Background WavePink WaveYellow Wave

EVERBRIDGE EUROPE LIMITED (03621410)

EVERBRIDGE EUROPE LIMITED (03621410) is an active UK company. incorporated on 25 August 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EVERBRIDGE EUROPE LIMITED has been registered for 27 years. Current directors include KELLAWAY, Glynnis Jane, ROCKVAM, David Eugene.

Company Number
03621410
Status
active
Type
ltd
Incorporated
25 August 1998
Age
27 years
Address
5th Floor 10 Brook Street, London, W1S 1BG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KELLAWAY, Glynnis Jane, ROCKVAM, David Eugene
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERBRIDGE EUROPE LIMITED

EVERBRIDGE EUROPE LIMITED is an active company incorporated on 25 August 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EVERBRIDGE EUROPE LIMITED was registered 27 years ago.(SIC: 61900)

Status

active

Active since 27 years ago

Company No

03621410

LTD Company

Age

27 Years

Incorporated 25 August 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

VOCAL LIMITED
From: 26 November 2003To: 3 November 2015
CELLULAR DIRECT LIMITED
From: 25 August 1998To: 26 November 2003
Contact
Address

5th Floor 10 Brook Street Mayfair London, W1S 1BG,

Previous Addresses

17 Grosvenor Street Mayfair London W1K 4QG United Kingdom
From: 4 April 2023To: 10 April 2025
17 Grosvenor Street London W1K 4QG United Kingdom
From: 29 March 2023To: 4 April 2023
6 De Grey Square De Grey Road Colchester CO4 5YQ
From: 27 September 2013To: 29 March 2023
Vocal House 846 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
From: 25 August 1998To: 27 September 2013
Timeline

27 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Feb 10
Loan Cleared
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Director Left
Aug 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jan 16
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Aug 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

KELLAWAY, Glynnis Jane

Active
10 Brook Street, LondonW1S 1BG
Secretary
Appointed 08 May 2018

KELLAWAY, Glynnis Jane

Active
10 Brook Street, LondonW1S 1BG
Born March 1970
Director
Appointed 01 Sept 2021

ROCKVAM, David Eugene

Active
Corporate Drive, Burlington01803
Born March 1969
Director
Appointed 04 Mar 2024

ASHBY, Laura Jayne

Resigned
846 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 31 Mar 2010
Resigned 26 Sept 2012

CAPLIS, Mary

Resigned
2c Lagoon Road, Bognor RegisPO21 4TJ
Secretary
Appointed 25 Aug 1998
Resigned 16 Jan 2004

CARDY, Stephen Frank

Resigned
Turkey Hall Lane, StowmarketIP14 4NN
Secretary
Appointed 08 Dec 2008
Resigned 31 Mar 2010

ENGLISH, David John

Resigned
31 Gresley Drive, BraintreeCM7 3BX
Secretary
Appointed 01 May 2003
Resigned 09 Jun 2006

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 25 Aug 1998
Resigned 25 Aug 1998

S L SECRETARIAT LIMITED

Resigned
47 Butt Road, ColchesterCO3 3BZ
Corporate secretary
Appointed 09 Jun 2006
Resigned 08 Dec 2008

BRICKLEY, Patrick

Resigned
Corporate Drive, Burlignton01803
Born September 1976
Director
Appointed 15 Feb 2023
Resigned 04 Mar 2024

CAPLIS, Mary

Resigned
2c Lagoon Road, Bognor RegisPO21 4TJ
Born September 1965
Director
Appointed 25 Aug 1998
Resigned 16 Jan 2004

ELLERTSON, Jaime Wallace

Resigned
De Grey Square, ColchesterCO4 5YQ
Born July 1957
Director
Appointed 13 Mar 2014
Resigned 01 Dec 2019

ENGLISH, David John

Resigned
31 Gresley Drive, BraintreeCM7 3BX
Born October 1981
Director
Appointed 01 May 2003
Resigned 09 Jun 2006

FERNANDEZ COLADO, Francisco Javier

Resigned
De Grey Road, ColchesterCO4 5YQ
Born February 1965
Director
Appointed 01 Sept 2017
Resigned 01 Sept 2021

FLOWER, David Percy

Resigned
De Grey Square, ColchesterCO4 5YQ
Born May 1962
Director
Appointed 13 Mar 2014
Resigned 31 Jul 2014

GOLDMAN, Kenneth Scott

Resigned
De Grey Square, ColchesterCO4 5YQ
Born March 1959
Director
Appointed 22 Apr 2015
Resigned 01 Apr 2019

HAWKINS, Nick

Resigned
De Grey Square, ColchesterCO4 5YQ
Born January 1962
Director
Appointed 22 Apr 2015
Resigned 28 Nov 2017

MARK, Elliot Jay

Resigned
25 Corporate Drive, Suite 400, Burlington, Ma 01803
Born June 1965
Director
Appointed 01 Sept 2021
Resigned 15 Feb 2023

MILES, Owen Bruce Jenkins

Resigned
De Grey Square, ColchesterCO4 5YQ
Born November 1974
Director
Appointed 01 Jan 2010
Resigned 13 Mar 2014

PUTRA, Cintawati

Resigned
De Grey Square, ColchesterCO4 5YQ
Born November 1965
Director
Appointed 13 Mar 2014
Resigned 22 Apr 2015

RAPLEY, Daren John

Resigned
Holly House, StowmarketIP14 1QB
Born June 1965
Director
Appointed 01 Sept 2006
Resigned 13 Mar 2014

SERCOMBE, Brent Roderick

Resigned
Willow House, StainesTW18 3LD
Born April 1961
Director
Appointed 11 Aug 2000
Resigned 03 Oct 2000

WHEATLEY- PERRY, Trevor Paul

Resigned
4 Rouse Way, ColchesterCO1 2TT
Born August 1970
Director
Appointed 27 Aug 1998
Resigned 13 Mar 2014

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 25 Aug 1998
Resigned 25 Aug 1998

Persons with significant control

1

10 Brook Street, LondonW1S 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Statement Of Companys Objects
24 March 2014
CC04CC04
Resolution
24 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
12 February 2009
225Change of Accounting Reference Date
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
29 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
11 November 2005
225Change of Accounting Reference Date
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
3 November 2004
287Change of Registered Office
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288cChange of Particulars
Legacy
14 June 2001
287Change of Registered Office
Legacy
9 February 2001
288cChange of Particulars
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363aAnnual Return
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
363aAnnual Return
Legacy
13 November 2000
288cChange of Particulars
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
22 March 2000
287Change of Registered Office
Legacy
1 December 1999
225Change of Accounting Reference Date
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
287Change of Registered Office
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Legacy
18 September 1998
287Change of Registered Office
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Incorporation Company
25 August 1998
NEWINCIncorporation