EVERBRIDGE HOLDINGS LIMITED
COLCHESTER EVERBRIDGE EUROPE LIMITED EVERBRIDGE UK LTD

Hellopages » Essex » Colchester » CO4 5YQ

Company number 08216417
Status Active
Incorporation Date 17 September 2012
Company Type Private Limited Company
Address 6 DE GREY SQUARE, DE GREY ROAD, COLCHESTER, ESSEX, ENGLAND, CO4 5YQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY to 6 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 21 January 2016. The most likely internet sites of EVERBRIDGE HOLDINGS LIMITED are www.everbridgeholdings.co.uk, and www.everbridge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Everbridge Holdings Limited is a Private Limited Company. The company registration number is 08216417. Everbridge Holdings Limited has been working since 17 September 2012. The present status of the company is Active. The registered address of Everbridge Holdings Limited is 6 De Grey Square De Grey Road Colchester Essex England Co4 5yq. . ELLERTSON, Jaime Wallace is a Director of the company. GOLDMAN, Kenneth Scott is a Director of the company. HAWKINS, Nick is a Director of the company. Director FLOWER, David Percy has been resigned. Director PUTRA, Cintawati has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELLERTSON, Jaime Wallace
Appointed Date: 17 September 2012
68 years old

Director
GOLDMAN, Kenneth Scott
Appointed Date: 22 April 2015
66 years old

Director
HAWKINS, Nick
Appointed Date: 22 April 2015
63 years old

Resigned Directors

Director
FLOWER, David Percy
Resigned: 31 July 2014
Appointed Date: 08 February 2013
63 years old

Director
PUTRA, Cintawati
Resigned: 22 April 2015
Appointed Date: 17 September 2012
59 years old

Persons With Significant Control

Everbridge Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVERBRIDGE HOLDINGS LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
21 Jan 2016
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY to 6 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 21 January 2016
21 Jan 2016
Director's details changed for Mr Jaime Wallace Ellertson on 15 January 2016
12 Jan 2016
Accounts for a small company made up to 31 December 2014
...
... and 12 more events
23 Sep 2013
Current accounting period extended from 31 December 2012 to 31 December 2013
18 Sep 2013
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000

12 Feb 2013
Appointment of Mr David Percy Flower as a director
24 Oct 2012
Current accounting period shortened from 30 September 2013 to 31 December 2012
17 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EVERBRIDGE HOLDINGS LIMITED Charges

13 March 2014
Charge code 0821 6417 0001
Delivered: 27 March 2014
Status: Satisfied on 11 January 2016
Persons entitled: Mr Daren John Rapley Mr Trevor Wheatley-Perry
Description: Notification of addition to or amendment of charge…