EVORA GLOBAL LIMITED

Register to unlock more data on OkredoRegister

EVORA GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07450294

Incorporation date

24/11/2010

Size

Full

Contacts

Registered address

Registered address

One, St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon10/02/2026
Registration of charge 074502940004, created on 2026-01-30
dot icon29/10/2025
Full accounts made up to 2024-10-31
dot icon20/08/2025
Director's details changed for Mr Paul James Sutcliffe on 2025-08-14
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon09/07/2025
Termination of appointment of Edward Matthew Gabbitas as a director on 2025-07-03
dot icon09/07/2025
Appointment of Mr Omar Abdelnasir Hassan Abdelmawla as a director on 2025-07-03
dot icon16/05/2025
Appointment of Mr Carl David Allen as a director on 2025-05-15
dot icon07/04/2025
Auditor's resignation
dot icon18/03/2025
Full accounts made up to 2023-04-30
dot icon19/12/2024
Termination of appointment of Aylsa Kim Muir as a director on 2024-12-17
dot icon05/12/2024
Change of details for Lotus Bidco Limited as a person with significant control on 2024-12-04
dot icon04/12/2024
Registered office address changed from 3rd Floor, Birrane House 2 - 4 Southwark Street London SE1 1TQ United Kingdom to One St Peter's Square Manchester M2 3DE on 2024-12-04
dot icon23/10/2024
Registration of charge 074502940003, created on 2024-10-14
dot icon03/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon04/07/2024
Termination of appointment of Christopher Mark Bennett as a director on 2024-06-20
dot icon17/04/2024
Current accounting period extended from 2024-04-30 to 2024-10-31
dot icon29/11/2023
Appointment of Mrs Aylsa Kim Muir as a director on 2023-10-25
dot icon25/10/2023
Director's details changed for Mr Edward Matthew Gabbitas on 2023-07-01
dot icon16/10/2023
Registered office address changed from 9 st. Georges Yard Castle Street Farnham GU9 7LW England to 3rd Floor, Birrane House 2 - 4 Southwark Street London SE1 1TQ on 2023-10-16
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon11/05/2023
Registered office address changed from Birrane House Southwark Street 3rd Floor London SE1 1TQ England to 9 st. Georges Yard Castle Street Farnham GU9 7LW on 2023-05-11
dot icon05/05/2023
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
dot icon05/05/2023
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
dot icon04/05/2023
Change of details for Lotus Bidco Limited as a person with significant control on 2023-05-03
dot icon03/05/2023
Registered office address changed from 9 st George's Yard Castle Street Farnham Surrey GU9 7LW to Birrane House Southwark Street 3rd Floor London SE1 1TQ on 2023-05-03
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon27/10/2022
Change of share class name or designation
dot icon21/10/2022
Registration of charge 074502940002, created on 2022-10-07
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon18/10/2022
Cessation of Paul James Sutcliffe as a person with significant control on 2022-10-07
dot icon18/10/2022
Termination of appointment of Eleanor Hill as a secretary on 2022-10-07
dot icon18/10/2022
Termination of appointment of Adrian Rimmer as a secretary on 2022-10-07
dot icon18/10/2022
Termination of appointment of Mandy Bennett as a secretary on 2022-10-07
dot icon18/10/2022
Cessation of Christopher Mark Bennett as a person with significant control on 2022-10-07
dot icon18/10/2022
Notification of Lotus Bidco Limited as a person with significant control on 2022-10-07
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-10-07
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

64
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,766,188.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
2.36M
-
0.00
1.77M
-
2021
64
2.36M
-
0.00
1.77M
-

Employees

2021

Employees

64 Ascended- *

Net Assets(GBP)

2.36M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.77M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutcliffe, Paul James
Director
22/05/2011 - Present
4
Gabbitas, Edward Matthew
Director
22/05/2011 - 03/07/2025
4
Bennett, Christopher Mark
Director
24/11/2010 - 20/06/2024
11
Allen, Carl David
Director
15/05/2025 - Present
11
Muir, Aylsa Kim
Director
25/10/2023 - 17/12/2024
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About EVORA GLOBAL LIMITED

EVORA GLOBAL LIMITED is an(a) Active company incorporated on 24/11/2010 with the registered office located at One, St Peter's Square, Manchester M2 3DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of EVORA GLOBAL LIMITED?

toggle

EVORA GLOBAL LIMITED is currently Active. It was registered on 24/11/2010 .

Where is EVORA GLOBAL LIMITED located?

toggle

EVORA GLOBAL LIMITED is registered at One, St Peter's Square, Manchester M2 3DE.

What does EVORA GLOBAL LIMITED do?

toggle

EVORA GLOBAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EVORA GLOBAL LIMITED have?

toggle

EVORA GLOBAL LIMITED had 64 employees in 2021.

What is the latest filing for EVORA GLOBAL LIMITED?

toggle

The latest filing was on 10/02/2026: Registration of charge 074502940004, created on 2026-01-30.