Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVITURE HOLDINGS (UK) LTD
Company Information for

EVITURE HOLDINGS (UK) LTD

34-35 HATTON GARDEN, SUITE 3228, UNIT 3A, LONDON, EC1N 8DX,
Company Registration Number
06123131
Private Limited Company
Active

Company Overview

About Eviture Holdings (uk) Ltd
EVITURE HOLDINGS (UK) LTD was founded on 2007-02-21 and has its registered office in London. The organisation's status is listed as "Active". Eviture Holdings (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVITURE HOLDINGS (UK) LTD
 
Legal Registered Office
34-35 HATTON GARDEN
SUITE 3228, UNIT 3A
LONDON
EC1N 8DX
Other companies in W1H
 
Previous Names
EVITURE GROUP LTD07/07/2015
ORGANISED HOLDINGS LTD30/01/2015
Filing Information
Company Number 06123131
Company ID Number 06123131
Date formed 2007-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 20:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVITURE HOLDINGS (UK) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RIGHT COUNT LTD   ZURISH ASSOCIATES 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 EVITURE HOLDINGS (UK) LTD

Current Directors
Officer Role Date Appointed
HOLY COW SECRETARIES LTD
Company Secretary 2015-02-20
ROBERT CLAESON
Director 2007-02-21
ELEONORA NELSON-PER-CLAESON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ATHERMON HOLDINGS LTD
Director 2010-01-05 2015-11-06
KEITH SPRINGER
Director 2011-02-18 2015-11-06
SECRETARIUM LIMITED
Company Secretary 2014-04-01 2015-02-20
PRIMICERIUS LIMITED
Director 2010-02-01 2015-02-20
WESTCO NOMINEES LIMITED
Company Secretary 2007-02-21 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOLY COW SECRETARIES LTD CLEVICS (UK) LTD Company Secretary 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
HOLY COW SECRETARIES LTD CLEVICS HOLDINGS (UK) LTD Company Secretary 2018-01-02 CURRENT 2018-01-02 Active - Proposal to Strike off
HOLY COW SECRETARIES LTD EVITURE (UK) LTD Company Secretary 2015-02-20 CURRENT 2003-09-02 Active
HOLY COW SECRETARIES LTD EVITURE (SWEDEN) LTD Company Secretary 2015-02-20 CURRENT 2005-08-18 Active
HOLY COW SECRETARIES LTD STRIKING LIMITED Company Secretary 2015-02-20 CURRENT 2004-05-17 Active
HOLY COW SECRETARIES LTD BONDMARVEL CONSULTING LIMITED Company Secretary 2015-02-20 CURRENT 2005-11-29 Active
HOLY COW SECRETARIES LTD EVITURE PEOPLE (UK) LTD Company Secretary 2015-02-20 CURRENT 2006-09-15 Active - Proposal to Strike off
ROBERT CLAESON EVITURE PEOPLE (UK) LTD Director 2013-09-10 CURRENT 2006-09-15 Active - Proposal to Strike off
ROBERT CLAESON HOLY COW ACCOUNTING LIMITED Director 2005-08-22 CURRENT 2005-08-22 Active
ELEONORA NELSON-PER-CLAESON EVITURE (UK) LTD Director 2014-04-01 CURRENT 2003-09-02 Active
ELEONORA NELSON-PER-CLAESON HOLY COW ACCOUNTING LIMITED Director 2014-04-01 CURRENT 2005-08-22 Active
ELEONORA NELSON-PER-CLAESON STRIKING LIMITED Director 2014-04-01 CURRENT 2004-05-17 Active
ELEONORA NELSON-PER-CLAESON BONDMARVEL CONSULTING LIMITED Director 2005-11-29 CURRENT 2005-11-29 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
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 19-21 Crawford Street Unit 14 London W1H 1PJ
2023-08-22APPOINTMENT TERMINATED, DIRECTOR NENE ETUKUDO
2023-08-22DIRECTOR APPOINTED ELEONORA NELSON-PER-CLAESON
2023-02-03CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-03Termination of appointment of Holy Cow Secretaries Ltd on 2022-07-24
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-24PSC07CESSATION OF ELEONORA NELSON-PER-CLAESON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-24AP01DIRECTOR APPOINTED NENE ETUKUDO
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ELEONORA NELSON-PER-CLAESON
2021-10-26PSC04Change of details for Mr Robert per Claeson as a person with significant control on 2020-09-01
2021-02-16CH01Director's details changed for Mr Robert Claeson on 2021-01-01
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CLAESON
2020-11-02PSC07CESSATION OF ABISCO MUNRO LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-02-23PSC05Change of details for Eviture Holdings (Cyprus) Ltd as a person with significant control on 2019-12-30
2020-02-23PSC05Change of details for Eviture Holdings (Cyprus) Ltd as a person with significant control on 2019-12-30
2020-02-23PSC02Notification of Abisco Munro Llp as a person with significant control on 2019-12-30
2020-02-23PSC02Notification of Abisco Munro Llp as a person with significant control on 2019-12-30
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-12AAMDAmended accounts made up to 2019-12-31
2020-02-12AAMDAmended accounts made up to 2019-12-31
2020-01-09SH0131/12/19 STATEMENT OF CAPITAL GBP 1213200
2020-01-08SH0130/12/19 STATEMENT OF CAPITAL GBP 1
2020-01-08PSC07CESSATION OF ROBERT PER CLAESON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PER CLAESON
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03PSC07CESSATION OF STRIKING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-06PSC02Notification of Eviture Holdings (Cyprus) Ltd as a person with significant control on 2017-02-22
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-28AR0121/02/16 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SPRINGER
2015-11-09CH01Director's details changed for Mrs Eleonora Nelson-Wiggins on 2015-11-06
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ATHERMON HOLDINGS LTD
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07RES15CHANGE OF NAME 01/07/2015
2015-07-07CERTNMCompany name changed eviture group LTD\certificate issued on 07/07/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-18CH01Director's details changed for Mr Robert Claeson on 2015-02-20
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PRIMICERIUS LIMITED
2015-02-20AP04Appointment of Holy Cow Secretaries Ltd as company secretary on 2015-02-20
2015-02-20TM02Termination of appointment of Secretarium Limited on 2015-02-20
2015-01-30RES15CHANGE OF NAME 14/01/2015
2015-01-30CERTNMCompany name changed organised holdings LTD\certificate issued on 30/01/15
2015-01-22RES15CHANGE OF COMPANY NAME 28/11/19
2015-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AP01DIRECTOR APPOINTED MRS ELEONORA NELSON-WIGGINS
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED
2014-04-08AP04CORPORATE SECRETARY APPOINTED SECRETARIUM LIMITED
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0121/02/14 FULL LIST
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-12AP02CORPORATE DIRECTOR APPOINTED ATHERMON HOLDINGS LTD
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLAESON / 01/03/2013
2013-03-20AR0121/02/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLAESON / 28/02/2013
2013-03-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GB DIRECTORS LTD / 19/03/2013
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2012-05-14AR0121/02/12 FULL LIST
2012-05-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GB DIRECTORS LTD / 23/04/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-02-23AR0121/02/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED KEITH SPRINGER
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AR0121/02/10 FULL LIST
2010-05-11AP02CORPORATE DIRECTOR APPOINTED GB DIRECTORS LTD
2010-05-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCO NOMINEES LIMITED / 01/02/2010
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 156 GORDON ROAD FLAT 2 LONDON SE15 3RP UNITED KINGDOM
2010-04-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-03-16DISS40DISS40 (DISS40(SOAD))
2010-03-15AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-26GAZ1FIRST GAZETTE
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 192 HOLCROFT COURT CLIPSTONE STREET LONDON W1W 5DH
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAESON / 20/08/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAESON / 20/08/2009
2009-06-01363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-07-30225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EVITURE HOLDINGS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against EVITURE HOLDINGS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVITURE HOLDINGS (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2012-01-01 £ 43,427
Creditors Due Within One Year 2012-01-01 £ 16,244

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EVITURE HOLDINGS (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 18
Current Assets 2012-01-01 £ 4,880
Debtors 2012-01-01 £ 4,862
Fixed Assets 2012-01-01 £ 44,250
Shareholder Funds 2012-01-01 £ 10,541

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVITURE HOLDINGS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EVITURE HOLDINGS (UK) LTD
Trademarks
We have not found any records of EVITURE HOLDINGS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVITURE HOLDINGS (UK) LTD. 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 (70100 - Activities of head offices) as EVITURE HOLDINGS (UK) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EVITURE HOLDINGS (UK) LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEVITURE HOLDINGS (UK) LTDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVITURE HOLDINGS (UK) LTD 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 EVITURE HOLDINGS (UK) LTD 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.