EREVENA LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 0LR

Company number 04930990
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of EREVENA LIMITED are www.erevena.co.uk, and www.erevena.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Erevena Limited is a Private Limited Company. The company registration number is 04930990. Erevena Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Erevena Limited is 1 Southampton Street London Wc2r 0lr. . GRUNDY, David Matthew is a Director of the company. HYDE, Daniel is a Director of the company. IRVINE, Jonathan is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Secretary PD COSEC LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director MUNNELLY, Patrick has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GRUNDY, David Matthew
Appointed Date: 14 October 2003
59 years old

Director
HYDE, Daniel
Appointed Date: 14 October 2003
49 years old

Director
IRVINE, Jonathan
Appointed Date: 14 October 2003
49 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 17 August 2006
Appointed Date: 14 October 2003

Secretary
PD COSEC LIMITED
Resigned: 27 June 2012
Appointed Date: 17 August 2005

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Director
MUNNELLY, Patrick
Resigned: 27 February 2004
Appointed Date: 14 October 2003
49 years old

Persons With Significant Control

Mr Jonathan Irvine
Notified on: 27 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Grundy
Notified on: 27 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Hyde
Notified on: 27 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EREVENA LIMITED Events

24 Oct 2016
Confirmation statement made on 27 September 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Satisfaction of charge 2 in full
28 Oct 2015
Satisfaction of charge 1 in full
23 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 750

...
... and 71 more events
25 Nov 2003
New secretary appointed
17 Nov 2003
Ad 14/10/03--------- £ si 3@1=3 £ ic 1/4
11 Nov 2003
Secretary resigned
11 Nov 2003
Director resigned
14 Oct 2003
Incorporation

EREVENA LIMITED Charges

8 October 2015
Charge code 0493 0990 0003
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 March 2010
Rent deposit deed
Delivered: 25 March 2010
Status: Satisfied on 25 February 2016
Persons entitled: Golden Property One Limited and Golden Property Two Limited
Description: The deposit account (as defined in the rent deposit deed)…
8 August 2007
Debenture
Delivered: 14 August 2007
Status: Satisfied on 28 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…