Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERBRIDGE EUROPE LIMITED
Company Information for

EVERBRIDGE EUROPE LIMITED

17 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QG,
Company Registration Number
03621410
Private Limited Company
Active

Company Overview

About Everbridge Europe Ltd
EVERBRIDGE EUROPE LIMITED was founded on 1998-08-25 and has its registered office in London. The organisation's status is listed as "Active". Everbridge Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVERBRIDGE EUROPE LIMITED
 
Legal Registered Office
17 GROSVENOR STREET
MAYFAIR
LONDON
W1K 4QG
Other companies in CO4
 
Telephone0870 727 0350
 
Previous Names
VOCAL LIMITED03/11/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERBRIDGE EUROPE 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 EVERBRIDGE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
GLYNNIS JANE KELLAWAY
Company Secretary 2018-05-08
JAIME WALLACE ELLERTSON
Director 2014-03-13
FRANCISCO JAVIER FERNANDEZ COLADO
Director 2017-09-01
KENNETH SCOTT GOLDMAN
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICK HAWKINS
Director 2015-04-22 2017-11-28
CINTAWATI PUTRA
Director 2014-03-13 2015-04-22
DAVID PERCY FLOWER
Director 2014-03-13 2014-07-31
OWEN BRUCE JENKINS MILES
Director 2010-01-01 2014-03-13
DAREN JOHN RAPLEY
Director 2006-09-01 2014-03-13
TREVOR PAUL WHEATLEY- PERRY
Director 1998-08-27 2014-03-13
LAURA JAYNE ASHBY
Company Secretary 2010-03-31 2012-09-26
STEPHEN FRANK CARDY
Company Secretary 2008-12-08 2010-03-31
S L SECRETARIAT LIMITED
Company Secretary 2006-06-09 2008-12-08
DAVID JOHN ENGLISH
Company Secretary 2003-05-01 2006-06-09
DAVID JOHN ENGLISH
Director 2003-05-01 2006-06-09
MARY CAPLIS
Company Secretary 1998-08-25 2004-01-16
MARY CAPLIS
Director 1998-08-25 2004-01-16
BRENT RODERICK SERCOMBE
Director 2000-08-11 2000-10-03
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-08-25 1998-08-25
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-08-25 1998-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIME WALLACE ELLERTSON CRISIS COMMANDER LIMITED Director 2016-12-30 CURRENT 2009-01-16 Active - Proposal to Strike off
JAIME WALLACE ELLERTSON HVIVO HOLDINGS LIMITED Director 2014-05-11 CURRENT 2012-03-27 Active
JAIME WALLACE ELLERTSON EVERBRIDGE HOLDINGS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
KENNETH SCOTT GOLDMAN EVERBRIDGE HOLDINGS LIMITED Director 2015-04-22 CURRENT 2012-09-17 Active
KENNETH SCOTT GOLDMAN FIKSU UK LTD Director 2014-09-22 CURRENT 2014-09-22 Liquidation

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
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PATRICK BRICKLEY
2024-03-04DIRECTOR APPOINTED MR DAVID EUGENE ROCKVAM
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-05-01Director's details changed for Mr Patrick Brickley on 2023-05-01
2023-04-26SECRETARY'S DETAILS CHNAGED FOR MRS GLYNNIS JANE KELLAWAY on 2023-04-26
2023-04-26Director's details changed for Mr Patrick Brickley on 2023-04-26
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM 17 Grosvenor Street London W1K 4QG United Kingdom
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 6 De Grey Square De Grey Road Colchester CO4 5YQ
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ELLIOT JAY MARK
2023-03-01DIRECTOR APPOINTED MR PATRICK BRICKLEY
2023-01-20FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CH01Director's details changed for Mr Elliot Mark on 2021-09-14
2021-09-03AP01DIRECTOR APPOINTED MRS GLYNNIS JANE KELLAWAY
2021-09-03CH01Director's details changed for Mrs Glynnis Jane Kellaway on 2021-09-01
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO JAVIER FERNANDEZ COLADO
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAIME WALLACE ELLERTSON
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT GOLDMAN
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-05-08AP03Appointment of Mrs Glynnis Jane Kellaway as company secretary on 2018-05-08
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICK HAWKINS
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED MR FRANCISCO JAVIER FERNANDEZ COLADO
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036214100002
2015-11-03RES15CHANGE OF NAME 30/10/2015
2015-11-03CERTNMCompany name changed vocal LIMITED\certificate issued on 03/11/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0125/08/15 ANNUAL RETURN FULL LIST
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CINTAWATI PUTRA
2015-05-15AP01DIRECTOR APPOINTED NICK HAWKINS
2015-05-15AP01DIRECTOR APPOINTED KENNETH GOLDMAN
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-18AR0125/08/14 ANNUAL RETURN FULL LIST
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CINTAWATI PUTRA / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAIME WALLACE ELLERTSON / 18/09/2014
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERCY FLOWER
2014-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-27ANNOTATIONClarification
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036214100002
2014-03-24CC04Statement of company's objects
2014-03-24RES01ADOPT ARTICLES 13/03/2014
2014-03-17AP01DIRECTOR APPOINTED MR JAIME WALLACE ELLERTSON
2014-03-17AP01DIRECTOR APPOINTED MR DAVID PERCY FLOWER
2014-03-17AP01DIRECTOR APPOINTED MS CINTAWATI PUTRA
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHEATLEY- PERRY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAREN RAPLEY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MILES
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-06AR0125/08/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM VOCAL HOUSE 846 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ UNITED KINGDOM
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY LAURA ASHBY
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-29AR0125/08/12 FULL LIST
2011-08-26AR0125/08/11 FULL LIST
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-16AR0125/08/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL WHEATLEY- PERRY / 01/08/2010
2010-08-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15AP03SECRETARY APPOINTED MISS LAURA JAYNE ASHBY
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CARDY
2010-02-18AP01DIRECTOR APPOINTED MR OWEN MILES
2009-10-16AR0125/08/09 FULL LIST
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 870 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ
2009-02-12225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED
2008-12-18288aSECRETARY APPOINTED MR STEPHEN FRANK CARDY
2008-12-05363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-19363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-15288aNEW DIRECTOR APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-11225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-09-16363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: VOCAL HOUSE GROUND FLOOR BROOMS BARN LITTLE TEY ROAD FEERING ESSEX CO5 9RS
2004-09-21363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 5-6 THRESHELFORD BUSINESS PARK INWORTH ROAD, FEERING COLCHESTER ESSEX CO5 9SE
2004-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-26CERTNMCOMPANY NAME CHANGED CELLULAR DIRECT LIMITED CERTIFICATE ISSUED ON 26/11/03
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EVERBRIDGE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERBRIDGE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Satisfied MR DAREN JOHN RAPLEY
DEBENTURE 1999-02-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EVERBRIDGE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of EVERBRIDGE EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of EVERBRIDGE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVERBRIDGE EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-9 GBP £1,893 ASC Learning Disabilities
Thurrock Council 2016-7 GBP £350 IT Equipment
Eastbourne Borough Council 2016-1 GBP £500 Supplies & Services
Devon County Council 2015-9 GBP £1,995 IT Licences
Brighton & Hove City Council 2015-9 GBP £1,893 Emergency Planning
Eastbourne Borough Council 2015-6 GBP £500 Supplies & Services
Thurrock Council 2015-5 GBP £5,661 IT Projects
Nottingham City Council 2015-3 GBP £34 475-Other Services
SHEFFIELD CITY COUNCIL 2015-3 GBP £900 TELECOMMUNICATION SERVICES
Eastbourne Borough Council 2015-2 GBP £500 Supplies & Services
Maidstone Borough Council 2015-2 GBP £2,300
Blackburn with Darwen Council 2015-1 GBP £500 Information Communication Technology
SHEFFIELD CITY COUNCIL 2014-11 GBP £1,200 TELECOMMUNICATION SERVICES
City of London 2014-11 GBP £995 Communications & Computing
City of London 2014-10 GBP £7,711 Fees & Services
Devon County Council 2014-10 GBP £1,995
Brighton & Hove City Council 2014-10 GBP £893 Emergency Planning
Brighton & Hove City Council 2014-9 GBP £1,000 Emergency Planning
South Tyneside Council 2014-8 GBP £1,200 Emergency Planning Sevices
Essex County Council 2014-8 GBP £3,750
City of London 2014-8 GBP £762 Communications & Computing
London Borough of Bexley 2014-7 GBP £3,213
Nottingham City Council 2014-7 GBP £442
Essex County Council 2014-7 GBP £4,198
City of London 2014-7 GBP £2,058 Communications & Computing
Essex County Council 2014-6 GBP £4,000
Maidstone Borough Council 2014-6 GBP £2,880 Repairs & Maintenance of Plant
Royal Borough of Kingston upon Thames 2014-6 GBP £900
London Borough of Ealing 2014-6 GBP £10,361
City of London 2014-5 GBP £900 Communications & Computing
Thurrock Council 2014-5 GBP £2,831
Croydon Council 2014-5 GBP £5,791
London Borough of Brent 2014-4 GBP £13,580
London Borough of Haringey 2014-4 GBP £5,715
City of London 2014-4 GBP £49,000 Fees & Services
Gateshead Council 2014-3 GBP £500 Third Party Payments
Royal Borough of Kingston upon Thames 2014-3 GBP £2,831
Lewisham Council 2014-3 GBP £2,077
Blackburn with Darwen Council 2014-2 GBP £720
Kent County Council 2014-2 GBP £1,650 Computer and Other IT Expenditure (Software)
Solihull Metropolitan Borough Council 2014-2 GBP £500 Other Contracted Services
City of London 2014-2 GBP £3,190
London Borough of Brent 2014-2 GBP £6,060
London Borough of Redbridge 2014-2 GBP £4,671 Security
City of London 2014-1 GBP £10,861
Sheffield City Council 2013-12 GBP £2,816
City of London 2013-11 GBP £995 Communications & Computing
City of London 2013-10 GBP £3,211 Communications & Computing
Brighton & Hove City Council 2013-10 GBP £893 Emergency Planning
Brighton & Hove City Council 2013-9 GBP £1,000 Emergency Planning
City of London 2013-8 GBP £762 Repairs & Maintenance
Nottingham City Council 2013-7 GBP £15
Essex County Council 2013-7 GBP £4,198
Nottingham City Council 2013-6 GBP £530
City of London 2013-6 GBP £900 Communications & Computing
London Borough of Ealing 2013-6 GBP £12,433
Gateshead Council 2013-5 GBP £500 Third Party Payments
Allerdale Borough Council 2013-5 GBP £999 Software Miscellaneous
Croydon Council 2013-5 GBP £11,583
Thurrock Council 2013-4 GBP £2,192
Solihull Metropolitan Borough Council 2013-4 GBP £500 Telephones
Lewisham Council 2013-4 GBP £2,128
Lancaster City Council 2013-3 GBP £500 Services - Civil Contingencies
Royal Borough of Kingston upon Thames 2013-3 GBP £693
Wandsworth Council 2013-3 GBP £1,246
London Borough of Wandsworth 2013-3 GBP £1,246 COMMUNICATIONS - TELEPHONES
City of London 2013-2 GBP £1,595 Communications & Computing
London Borough of Redbridge 2013-2 GBP £4,671 Phones
London Borough of Ealing 2012-12 GBP £2,040
Lewisham Council 2012-12 GBP £519
Brighton & Hove City Council 2012-10 GBP £2,093 Emergency Planning
City of London 2012-10 GBP £3,211 Communications & Computing
Manchester City Council 2012-9 GBP £2,155
Bristol City Council 2012-9 GBP £1,690 CIVIL CONTINGENCY UNIT
City of London 2012-8 GBP £900 Communications & Computing
Nottingham City Council 2012-8 GBP £690
Manchester City Council 2012-8 GBP £1,194
London Borough of Ealing 2012-8 GBP £1,745
Lewisham Council 2012-8 GBP £7,109
Southend-on-Sea Borough Council 2012-7 GBP £6,870
City of London 2012-7 GBP £762 Communications & Computing
London Borough of Ealing 2012-7 GBP £900
London Borough of Ealing 2012-6 GBP £9,965
Wandsworth Council 2012-4 GBP £1,246
London Borough of Wandsworth 2012-4 GBP £1,246 COMMUNICATIONS - TELEPHONES
Lewisham Council 2012-4 GBP £2,128
Nottingham City Council 2012-3 GBP £442
Rotherham Metropolitan Borough Council 2012-1 GBP £3,232
London Borough of Redbridge 2012-1 GBP £4,671 Phones
London Borough of Ealing 2011-12 GBP £1,266
Nottingham City Council 2011-9 GBP £363 TELEPHONES
Manchester City Council 2011-8 GBP £1,077 Mobilephone Charges
City of London 2011-8 GBP £762 Communications & Computing
Manchester City Council 2011-7 GBP £597 Mobilephone Charges
Bristol City Council 2011-6 GBP £1,228 CIVIL CONTINGENCY UNIT
London Borough of Ealing 2011-6 GBP £9,965
London Borough of Croydon 2011-5 GBP £5,791
London Borough of Redbridge 2011-1 GBP £4,671 Equipment Purchase
London Borough of Ealing 2010-12 GBP £1,220
London Borough of Ealing 2010-7 GBP £8,000
Newcastle City Council 2010-7 GBP £753 E&R Resilience Planning
London Borough of Ealing 2010-1 GBP £675
Allerdale Borough Council 0-0 GBP £999 Software Miscellaneous
Bristol City Council 0-0 GBP £900 CIVIL PROTECTION
City of London 0-0 GBP £18,386 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for EVERBRIDGE EUROPE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Offices and Premises 6 DE GREY SQUARE DE GREY ROAD COLCHESTER CO4 5YQ GBP £16,1462013-09-15

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.

Import/Export of Goods
Goods imported/exported by EVERBRIDGE EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0095045000Video game consoles and machines (excl. operated by any means of payment)
2018-09-0095045000Video game consoles and machines (excl. operated by any means of payment)
2015-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0185171200Telephones 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERBRIDGE EUROPE LIMITED 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 EVERBRIDGE EUROPE LIMITED 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.