Company Information for EVERBRIDGE EUROPE LIMITED
17 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QG,
|
Company Registration Number
03621410
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
EVERBRIDGE EUROPE LIMITED | |||
Legal Registered Office | |||
17 GROSVENOR STREET MAYFAIR LONDON W1K 4QG Other companies in CO4 | |||
| |||
Previous Names | |||
|
Company Number | 03621410 | |
---|---|---|
Company ID Number | 03621410 | |
Date formed | 1998-08-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB229301331 |
Last Datalog update: | 2023-12-07 01:07:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLYNNIS JANE KELLAWAY |
||
JAIME WALLACE ELLERTSON |
||
FRANCISCO JAVIER FERNANDEZ COLADO |
||
KENNETH SCOTT GOLDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICK HAWKINS |
Director | ||
CINTAWATI PUTRA |
Director | ||
DAVID PERCY FLOWER |
Director | ||
OWEN BRUCE JENKINS MILES |
Director | ||
DAREN JOHN RAPLEY |
Director | ||
TREVOR PAUL WHEATLEY- PERRY |
Director | ||
LAURA JAYNE ASHBY |
Company Secretary | ||
STEPHEN FRANK CARDY |
Company Secretary | ||
S L SECRETARIAT LIMITED |
Company Secretary | ||
DAVID JOHN ENGLISH |
Company Secretary | ||
DAVID JOHN ENGLISH |
Director | ||
MARY CAPLIS |
Company Secretary | ||
MARY CAPLIS |
Director | ||
BRENT RODERICK SERCOMBE |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRISIS COMMANDER LIMITED | Director | 2016-12-30 | CURRENT | 2009-01-16 | Active - Proposal to Strike off | |
HVIVO HOLDINGS LIMITED | Director | 2014-05-11 | CURRENT | 2012-03-27 | Active | |
EVERBRIDGE HOLDINGS LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
EVERBRIDGE HOLDINGS LIMITED | Director | 2015-04-22 | CURRENT | 2012-09-17 | Active | |
FIKSU UK LTD | Director | 2014-09-22 | CURRENT | 2014-09-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PATRICK BRICKLEY | ||
DIRECTOR APPOINTED MR DAVID EUGENE ROCKVAM | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Patrick Brickley on 2023-05-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS GLYNNIS JANE KELLAWAY on 2023-04-26 | ||
Director's details changed for Mr Patrick Brickley on 2023-04-26 | ||
REGISTERED OFFICE CHANGED ON 04/04/23 FROM 17 Grosvenor Street London W1K 4QG United Kingdom | ||
REGISTERED OFFICE CHANGED ON 29/03/23 FROM 6 De Grey Square De Grey Road Colchester CO4 5YQ | ||
APPOINTMENT TERMINATED, DIRECTOR ELLIOT JAY MARK | ||
DIRECTOR APPOINTED MR PATRICK BRICKLEY | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Elliot Mark on 2021-09-14 | |
AP01 | DIRECTOR APPOINTED MRS GLYNNIS JANE KELLAWAY | |
CH01 | Director's details changed for Mrs Glynnis Jane Kellaway on 2021-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO JAVIER FERNANDEZ COLADO | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAIME WALLACE ELLERTSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT GOLDMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Glynnis Jane Kellaway as company secretary on 2018-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK HAWKINS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR FRANCISCO JAVIER FERNANDEZ COLADO | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036214100002 | |
RES15 | CHANGE OF NAME 30/10/2015 | |
CERTNM | Company name changed vocal LIMITED\certificate issued on 03/11/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CINTAWATI PUTRA | |
AP01 | DIRECTOR APPOINTED NICK HAWKINS | |
AP01 | DIRECTOR APPOINTED KENNETH GOLDMAN | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CINTAWATI PUTRA / 18/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAIME WALLACE ELLERTSON / 18/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERCY FLOWER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036214100002 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 13/03/2014 | |
AP01 | DIRECTOR APPOINTED MR JAIME WALLACE ELLERTSON | |
AP01 | DIRECTOR APPOINTED MR DAVID PERCY FLOWER | |
AP01 | DIRECTOR APPOINTED MS CINTAWATI PUTRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WHEATLEY- PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN RAPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN MILES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 25/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM VOCAL HOUSE 846 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA ASHBY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 FULL LIST | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL WHEATLEY- PERRY / 01/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS LAURA JAYNE ASHBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CARDY | |
AP01 | DIRECTOR APPOINTED MR OWEN MILES | |
AR01 | 25/08/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 870 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED | |
288a | SECRETARY APPOINTED MR STEPHEN FRANK CARDY | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: VOCAL HOUSE GROUND FLOOR BROOMS BARN LITTLE TEY ROAD FEERING ESSEX CO5 9RS | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 5-6 THRESHELFORD BUSINESS PARK INWORTH ROAD, FEERING COLCHESTER ESSEX CO5 9SE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CELLULAR DIRECT LIMITED CERTIFICATE ISSUED ON 26/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MR DAREN JOHN RAPLEY | ||
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
|
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 EVERBRIDGE EUROPE LIMITED
EVERBRIDGE EUROPE LIMITED owns 7 domain names.
emergencycomms.co.uk 1st2know.co.uk 1st2no.co.uk firsttoknow.co.uk on-vision.co.uk avviso.co.uk preferentialmail.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
ASC Learning Disabilities |
Thurrock Council | |
|
IT Equipment |
Eastbourne Borough Council | |
|
Supplies & Services |
Devon County Council | |
|
IT Licences |
Brighton & Hove City Council | |
|
Emergency Planning |
Eastbourne Borough Council | |
|
Supplies & Services |
Thurrock Council | |
|
IT Projects |
Nottingham City Council | |
|
475-Other Services |
SHEFFIELD CITY COUNCIL | |
|
TELECOMMUNICATION SERVICES |
Eastbourne Borough Council | |
|
Supplies & Services |
Maidstone Borough Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
SHEFFIELD CITY COUNCIL | |
|
TELECOMMUNICATION SERVICES |
City of London | |
|
Communications & Computing |
City of London | |
|
Fees & Services |
Devon County Council | |
|
|
Brighton & Hove City Council | |
|
Emergency Planning |
Brighton & Hove City Council | |
|
Emergency Planning |
South Tyneside Council | |
|
Emergency Planning Sevices |
Essex County Council | |
|
|
City of London | |
|
Communications & Computing |
London Borough of Bexley | |
|
|
Nottingham City Council | |
|
|
Essex County Council | |
|
|
City of London | |
|
Communications & Computing |
Essex County Council | |
|
|
Maidstone Borough Council | |
|
Repairs & Maintenance of Plant |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Ealing | |
|
|
City of London | |
|
Communications & Computing |
Thurrock Council | |
|
|
Croydon Council | |
|
|
London Borough of Brent | |
|
|
London Borough of Haringey | |
|
|
City of London | |
|
Fees & Services |
Gateshead Council | |
|
Third Party Payments |
Royal Borough of Kingston upon Thames | |
|
|
Lewisham Council | |
|
|
Blackburn with Darwen Council | |
|
|
Kent County Council | |
|
Computer and Other IT Expenditure (Software) |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
City of London | |
|
|
London Borough of Brent | |
|
|
London Borough of Redbridge | |
|
Security |
City of London | |
|
|
Sheffield City Council | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Brighton & Hove City Council | |
|
Emergency Planning |
Brighton & Hove City Council | |
|
Emergency Planning |
City of London | |
|
Repairs & Maintenance |
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
City of London | |
|
Communications & Computing |
London Borough of Ealing | |
|
|
Gateshead Council | |
|
Third Party Payments |
Allerdale Borough Council | |
|
Software Miscellaneous |
Croydon Council | |
|
|
Thurrock Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Telephones |
Lewisham Council | |
|
|
Lancaster City Council | |
|
Services - Civil Contingencies |
Royal Borough of Kingston upon Thames | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
COMMUNICATIONS - TELEPHONES |
City of London | |
|
Communications & Computing |
London Borough of Redbridge | |
|
Phones |
London Borough of Ealing | |
|
|
Lewisham Council | |
|
|
Brighton & Hove City Council | |
|
Emergency Planning |
City of London | |
|
Communications & Computing |
Manchester City Council | |
|
|
Bristol City Council | |
|
CIVIL CONTINGENCY UNIT |
City of London | |
|
Communications & Computing |
Nottingham City Council | |
|
|
Manchester City Council | |
|
|
London Borough of Ealing | |
|
|
Lewisham Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
City of London | |
|
Communications & Computing |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
COMMUNICATIONS - TELEPHONES |
Lewisham Council | |
|
|
Nottingham City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
London Borough of Redbridge | |
|
Phones |
London Borough of Ealing | |
|
|
Nottingham City Council | |
|
TELEPHONES |
Manchester City Council | |
|
Mobilephone Charges |
City of London | |
|
Communications & Computing |
Manchester City Council | |
|
Mobilephone Charges |
Bristol City Council | |
|
CIVIL CONTINGENCY UNIT |
London Borough of Ealing | |
|
|
London Borough of Croydon | |
|
|
London Borough of Redbridge | |
|
Equipment Purchase |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Newcastle City Council | |
|
E&R Resilience Planning |
London Borough of Ealing | |
|
|
Allerdale Borough Council | |
|
Software Miscellaneous |
Bristol City Council | |
|
CIVIL PROTECTION |
City of London | |
|
Communications & Computing |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | Offices and Premises | 6 DE GREY SQUARE DE GREY ROAD COLCHESTER CO4 5YQ | GBP £16,146 | 2013-09-15 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
95045000 | Video game consoles and machines (excl. operated by any means of payment) | |||
95045000 | Video game consoles and machines (excl. operated by any means of payment) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |