Active
Company Information for EVEROZE PARTNERS LIMITED
22-24 QUEEN SQUARE, BRISTOL, BS1 4ND,
|
Company Registration Number
09588207
Private Limited Company
Active |
Company Name | |
---|---|
EVEROZE PARTNERS LIMITED | |
Legal Registered Office | |
22-24 QUEEN SQUARE BRISTOL BS1 4ND | |
Company Number | 09588207 | |
---|---|---|
Company ID Number | 09588207 | |
Date formed | 2015-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-05 13:26:14 |
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 |
---|---|---|
NICHOLAS JOHN BALDOCK |
||
JOCELYN DAVID BOXFORD |
||
SIMON JAMES BRYARS |
||
JOANNA ALEXANDRA DE MONTGROS |
||
ROBERT DAVID HODGETTS |
||
COLIN ANDREW MORGAN |
||
JOSEPH LOUIS PHILLIPS |
||
PAUL ALISTAIR REYNOLDS |
||
RICHARD JOHN WHITING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAYBRIDGE LIMITED | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active - Proposal to Strike off | |
THRIVE RENEWABLES PLC | Director | 2013-05-10 | CURRENT | 1994-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
Second filing of capital allotment of shares GBP1,278.3 | ||
Second filing of capital allotment of shares GBP1,325.65 | ||
29/07/24 STATEMENT OF CAPITAL GBP 1347.69 | ||
Resolutions passed:<ul><li>Resolution Re: free share plan, aggregate number of c shares awaarded shall not excee 10% of the issued share capital of the company at the date of the award, the award of c shares to a recipient shall be subject to a condition | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH LOUIS PHILLIPS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23 | ||
04/02/24 STATEMENT OF CAPITAL GBP 1344.4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095882070002 | ||
Cancellation of shares. Statement of capital on 2023-07-10 GBP 1,320.85 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-05-04 GBP 1,324.35 | ||
04/04/23 STATEMENT OF CAPITAL GBP 1325.65 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Directors' authorizations/shares regulations 26/01/2023<li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Directors' authorizations/shares regulations 26/01/2023<li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution on securities<li>Resolution Re: the regulations of the free share plan 2023 be adop | ||
Resolutions passed:<ul><li>Resolution Directors' authorizations/shares regulations 26/01/2023<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Directors' authorizations/shares regulations 26/01/2023<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Joanna Alexandra De Montgros on 2023-01-03 | ||
Cancellation of shares. Statement of capital on 2022-11-01 GBP 1,268.05 | ||
Purchase of own shares | ||
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 25/05/22 STATEMENT OF CAPITAL GBP 1278.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-28 GBP 1,238.20 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 25/03/22 STATEMENT OF CAPITAL GBP 1247.7 | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BALDOCK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095882070001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095882070002 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,234.4 | |
SH01 | 07/05/21 STATEMENT OF CAPITAL GBP 1215.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES | |
AD02 | Register inspection address changed from 5th Floor 30 Queen Charlotte St Bristol BS1 4HJ England to 22-24 Queen Square Bristol BS1 4nd | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/21 FROM 5th Floor, 30 Queen Charlotte Street Bristol BS1 4HJ England | |
SH01 | 07/02/21 STATEMENT OF CAPITAL GBP 1215.1 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2020-04-30 GBP 1,171.20 | |
AD03 | Registers moved to registered inspection location of 5th Floor 30 Queen Charlotte St Bristol BS1 4HJ | |
AD02 | Register inspection address changed to 5th Floor 30 Queen Charlotte St Bristol BS1 4HJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES | |
SH01 | 25/02/20 STATEMENT OF CAPITAL GBP 1174.50 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 21/05/19 STATEMENT OF CAPITAL GBP 1139.00 | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-04 GBP 1,107.00 | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Joseph Louis Phillips on 2019-05-23 | |
CH01 | Director's details changed for Mr Nicholas John Baldock on 2019-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
SH01 | 10/01/19 STATEMENT OF CAPITAL GBP 1132 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 1100 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-30 GBP 1,100.00 | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095882070001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1107 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 10/03/2017 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesThat the everoze partners LIMITED enterprise management incentive plan (the 'plan'), a copy of the rules of which is attached to these written resoluitons be adopted, and the directors be authoris... | |
CH01 | Director's details changed for Mr Robert David Hodgetts on 2017-02-03 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Simon James Bryars on 2016-07-01 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1107 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanna Alexandra De Montgros on 2016-05-23 | |
RES13 | SHARE STIPULATIONS 11/03/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/03/16 STATEMENT OF CAPITAL GBP 1107.00 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JOCELYN DAVID BOXFORD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BALDOCK | |
SH02 | Sub-division of shares on 2015-09-30 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 150735.75 | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:Resolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of varying share rights or nameResolution of allotment of securitiesResolution of allotment of securities... | |
AP01 | DIRECTOR APPOINTED MR PAUL ALISTAIR REYNOLDS | |
CH01 | Director's details changed for Mr Robert David Hodgetts on 2015-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/15 FROM Brookland House Back Street Thornborough Buckingham MK18 2DH United Kingdom | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN WHITING | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES BRYARS | |
AP01 | DIRECTOR APPOINTED MR COLIN ANDREW MORGAN | |
AP01 | DIRECTOR APPOINTED MR JOSEPH LOUIS PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID HODGETTS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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 EVEROZE PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as EVEROZE PARTNERS LIMITED are:
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. |