Company NameEVO (Pensions) Limited
DirectorAndrew Peter Gale
Company StatusActive
Company Number04043648
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Previous NameBanner Business Supplies (Pensions) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Secretary NameMr Jonathan Maxted
StatusCurrent
Appointed01 April 2021(20 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameDavid Orr
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleHR Director
Correspondence Address6 Seppings Way
Thorpe End
Norwich
NR13 5DF
Secretary NameMr Mark Andrew Cunningham
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameMr James Christopher Harrington
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(5 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2008)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Mayfield Road
Bury St Edmunds
Suffolk
IP33 2QT
Director NameRaymond Charles Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressSpringfield
Pamber Road, Charter Alley
Basingstoke
RG26 5PZ
Director NameMr Geoffrey William Streetley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 April 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed Place Barn
Dairy Lane
Chainhurst
Kent
TN12 9ST
Director NameMr Christopher John Baird Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(11 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 16 June 2014)
RoleFinancial Clerk
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr John Pardy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Winnington Way
Woking
Surrey
GU21 3HL
Director NameMr Mark John Goddard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Jon Sheales
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2014)
RoleManagement Information Executive
Country of ResidenceEngland
Correspondence Address3 Chantry Road
Norwich
Norfolk
NR2 1RF
Secretary NameMr Mark John Goddard
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMs Lorna Kathleen Mendelsohn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Kathleen Mendelsohn
StatusResigned
Appointed31 October 2014(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU

Contact

Websitebanner-online.biz

Location

Registered Address1st Floor 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Office 2 Office Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

25 August 2020Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor 1 Europa Drive Sheffield S9 1XT on 25 August 2020 (1 page)
12 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Lorna Kathleen Mendelsohn as a secretary on 30 June 2020 (1 page)
7 July 2020Termination of appointment of Lorna Mendelsohn as a director on 30 June 2020 (1 page)
6 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
23 October 2018Cessation of Endless Ii Gp Llp as a person with significant control on 26 September 2018 (1 page)
23 October 2018Cessation of Endless Iii General Partner Llp as a person with significant control on 26 September 2018 (1 page)
23 October 2018Cessation of Office2Office Limited as a person with significant control on 26 September 2018 (1 page)
23 October 2018Notification of Evo Business Supplies Limited as a person with significant control on 26 September 2018 (2 pages)
23 October 2018Cessation of Endless Llp as a person with significant control on 26 September 2018 (1 page)
15 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
24 April 2018Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 31 October 2014 (2 pages)
28 March 2018Change of name notice (2 pages)
28 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
21 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
(2 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
31 July 2017Notification of Office2Office Limited as a person with significant control on 1 December 2016 (2 pages)
31 July 2017Notification of Office2Office Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Office2Office (Uk) Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Office2Office (Uk) Limited as a person with significant control on 1 December 2016 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
25 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
25 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
11 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
20 March 2015Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
17 November 2014Termination of appointment of John Pardy as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of John Pardy as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of John Pardy as a director on 17 November 2014 (1 page)
17 November 2014Termination of appointment of John Pardy as a director on 17 November 2014 (1 page)
4 November 2014Termination of appointment of Mark John Goddard as a director on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mrs Lorna Mendelsohn as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Mark John Goddard as a secretary on 31 October 2014 (1 page)
4 November 2014Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages)
4 November 2014Appointment of Mrs Lorna Mendelsohn as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Mark John Goddard as a secretary on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Mark John Goddard as a director on 31 October 2014 (1 page)
31 July 2014Termination of appointment of Christopher John Baird Jones as a director on 16 June 2014 (1 page)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Termination of appointment of Christopher John Baird Jones as a director on 16 June 2014 (1 page)
4 July 2014Termination of appointment of Jon Sheales as a director (1 page)
4 July 2014Termination of appointment of Jon Sheales as a director (1 page)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
16 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
12 October 2010Director's details changed for Mr Jon Sheales on 26 July 2010 (2 pages)
12 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr John Pardy on 26 July 2010 (2 pages)
12 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr John Pardy on 26 July 2010 (2 pages)
12 October 2010Director's details changed for Mr Jon Sheales on 26 July 2010 (2 pages)
12 October 2010Director's details changed for Christopher John Baird Jones on 26 July 2010 (2 pages)
12 October 2010Director's details changed for Christopher John Baird Jones on 26 July 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 October 2009Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Mark John Goddard on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Mark John Goddard on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Mark John Goddard on 1 October 2009 (1 page)
18 August 2009Return made up to 26/07/09; full list of members (4 pages)
18 August 2009Return made up to 26/07/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
1 July 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
16 April 2009Appointment terminated director geoffrey streetley (1 page)
16 April 2009Appointment terminated director geoffrey streetley (1 page)
17 March 2009Secretary appointed mr mark john goddard (1 page)
17 March 2009Appointment terminated secretary mark cunningham (1 page)
17 March 2009Appointment terminated secretary mark cunningham (1 page)
17 March 2009Director appointed mr jon sheales (1 page)
17 March 2009Director appointed mr jon sheales (1 page)
17 March 2009Appointment terminated director mark cunningham (1 page)
17 March 2009Appointment terminated director mark cunningham (1 page)
17 March 2009Director appointed mr mark john goddard (1 page)
17 March 2009Secretary appointed mr mark john goddard (1 page)
17 March 2009Director appointed mr mark john goddard (1 page)
4 August 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
4 August 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
17 July 2008Director appointed mr john pardy (1 page)
17 July 2008Director appointed mr john pardy (1 page)
12 June 2008Appointment terminated director james harrington (1 page)
12 June 2008Appointment terminated director james harrington (1 page)
30 July 2007Return made up to 26/07/07; full list of members (3 pages)
30 July 2007Return made up to 26/07/07; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
8 August 2006Return made up to 26/07/06; full list of members (3 pages)
8 August 2006Return made up to 26/07/06; full list of members (3 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
10 October 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
26 August 2004Return made up to 26/07/04; full list of members (8 pages)
26 August 2004Return made up to 26/07/04; full list of members (8 pages)
7 July 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
7 July 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
4 September 2003Return made up to 26/07/03; full list of members (8 pages)
4 September 2003Return made up to 26/07/03; full list of members (8 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
13 August 2002Return made up to 26/07/02; full list of members (8 pages)
13 August 2002Return made up to 26/07/02; full list of members (8 pages)
18 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
18 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
21 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
26 July 2000Incorporation (38 pages)
26 July 2000Incorporation (38 pages)