About

Registered Number: 08586195
Date of Incorporation: 26/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ,

 

Having been setup in 2013, Evidera Access Consulting Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Evidera Access Consulting Ltd. This business has 7 directors listed as Hartman, Brainard Judd, Hendricks, Adam Richard, Hendricks, Adam Richard, Kim, Sarah Mears, Stabler, Laurence, Treadwell, Johnnie Tristan, Williams, Jon Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRICKS, Adam Richard 19 July 2013 01 September 2016 1
KIM, Sarah Mears 26 June 2013 19 July 2013 1
STABLER, Laurence 30 June 2016 01 September 2016 1
TREADWELL, Johnnie Tristan 26 June 2013 01 September 2016 1
WILLIAMS, Jon Neil 30 June 2016 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HARTMAN, Brainard Judd 01 September 2016 27 September 2018 1
HENDRICKS, Adam Richard 30 June 2016 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 19 March 2020
AD01 - Change of registered office address 08 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 July 2019
PSC05 - N/A 01 March 2019
AD01 - Change of registered office address 01 March 2019
AA - Annual Accounts 04 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 06 September 2016
AP03 - Appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP03 - Appointment of secretary 04 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 18 November 2014
AA01 - Change of accounting reference date 19 August 2014
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 28 June 2014
AD01 - Change of registered office address 05 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 30 July 2013
RESOLUTIONS - N/A 17 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2013
MR01 - N/A 10 July 2013
AD01 - Change of registered office address 05 July 2013
NEWINC - New incorporation documents 26 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.