Evoke Galliard Limited ASHBY-DE-LA-ZOUCH


Founded in 1999, Evoke Galliard, classified under reg no. 03898526 is an active company. Currently registered at Ground Floor, Ceva House Excelsior Road, Ashby Business Park LE65 1NG, Ashby-de-la-zouch the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2023/02/06 Evoke Galliard Limited is no longer carrying the name Galliard Healthcare Communications.

The firm has 2 directors, namely Dominic E., Clifford M.. Of them, Clifford M. has been with the company the longest, being appointed on 20 February 2015 and Dominic E. has been with the company for the least time - from 1 October 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evoke Galliard Limited Address / Contact

Office Address Ground Floor, Ceva House Excelsior Road, Ashby Business Park
Office Address2 Nottingham Road
Town Ashby-de-la-zouch
Post code LE65 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898526
Date of Incorporation Wed, 22nd Dec 1999
Industry Public relations and communications activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Dominic E.

Position: Director

Appointed: 01 October 2018

Clifford M.

Position: Director

Appointed: 20 February 2015

Christopher C.

Position: Director

Appointed: 07 July 2014

Resigned: 01 October 2018

Vivien A.

Position: Director

Appointed: 07 July 2014

Resigned: 01 October 2018

Christopher S.

Position: Director

Appointed: 07 July 2014

Resigned: 20 February 2015

Roland C.

Position: Director

Appointed: 03 January 2008

Resigned: 18 January 2017

Marika F.

Position: Director

Appointed: 24 March 2000

Resigned: 18 January 2017

Marika F.

Position: Secretary

Appointed: 24 March 2000

Resigned: 07 July 2014

Richard J.

Position: Director

Appointed: 16 March 2000

Resigned: 30 September 2003

Rosemary H.

Position: Director

Appointed: 22 December 1999

Resigned: 18 January 2017

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 December 1999

Resigned: 22 December 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1999

Resigned: 22 December 1999

Roland C.

Position: Secretary

Appointed: 22 December 1999

Resigned: 24 March 2000

Roland C.

Position: Director

Appointed: 22 December 1999

Resigned: 24 March 2000

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Mfrhrc Holdings Limited from Ashby-De-La-Zouch, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Christopher C. This PSC has significiant influence or control over the company,. The third one is Vivien A., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mfrhrc Holdings Limited

Ashfield House Resolution Road, Ashby-De-La-Zouch, LE65 1HW, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 08727704
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher C.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: significiant influence or control

Vivien A.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Company previous names

Galliard Healthcare Communications February 6, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
Free Download (148 pages)

Company search