About

Registered Number: 04297858
Date of Incorporation: 03/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 10 Whitechapel High Street, London, E1 8QS,

 

Based in London, Evantage Consulting Ltd was registered on 03 October 2001. There are 7 directors listed as Tahir, Saira Jamil Hussain, Milner, Mark Francis, Barton, Daniel Carl, Morgan, Martin William Howard, Ros, Pedro, Snape, Julian Currie, Wiggins, Christopher John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Mark Francis 27 August 2019 - 1
MORGAN, Martin William Howard 12 April 2019 27 August 2019 1
ROS, Pedro 24 March 2016 12 April 2019 1
SNAPE, Julian Currie 03 October 2001 24 March 2016 1
WIGGINS, Christopher John 03 October 2001 24 March 2016 1
Secretary Name Appointed Resigned Total Appointments
TAHIR, Saira Jamil Hussain 17 May 2019 - 1
BARTON, Daniel Carl 24 March 2016 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
AP03 - Appointment of secretary 24 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 04 October 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
PSC05 - N/A 19 January 2018
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 14 April 2016
SH06 - Notice of cancellation of shares 13 April 2016
SH03 - Return of purchase of own shares 13 April 2016
AA01 - Change of accounting reference date 29 March 2016
AD01 - Change of registered office address 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AP03 - Appointment of secretary 29 March 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 09 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 17 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 October 2004
363s - Annual Return 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 24 October 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
123 - Notice of increase in nominal capital 25 September 2002
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.