Advanced company searchLink opens in new window

EVIDENCE FINCO LIMITED

Company number 12715349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AP01 Appointment of Mr Howard Collins Miller Iii as a director on 12 September 2023
26 Sep 2023 TM01 Termination of appointment of Margaret Heim as a director on 2 August 2023
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
10 May 2023 SH19 Statement of capital on 10 May 2023
  • USD 16,625,058
10 May 2023 SH20 Statement by Directors
10 May 2023 CAP-SS Solvency Statement dated 09/05/23
10 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 09/05/2023
22 Mar 2023 AP01 Appointment of Mrs Margaret Heim as a director on 21 February 2023
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • USD 16,625,058
08 Sep 2022 PSC05 Change of details for Evidence Topco Limited as a person with significant control on 31 August 2022
05 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 Jul 2022 PSC05 Change of details for Evidence Topco Limited as a person with significant control on 2 July 2020
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Jun 2022 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
27 Jun 2022 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
22 Jun 2022 TM02 Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 16 June 2022
22 Jun 2022 AD01 Registered office address changed from Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD United Kingdom to Envision House 5 North Street Horsham West Sussex RH12 1XQ on 22 June 2022
25 Jan 2022 AP01 Appointment of Mr Joshua Hollis Korth as a director on 14 December 2021