EVITURE (SWEDEN) LTD
LONDON EVITURE CLOUD LIMITED SUMMER NETWORKS LTD

Hellopages » Greater London » Westminster » W1H 1PJ

Company number 05540429
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address 19-21 CRAWFORD STREET, UNIT 14, LONDON, W1H 1PJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Eleonora Nelson-per-Claeson as a director on 5 February 2017; Confirmation statement made on 18 August 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of EVITURE (SWEDEN) LTD are www.evituresweden.co.uk, and www.eviture-sweden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Eviture Sweden Ltd is a Private Limited Company. The company registration number is 05540429. Eviture Sweden Ltd has been working since 18 August 2005. The present status of the company is Active. The registered address of Eviture Sweden Ltd is 19 21 Crawford Street Unit 14 London W1h 1pj. . HOLY COW SECRETARIES LTD is a Secretary of the company. CLAESON, Robert is a Director of the company. Secretary SECRETARIUM LIMITED has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director ARNOLD, Christopher has been resigned. Director CLAESON, Robert has been resigned. Director NELSON-PER-CLAESON, Eleonora has been resigned. Director EVITURE HOLDINGS (UK) LTD has been resigned. Director PRIMICERIUS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HOLY COW SECRETARIES LTD
Appointed Date: 20 February 2015

Director
CLAESON, Robert
Appointed Date: 01 April 2014
60 years old

Resigned Directors

Secretary
SECRETARIUM LIMITED
Resigned: 20 February 2015
Appointed Date: 20 September 2006

Secretary
WESTCO NOMINEES LIMITED
Resigned: 20 September 2006
Appointed Date: 18 August 2005

Director
ARNOLD, Christopher
Resigned: 06 October 2015
Appointed Date: 10 November 2012
59 years old

Director
CLAESON, Robert
Resigned: 10 November 2012
Appointed Date: 18 August 2005
60 years old

Director
NELSON-PER-CLAESON, Eleonora
Resigned: 05 February 2017
Appointed Date: 01 April 2014
56 years old

Director
EVITURE HOLDINGS (UK) LTD
Resigned: 06 October 2015
Appointed Date: 01 April 2014

Director
PRIMICERIUS LIMITED
Resigned: 20 February 2015
Appointed Date: 01 April 2014

Persons With Significant Control

Eviture (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVITURE (SWEDEN) LTD Events

16 Feb 2017
Termination of appointment of Eleonora Nelson-per-Claeson as a director on 5 February 2017
06 Oct 2016
Confirmation statement made on 18 August 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
06 Oct 2015
Company name changed eviture cloud LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06

06 Oct 2015
Termination of appointment of Christopher Arnold as a director on 6 October 2015
...
... and 46 more events
02 Oct 2006
Return made up to 18/08/06; full list of members
29 Sep 2006
Director's particulars changed
20 Sep 2006
New secretary appointed
20 Sep 2006
Secretary resigned
18 Aug 2005
Incorporation