Background WavePink WaveYellow Wave

EVIDERA ACCESS CONSULTING LTD (08586195)

EVIDERA ACCESS CONSULTING LTD (08586195) is an active UK company. incorporated on 26 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EVIDERA ACCESS CONSULTING LTD has been registered for 12 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
08586195
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
Second Floor, The Ark, 201 Talgarth Road, London, W6 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVIDERA ACCESS CONSULTING LTD

EVIDERA ACCESS CONSULTING LTD is an active company incorporated on 26 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EVIDERA ACCESS CONSULTING LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08586195

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Second Floor, The Ark, 201 Talgarth Road Hammersmith London, W6 8BJ,

Previous Addresses

Second Floor, the Ark, 201 Talgarth Road Hammersmith London W6 8DN England
From: 1 March 2019To: 8 November 2019
Metro Building - 6th Floor 1 Butterwick London W6 8DL
From: 28 June 2014To: 1 March 2019
River House 33 Point Pleasant London SW18 1NN England
From: 5 August 2013To: 28 June 2014
C/O C/O Ubc Health Care Analytics, Inc. Part Fifth Floor (South) Building 2 East Wing 26-28 Hammersmith Grove London W6 7HA England
From: 5 July 2013To: 5 August 2013
C/O Shearman & Sterling (London) Llp 9 Appold Street London EC2A 2AP United Kingdom
From: 26 June 2013To: 5 July 2013
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Share Issue
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Nov 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Nov 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Nov 2022

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 29 Mar 2023

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 29 Mar 2023

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 29 Mar 2023

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

HARTMAN, Brainard Judd

Resigned
1 Butterwick, LondonW6 8DL
Secretary
Appointed 01 Sept 2016
Resigned 27 Sept 2018

HENDRICKS, Adam Richard

Resigned
1 Butterwick, LondonW6 8DL
Secretary
Appointed 30 Jun 2016
Resigned 01 Sept 2016

HARTMAN, Brainard Judd

Resigned
1 Butterwick, LondonW6 8DL
Born September 1963
Director
Appointed 01 Sept 2016
Resigned 27 Sept 2018

HENDRICKS, Adam Richard

Resigned
Hanover Street, Palo AltoCA 94304
Born July 1986
Director
Appointed 19 Jul 2013
Resigned 01 Sept 2016

JAMES, Julia Mary

Resigned
Granta Park, CambridgeCB21 6GQ
Born July 1974
Director
Appointed 27 Sept 2018
Resigned 24 May 2023

KIM, Sarah Mears

Resigned
Hanover Street, Palo Alto-
Born October 1978
Director
Appointed 26 Jun 2013
Resigned 19 Jul 2013

NEILD, Christopher David

Resigned
Granta Park, CambridgeCB21 6GQ
Born November 1962
Director
Appointed 27 Sept 2018
Resigned 13 Mar 2020

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 29 Mar 2023
Resigned 18 Apr 2024

SHARBAUGH, William Jacob

Resigned
1 Butterwick, LondonW6 8DL
Born November 1962
Director
Appointed 01 Sept 2016
Resigned 27 Sept 2018

STABLER, Laurence

Resigned
1 Butterwick, LondonW6 8DL
Born October 1961
Director
Appointed 30 Jun 2016
Resigned 01 Sept 2016

TREADWELL, Johnnie Tristan

Resigned
Hanover Street, Palo Alto-
Born June 1974
Director
Appointed 26 Jun 2013
Resigned 01 Sept 2016

WILLIAMS, Jon Neil

Resigned
1 Butterwick, LondonW6 8DL
Born June 1975
Director
Appointed 30 Jun 2016
Resigned 01 Sept 2016

Persons with significant control

1

Talgarth Road, LondonW6 8DN

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

71

Capital Statement Capital Company With Date Currency Figure
14 November 2025
SH19Statement of Capital
Legacy
14 November 2025
SH20SH20
Legacy
14 November 2025
CAP-SSCAP-SS
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Capital Alter Shares Consolidation Subdivision
17 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Incorporation Company
26 June 2013
NEWINCIncorporation