Background WavePink WaveYellow Wave

EVRIMA PLC (06474216)

EVRIMA PLC (06474216) is an active UK company. incorporated on 16 January 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVRIMA PLC has been registered for 18 years. Current directors include EATON, David Arthur, GRANT-RENNICK, Simon Richard, TENNENT-BHOHI, Burns Singh.

Company Number
06474216
Status
active
Type
plc
Incorporated
16 January 2008
Age
18 years
Address
Hill Dickinson Llp, 8th Floor 20 Primrose Street, London, EC2A 2EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EATON, David Arthur, GRANT-RENNICK, Simon Richard, TENNENT-BHOHI, Burns Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVRIMA PLC

EVRIMA PLC is an active company incorporated on 16 January 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVRIMA PLC was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06474216

PLC Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

SPORT CAPITAL GROUP PLC
From: 3 January 2019To: 1 October 2020
PELICAN HOUSE MINING PLC
From: 14 June 2018To: 3 January 2019
HELLENIC CAPITAL PLC
From: 16 January 2008To: 14 June 2018
Contact
Address

Hill Dickinson Llp, 8th Floor 20 Primrose Street The Broadgate Tower London, EC2A 2EW,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 14 October 2016To: 1 March 2021
190 High Street Tonbridge Kent TN9 1BE
From: 6 September 2012To: 14 October 2016
3 Vaughan Avenue Tonbridge Kent TN10 4EB
From: 16 January 2008To: 6 September 2012
Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 15
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Jul 17
New Owner
Jul 17
Loan Secured
Aug 17
Funding Round
Nov 17
Director Joined
Dec 17
Funding Round
Jan 18
Loan Cleared
Mar 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Jan 19
Funding Round
Apr 19
Loan Secured
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Share Issue
Oct 20
Funding Round
Dec 20
Funding Round
Sept 21
Director Joined
Dec 22
Owner Exit
Jan 23
Director Left
Feb 23
Loan Cleared
Mar 23
Director Left
Jan 25
Director Joined
Apr 25
10
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BENNETT, Michael Louis

Active
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 12 Feb 2021

EATON, David Arthur

Active
20 Primrose Street, LondonEC2A 2EW
Born March 1962
Director
Appointed 14 Apr 2025

GRANT-RENNICK, Simon Richard

Active
20 Primrose Street, LondonEC2A 2EW
Born November 1957
Director
Appointed 12 Dec 2017

TENNENT-BHOHI, Burns Singh

Active
20 Primrose Street, LondonEC2A 2EW
Born June 1993
Director
Appointed 16 Jul 2020

BURNELL, Gavin John

Resigned
212 Gunnersbury Avenue, LondonW3 8LB
Secretary
Appointed 11 Feb 2008
Resigned 12 Aug 2008

HARBER, Ben

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 11 Oct 2019
Resigned 12 Feb 2021

YOUNG, Lorraine Elizabeth

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 12 Aug 2008
Resigned 19 Feb 2019

ZULAFQAR, Shaun

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 19 Feb 2019
Resigned 11 Oct 2019

EDWIN COE SECREATRIES LIMITED

Resigned
2 Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 18 Jan 2008
Resigned 11 Feb 2008

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 16 Jan 2008
Resigned 16 Jan 2008

BURNELL, Gavin John

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1977
Director
Appointed 18 Jan 2008
Resigned 30 Jun 2017

GORDON, Duncan Mcleod

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1973
Director
Appointed 30 Nov 2022
Resigned 31 Dec 2024

JACKSON, Mark

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born October 1962
Director
Appointed 28 Jun 2019
Resigned 06 Aug 2020

JACKSON, Mark

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born October 1962
Director
Appointed 06 Oct 2016
Resigned 05 Dec 2018

JONES, Graham Stanley

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 12 Jan 2017
Resigned 13 Jun 2018

MILLER, Guy Rowan

Resigned
20 Primrose Street, LondonEC2A 2EW
Born April 1970
Director
Appointed 16 Jul 2020
Resigned 02 Feb 2023

PAPADIMITRAKOPOULOS, Konstantinos

Resigned
147a G. Lyra,, AthensFOREIGN
Born January 1968
Director
Appointed 18 Jan 2008
Resigned 26 Oct 2015

TREACY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born August 1981
Director
Appointed 05 Dec 2018
Resigned 28 Jun 2019

RM COMPANY SERVICES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 16 Jan 2008
Resigned 16 Jan 2008

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 16 Jan 2008
Resigned 18 Jan 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Mark Jackson

Ceased
20 Primrose Street, LondonEC2A 2EW
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

139

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Resolution
29 November 2024
RESOLUTIONSResolutions
Resolution
29 November 2024
RESOLUTIONSResolutions
Resolution
29 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2020
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2020
CONNOTConfirmation Statement Notification
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Resolution
16 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Resolution
22 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Legacy
4 March 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 March 2019
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Legacy
25 January 2019
CS01Confirmation Statement
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Memorandum Articles
15 January 2019
MAMA
Resolution
3 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Resolution
6 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 January 2017
CH03Change of Secretary Details
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Resolution
7 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Resolution
21 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Resolution
9 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Resolution
13 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Resolution
17 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
11 February 2009
353353
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
287Change of Registered Office
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
287Change of Registered Office
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
88(2)R88(2)R
Legacy
7 February 2008
122122
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
5 February 2008
CERT8CERT8
Application To Commence Business
4 February 2008
117117
Incorporation Company
16 January 2008
NEWINCIncorporation