Background WavePink WaveYellow Wave

EVG (EUROPE) LIMITED (06016052)

EVG (EUROPE) LIMITED (06016052) is an active UK company. incorporated on 1 December 2006. with registered office in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EVG (EUROPE) LIMITED has been registered for 19 years. Current directors include BILLE, Andrea Salvatore.

Company Number
06016052
Status
active
Type
ltd
Incorporated
1 December 2006
Age
19 years
Address
C/O Evesham Vale Growers, Evesham, WR11 7TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BILLE, Andrea Salvatore
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVG (EUROPE) LIMITED

EVG (EUROPE) LIMITED is an active company incorporated on 1 December 2006 with the registered office located in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EVG (EUROPE) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06016052

LTD Company

Age

19 Years

Incorporated 1 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

C/O Evesham Vale Growers Birmingham Road Blackminster Evesham, WR11 7TD,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUDSON, Antonietta Luisa

Active
EveshamWR11 4NB
Secretary
Appointed 01 Dec 2006

BILLE, Andrea Salvatore

Active
Battle Well, EveshamWR11 4NA
Born June 1970
Director
Appointed 01 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Dec 2006
Resigned 01 Dec 2006

BILLE, Paolo

Resigned
9 Longdon Court Broadway Road, EveshamWR11 7RQ
Born July 1946
Director
Appointed 01 Dec 2006
Resigned 12 Mar 2007

Persons with significant control

1

Blackminster, EveshamWR11 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
363aAnnual Return
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
88(2)R88(2)R
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Incorporation Company
1 December 2006
NEWINCIncorporation