About

Registered Number: 07422740
Date of Incorporation: 28/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Grant Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

 

Evident Legal Ltd was founded on 28 October 2010 and has its registered office in St. Ives, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Berry, Nigel, Brewer, Jonathan Mark, Brittain, Giles Maurice John, Tariq, Sabina, Camelbeek, Jean-paul Albert, Caupers, Ricardo Nobrega Silva.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMELBEEK, Jean-Paul Albert 28 October 2010 26 April 2017 1
CAUPERS, Ricardo Nobrega Silva 21 April 2015 28 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Nigel 21 December 2015 11 June 2018 1
BREWER, Jonathan Mark 28 October 2010 21 April 2015 1
BRITTAIN, Giles Maurice John 21 April 2015 04 June 2015 1
TARIQ, Sabina 04 June 2015 21 December 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 March 2020
PSC07 - N/A 10 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 11 November 2019
MR04 - N/A 15 March 2019
AA - Annual Accounts 22 January 2019
PARENT_ACC - N/A 22 January 2019
GUARANTEE2 - N/A 22 January 2019
AGREEMENT2 - N/A 22 January 2019
CS01 - N/A 09 November 2018
PSC02 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 11 June 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 11 December 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
RESOLUTIONS - N/A 17 May 2017
MR01 - N/A 02 May 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 30 August 2016
AP03 - Appointment of secretary 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 November 2015
AD01 - Change of registered office address 05 November 2015
AP03 - Appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
CH01 - Change of particulars for director 30 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AD01 - Change of registered office address 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
AP03 - Appointment of secretary 21 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 November 2014
SH01 - Return of Allotment of shares 12 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 November 2013
SH01 - Return of Allotment of shares 22 November 2013
RESOLUTIONS - N/A 21 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 25 November 2011
AD01 - Change of registered office address 14 October 2011
AA01 - Change of accounting reference date 23 February 2011
NEWINC - New incorporation documents 28 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.