About

Registered Number: 04660006
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Poseidon House, Castle Park, Cambridge, Cambridgeshire, CB3 0RD,

 

Evi Technologies Ltd was registered on 10 February 2003 with its registered office in Cambridge, it's status is listed as "Active". The organisation has 7 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDCASTLE, David William 04 June 2018 - 1
BRIMACOMBE, John Mark 31 March 2011 31 October 2012 1
DEAL, Michael David 10 April 2014 11 February 2015 1
KISSER, Lauren Marie 28 October 2016 29 May 2018 1
TUNSTALL-PEDOE, William 10 February 2003 19 February 2016 1
Secretary Name Appointed Resigned Total Appointments
EVISON, Rufus Simon Tobias 10 February 2003 06 June 2007 1
TUNSTALL-PEDOE, William 26 October 2012 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AP01 - Appointment of director 28 April 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 01 August 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 09 February 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 14 July 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 08 February 2016
CH04 - Change of particulars for corporate secretary 08 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2016
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 08 May 2014
AD01 - Change of registered office address 24 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 25 June 2013
SH01 - Return of Allotment of shares 20 June 2013
AD01 - Change of registered office address 13 May 2013
SH01 - Return of Allotment of shares 18 April 2013
AA01 - Change of accounting reference date 25 February 2013
MISC - Miscellaneous document 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AP04 - Appointment of corporate secretary 19 November 2012
AP03 - Appointment of secretary 05 November 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
RESOLUTIONS - N/A 12 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
SH01 - Return of Allotment of shares 25 September 2012
RESOLUTIONS - N/A 24 August 2012
SH01 - Return of Allotment of shares 24 August 2012
AA - Annual Accounts 10 August 2012
CERTNM - Change of name certificate 13 June 2012
AR01 - Annual Return 26 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2012
SH01 - Return of Allotment of shares 20 April 2012
AD01 - Change of registered office address 19 March 2012
SH01 - Return of Allotment of shares 27 February 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
RESOLUTIONS - N/A 18 January 2012
SH01 - Return of Allotment of shares 18 January 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 15 September 2011
SH01 - Return of Allotment of shares 12 September 2011
SH01 - Return of Allotment of shares 09 August 2011
AA - Annual Accounts 05 August 2011
SH01 - Return of Allotment of shares 27 July 2011
AP01 - Appointment of director 11 April 2011
RESOLUTIONS - N/A 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
AR01 - Annual Return 23 February 2011
SH01 - Return of Allotment of shares 02 February 2011
AA01 - Change of accounting reference date 15 November 2010
AA - Annual Accounts 12 October 2010
SH01 - Return of Allotment of shares 16 September 2010
RESOLUTIONS - N/A 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
AP04 - Appointment of corporate secretary 10 June 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA01 - Change of accounting reference date 08 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
RESOLUTIONS - N/A 14 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
RESOLUTIONS - N/A 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
123 - Notice of increase in nominal capital 29 July 2008
363s - Annual Return 30 May 2008
AA - Annual Accounts 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 12 February 2007
MEM/ARTS - N/A 14 September 2006
CERTNM - Change of name certificate 08 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 15 September 2004
225 - Change of Accounting Reference Date 15 September 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2012 Fully Satisfied

N/A

Rent deposit deed 10 February 2012 Outstanding

N/A

Debenture 10 January 2012 Fully Satisfied

N/A

Debenture 07 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.