Background WavePink WaveYellow Wave

EVERGREEN HOLDCO 3 LIMITED (10912194)

EVERGREEN HOLDCO 3 LIMITED (10912194) is an active UK company. incorporated on 11 August 2017. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EVERGREEN HOLDCO 3 LIMITED has been registered for 8 years. Current directors include HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth.

Company Number
10912194
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
The Discovery Building Biocity, Nottingham, NG1 1GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN HOLDCO 3 LIMITED

EVERGREEN HOLDCO 3 LIMITED is an active company incorporated on 11 August 2017 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. EVERGREEN HOLDCO 3 LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

10912194

LTD Company

Age

8 Years

Incorporated 11 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

The Discovery Building Biocity Pennyfoot Street Nottingham, NG1 1GR,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HIRST, Simon Christopher

Active
Pennyfoot Street, NottinghamNG1 1GR
Born April 1964
Director
Appointed 11 Aug 2017

JORDISON, Louisa Elizabeth

Active
Pennyfoot Street, NottinghamNG1 1GR
Born October 1978
Director
Appointed 12 Apr 2022

WILLIAMS, Jonathan Gareth

Active
Pennyfoot Street, NottinghamNG1 1GR
Born February 1963
Director
Appointed 24 Aug 2017

CLEWLOW, Paul Jonathan, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born September 1959
Director
Appointed 24 Aug 2017
Resigned 12 Apr 2022

OVERTON, Paul Douglas

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born October 1965
Director
Appointed 12 Apr 2022
Resigned 20 May 2024

TABINER, Victoria Jane

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born September 1971
Director
Appointed 24 Aug 2017
Resigned 12 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Pennyfoot Street, NottinghamNG1 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022

Simon Christopher Hirst

Ceased
Pennyfoot Street, NottinghamNG1 1GR
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Memorandum Articles
26 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 September 2017
AA01Change of Accounting Reference Date
Resolution
7 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Incorporation Company
11 August 2017
NEWINCIncorporation