMPERO CORPORATE LIMITED Director 2017-12-05 CURRENT 2012-06-19 Active
RICHARD FULLER IMPERO TRUSTEE LIMITED Director 2017-12-05 CURRENT 2015-10-12 Active
RICHARD FULLER IMPERO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2013-12-09 Active
RICHARD FULLER ORCA BIDCO LIMITED Director 2017-06-22 CURRENT 2015-10-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Software DeveloperLondonIn an increasingly overcrowded marketplace eviivo offers technology, support and know-how to a community of small independent properties. The software2016-11-10
Senior developersLondonSoftware company marketing its cloud based application to 6,000 active customers. Hiring three contractors with a view to building a longer term relationship2016-10-04

Jobs results powered by Indeed
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
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-02Director's details changed for Mr Georg Peter Knoflach on 2023-12-22
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-06CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-05APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLER
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLER
2022-04-13CH03SECRETARY'S DETAILS CHNAGED FOR ELEANOR RUTH WHITEHEAD on 2022-03-31
2022-01-07Director's details changed for Mr Gilbert Benjamin Kamieniecky on 2021-01-21
2022-01-07Director's details changed for Mr Robin Frewer on 2021-11-01
2022-01-07CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-09-23SH0112/08/21 STATEMENT OF CAPITAL GBP 115.83739
2021-07-20SH0120/07/21 STATEMENT OF CAPITAL GBP 115.82847
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-31SH0115/12/20 STATEMENT OF CAPITAL GBP 113.19687
2020-12-11SH10Particulars of variation of rights attached to shares
2020-11-24SH0119/11/20 STATEMENT OF CAPITAL GBP 113.18603
2020-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-10-15SH06Cancellation of shares. Statement of capital on 2019-09-11 GBP 103.04621
2019-10-15SH06Cancellation of shares. Statement of capital on 2019-09-11 GBP 103.04621
2019-10-15SH03Purchase of own shares
2019-10-15SH03Purchase of own shares
2019-10-09MEM/ARTSARTICLES OF ASSOCIATION
2019-10-09MEM/ARTSARTICLES OF ASSOCIATION
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-09-30AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2019-09-30AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-16AA01Previous accounting period shortened from 31/03/18 TO 30/09/17
2018-01-15CH01Director's details changed for Mr Georg Knoflach on 2018-01-13
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 103.49128
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-10-12RES01ADOPT ARTICLES 07/08/2017
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 103.49128
2017-08-17SH0117/08/17 STATEMENT OF CAPITAL GBP 103.49128
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 94.31632
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 94.31632
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-29AP01DIRECTOR APPOINTED MR GEORG KNOFLACH
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN-GACEM
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050023920004
2016-02-11AP01DIRECTOR APPOINTED MR ROBIN FREWER
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 94.31632
2016-01-20AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr Gilbert Benjamin Kamieniecky on 2015-08-01
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DIRK SCHMUEKING
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 94.31632
2015-02-12AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Dirk Schmueking on 2014-12-22
2015-01-20CH01Director's details changed for Mr Richard Fuller on 2014-12-22
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-29SH0115/04/14 STATEMENT OF CAPITAL GBP 94.31632
2014-04-11AP03SECRETARY APPOINTED ELEANOR RUTH WHITEHEAD
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON WALSH
2014-02-11AR0123/12/13 FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FULLER / 30/05/2013
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE ANNE FITZPATRICK / 22/12/2013
2014-01-04RES01ADOPT ARTICLES 20/12/2013
2014-01-04RES13LIMIT TO ISSUE SHARES REMOVED, SUBDIVISION 20/12/2013
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-11RES01ALTER ARTICLES 23/10/2013
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RAMZI ABDELJABER
2013-09-24AP01DIRECTOR APPOINTED MR HAZEM BEN-GACEM
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 154 PENTONVILLE ROAD LONDON N1 9JE UNITED KINGDOM
2013-05-16SH0122/02/13 STATEMENT OF CAPITAL GBP 90.62924
2013-04-26AP01DIRECTOR APPOINTED RAMZI ABDELJABER
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK SCHMUEKING / 28/07/2012
2013-01-28AR0123/12/12 FULL LIST
2013-01-28SH0103/01/13 STATEMENT OF CAPITAL GBP 87.62494
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-19AP01DIRECTOR APPOINTED MR GILBERT BENJAMIN KAMIENIECKY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN GACEM
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 154A PENTONVILLE ROAD ISLINGTON LONDON N1 9PE UNITED KINGDOM
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 154 PENTONVILLE ROAD ISLINGTON LONDON N1 9PE
2012-06-06SH0111/04/12 STATEMENT OF CAPITAL GBP 82.83813
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 4TH FLOOR HORATIO HOUSE 77 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 8JA
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-14AR0123/12/11 FULL LIST
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN WALSH / 04/09/2011
2012-01-25SH0123/12/11 STATEMENT OF CAPITAL GBP 77.66758
2012-01-25SH0130/03/11 STATEMENT OF CAPITAL GBP 66.24624
2012-01-23AP01DIRECTOR APPOINTED MICHELE FITZPATRICK
2012-01-09RES01ADOPT ARTICLES 19/12/2011
2012-01-06AP01DIRECTOR APPOINTED MR RICHARD FULLER
2012-01-06AP01DIRECTOR APPOINTED NIGEL ANTHONY DAVID
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2011
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ BADALE
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFIN
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT KAMIENIECKY
2011-09-09AP01DIRECTOR APPOINTED HAZEM BEN GACEM
2011-07-01RES01ADOPT ARTICLES 31/03/2011
2011-07-01SH0131/03/11 STATEMENT OF CAPITAL GBP 69.24624
2011-05-03AP01DIRECTOR APPOINTED GILBERT KAMIENIECKY
2011-05-03AP01DIRECTOR APPOINTED DIRK SCHMUEKING
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE POWER
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD S1 2AT
2011-03-21RES01ALTER ARTICLES 21/01/2011
2011-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GULLIFORD
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-31AR0123/12/10 FULL LIST
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-26AR0123/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009
2009-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-09288cSECRETARY'S CHANGE OF PARTICULARS / SIMON WALSH / 08/06/2009
2009-04-29RES01ADOPT ARTICLES 02/01/2009
2009-03-31288aDIRECTOR APPOINTED SIMON FULLIFORD
2009-02-17363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, HORATIO HOUSE, 4TH FLOOR, 77 FULHAM PALACE ROAD, HAMMERSMITH, LONDON, W6 8JA
2008-07-10RES13FUNDRAISING £1,018.000 A CLASS SHRS/ APPROVE INV AGMT 08/02/2008
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to EVIIVO 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 EVIIVO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-05 Outstanding GRETVIEW LIMITED
DEBENTURE 2012-02-14 Outstanding SILICON VALLEY BANK
DEBENTURE 2011-01-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EVIIVO LIMITED registering or being granted any patents
Domain Names

EVIIVO LIMITED owns 41 domain names.

authenticstay.co.uk   authenticstays.co.uk   authentic-stay.co.uk   bookdirectcottages.co.uk   bookdirectolympics.co.uk   bookdirectroom.co.uk   lakedistrict-bedandbreakfasts.co.uk   metropolitainedinburgh.co.uk   salutationpub.co.uk   sanctoria.co.uk   stayd.co.uk   theroommarket.co.uk   channelconnector.co.uk   eviivo.co.uk   eviivoinstantweb.co.uk   thechapterhouse.co.uk   brighton-bedandbreakfasts.co.uk   scotland-bedandbreakfasts.co.uk   topvilla.co.uk   topselfcatering.co.uk   top-room.co.uk   top-rooms.co.uk   toproom.co.uk   toprooms.co.uk   authentic-stays.co.uk   camdenplaceapartments.co.uk   manorhousebandb.co.uk   sandpipershotel.co.uk   wulfrunahotel.co.uk   bankfootcottage.co.uk   blatchesfarm.co.uk   bookdirectrooms.co.uk   cecilcourthotel.co.uk   panorama-guesthouse.co.uk   rocketlondon.co.uk   theroomcollection.co.uk   worcesterhouse.co.uk   evivo.co.uk   eviivofrontdesk.co.uk   topcottages.co.uk   stritahotel.co.uk  

Trademarks
We have not found any records of EVIIVO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVIIVO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2014-06-23 GBP £1,200
Cambridge City Council 2014-06-23 GBP £1,800
Cambridge City Council 2013-07-22 GBP £1,200
Cambridge City Council 2013-07-22 GBP £1,200
Cambridge City Council 2013-07-22 GBP £1,800
Cambridge City Council 2013-07-22 GBP £1,800
Devon County Council 2012-12-12 GBP £2,500
Bournemouth Borough Council 2012-09-17 GBP £3,000
Cambridge City Council 2012-07-23 GBP £3,000
Cambridge City Council 2012-04-18 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EVIIVO 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 EVIIVO 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 EVIIVO 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.