Erevena Limited LONDON


Founded in 2003, Erevena, classified under reg no. 04930990 is an active company. Currently registered at 1 Southampton Street WC2R 0LR, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Daniel H., Jonathan I.. Of them, Daniel H., Jonathan I. have been with the company the longest, being appointed on 14 October 2003. As of 11 June 2024, there were 2 ex directors - Patrick M., David G. and others listed below. There were no ex secretaries.

Erevena Limited Address / Contact

Office Address 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04930990
Date of Incorporation Tue, 14th Oct 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Daniel H.

Position: Director

Appointed: 14 October 2003

Jonathan I.

Position: Director

Appointed: 14 October 2003

Pd Cosec Limited

Position: Corporate Secretary

Appointed: 17 August 2005

Resigned: 27 June 2012

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 14 October 2003

Patrick M.

Position: Director

Appointed: 14 October 2003

Resigned: 27 February 2004

David G.

Position: Director

Appointed: 14 October 2003

Resigned: 15 September 2017

A.c. Directors Limited

Position: Nominee Director

Appointed: 14 October 2003

Resigned: 14 October 2003

Ch Business Services Limited

Position: Corporate Secretary

Appointed: 14 October 2003

Resigned: 17 August 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Erevena Group Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Erevena Group Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10986499
Notified on 4 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan I.

Notified on 27 September 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 27 September 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 27 September 2016
Ceased on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand22 82915 411160 496484 3872 105 2512 280 665
Current Assets1 162 9251 789 5402 706 0423 336 0444 440 7916 150 616
Debtors-230 9811 766 8902 531 9612 806 9452 270 8283 811 951
Net Assets Liabilities  1 080 9111 624 5952 302 081631 240
Property Plant Equipment218 363175 684103 54670 69150 821155 457
Total Inventories6 3107 23913 585   
Other Debtors   323 718253 346244 706
Other
Accumulated Amortisation Impairment Intangible Assets413 333573 333733 333800 000800 000 
Accumulated Depreciation Impairment Property Plant Equipment171 943260 876344 128423 557465 987500 556
Average Number Employees During Period  32333854
Creditors160 40261 076131 10027 583933 707654 784
Dividends Paid On Shares  66 667   
Fixed Assets688 282437 254225 11670 89251 021155 657
Future Minimum Lease Payments Under Non-cancellable Operating Leases  201 5491 276 477231 390272 949
Increase From Amortisation Charge For Year Intangible Assets 160 000160 00066 667  
Increase From Depreciation Charge For Year Property Plant Equipment 88 93383 25279 42942 43034 569
Intangible Assets386 667226 66766 667   
Intangible Assets Gross Cost800 000800 000800 000800 000800 000 
Investments  54 90344 913  
Investments Fixed Assets83 25234 90354 903201200200
Investments In Group Undertakings Participating Interests  201201  
Net Current Assets Liabilities406 998708 755996 9481 591 4773 191 2201 141 207
Other Investments Other Than Loans  54 70244 712  
Property Plant Equipment Gross Cost390 305436 560447 674494 248516 808656 013
Provisions For Liabilities Balance Sheet Subtotal4 9989 6207 81110 0196 45310 840
Total Additions Including From Business Combinations Property Plant Equipment 46 25511 11446 57422 560144 935
Total Assets Less Current Liabilities1 095 2801 146 0091 222 0641 662 3693 242 2411 296 864
Accrued Liabilities Not Expressed Within Creditors Subtotal   172  
Amounts Owed By Group Undertakings   479 0501 029 2661 146 668
Amounts Owed To Group Undertakings   360 10456 034252 416
Bank Borrowings Overdrafts   27 583854 167604 167
Current Asset Investments   44 71264 71258 000
Disposals Decrease In Amortisation Impairment Intangible Assets     800 000
Disposals Intangible Assets     800 000
Disposals Property Plant Equipment     5 730
Dividends Paid    220 0005 226 730
Investments In Group Undertakings   201200200
Other Creditors   685 74379 54050 617
Other Taxation Social Security Payable   488 496723 7611 093 816
Profit Loss    897 4863 555 889
Trade Creditors Trade Payables   106 70652 42761 298
Trade Debtors Trade Receivables   2 004 177988 2162 420 577

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, August 2023
Free Download (20 pages)

Company search

Advertisements