Evestia Clinical Limited

DataGardener
evestia clinical limited
live
Small

Evestia Clinical Limited

03187186Private Limited With Share Capital

Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, SG64ET
Incorporated

17/04/1996

Company Age

30 years

Directors

4

Employees

66

SIC Code

72110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Evestia Clinical Limited (03187186) is a private limited with share capital incorporated on 17/04/1996 (30 years old) and registered in letchworth garden city, SG64ET. The company operates under SIC code 72110 and is classified as Small.

Emas pharma limited is a health, wellness and fitness company based out of 63-65 knowl piece, hertfordshire, united kingdom.

Private Limited With Share Capital
SIC: 72110
Small
Incorporated 17/04/1996
SG64ET
66 employees

Financial Overview

Total Assets

£6.85M

Liabilities

£5.68M

Net Assets

£1.16M

Turnover

£7.35M

Cash

£2.83M

Key Metrics

66

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:06-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2025
Change Of Name Notice
Category:Change Of Name
Date:08-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2025
Resolution
Category:Resolution
Date:09-01-2025
Capital Allotment Shares
Category:Capital
Date:07-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Capital Allotment Shares
Category:Capital
Date:22-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Capital Allotment Shares
Category:Capital
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Capital Allotment Shares
Category:Capital
Date:28-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2012
Resolution
Category:Resolution
Date:29-10-2012
Change Of Name Notice
Category:Change Of Name
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Termination Secretary Company With Name
Category:Officers
Date:30-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2011
Capital Allotment Shares
Category:Capital
Date:03-05-2011
Capital Name Of Class Of Shares
Category:Capital
Date:03-05-2011
Capital Alter Shares Subdivision
Category:Capital
Date:03-05-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-05-2011
Resolution
Category:Resolution
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Resolution
Category:Resolution
Date:03-03-2011
Auditors Resignation Company
Category:Auditors
Date:05-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:14-04-2010
Termination Secretary Company With Name
Category:Officers
Date:14-04-2010
Termination Director Company With Name
Category:Officers
Date:14-04-2010
Termination Secretary Company With Name
Category:Officers
Date:14-04-2010

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, Herts Sg6 4Et, SG64ETRegistered
The Piazza, Findern Lane, Willington, Derby, Derbyshire, DE656DW

Contact

01462424400
info@bionical.comsupportdesk@bionical.com
evestiaclinical.com
Suite 209 The Spirella Building, Bridge Road, Letchworth Garden City, SG64ET