Background WavePink WaveYellow Wave

EVENLODE INVESTMENT MANAGEMENT LIMITED (10378518)

EVENLODE INVESTMENT MANAGEMENT LIMITED (10378518) is an active UK company. incorporated on 16 September 2016. with registered office in Evenlode. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. EVENLODE INVESTMENT MANAGEMENT LIMITED has been registered for 9 years. Current directors include HARRINGTON, Nicole, HARRIS, Robert William, PARK, Charles John Roberson and 3 others.

Company Number
10378518
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
Home Farm Barns, Evenlode, GL56 0NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
HARRINGTON, Nicole, HARRIS, Robert William, PARK, Charles John Roberson, PETERS, Ben, Dr, SIMMONS, Christopher Andrew, YARROW, Hugh William
SIC Codes
64304, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENLODE INVESTMENT MANAGEMENT LIMITED

EVENLODE INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Evenlode. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. EVENLODE INVESTMENT MANAGEMENT LIMITED was registered 9 years ago.(SIC: 64304, 66300)

Status

active

Active since 9 years ago

Company No

10378518

LTD Company

Age

9 Years

Incorporated 16 September 2016

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 19 September 2025 (6 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LUTRA INVESTMENTS LIMITED
From: 16 September 2016To: 6 June 2017
Contact
Address

Home Farm Barns Evenlode Road Evenlode, GL56 0NY,

Previous Addresses

The Long Barn, Chalford Park Barns Oxford Road Chipping Norton Oxfordshire OX7 5QR United Kingdom
From: 7 January 2021To: 25 November 2025
, the Long Barn Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire, OX7 5QR, England
From: 7 January 2021To: 7 January 2021
, Chalford Park Barns Oxford Road, Chipping Norton, Oxfordshire, OX7 5QR, United Kingdom
From: 16 September 2016To: 7 January 2021
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
May 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Joined
Jun 20
Share Issue
Jan 22
Funding Round
Sept 22
Director Joined
May 23
Funding Round
Aug 23
Funding Round
Aug 24
Capital Reduction
Jan 25
Director Left
Feb 25
Funding Round
Sept 25
Director Joined
Sept 25
Capital Reduction
Dec 25
Capital Reduction
Mar 26
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

HEPWORTH-BELL, Amy Lee

Active
Evenlode Road, EvenlodeGL56 0NY
Secretary
Appointed 01 Jan 2022

HARRINGTON, Nicole

Active
Evenlode Road, EvenlodeGL56 0NY
Born December 1962
Director
Appointed 10 Oct 2017

HARRIS, Robert William

Active
Evenlode Road, EvenlodeGL56 0NY
Born May 1971
Director
Appointed 01 May 2023

PARK, Charles John Roberson

Active
Evenlode Road, EvenlodeGL56 0NY
Born February 1966
Director
Appointed 01 Jun 2020

PETERS, Ben, Dr

Active
Oxford Road, Chipping NortonOX7 5QR
Born March 1980
Director
Appointed 17 Oct 2016

SIMMONS, Christopher Andrew

Active
Evenlode Road, EvenlodeGL56 0NY
Born May 1977
Director
Appointed 01 Oct 2025

YARROW, Hugh William

Active
Oxford Road, Chipping NortonOX7 5QR
Born March 1979
Director
Appointed 27 Feb 2017

LAWSON, Kirsty Louise

Resigned
Oxford Road, Chipping NortonOX7 5QR
Born November 1968
Director
Appointed 16 Sept 2016
Resigned 17 Oct 2016

SULLIVAN, Amanda Claire

Resigned
Oxford Road, Chipping NortonOX7 5QR
Born May 1973
Director
Appointed 27 Feb 2017
Resigned 07 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Evenlode Road, EvenlodeGL56 0NY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2017

Ms Kirsty Louise Lawson

Ceased
Oxford Road, Chipping NortonOX7 5QR
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

57

Capital Cancellation Shares
3 March 2026
SH06Cancellation of Shares
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
4 December 2025
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Capital Cancellation Shares
24 January 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 May 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
24 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 June 2017
AA01Change of Accounting Reference Date
Resolution
6 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 June 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Incorporation Company
16 September 2016
NEWINCIncorporation