Get an alert when EVESTIA CLINICAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-28 (in 3mo)

Last made up 2025-08-14

Watchouts

1 item

Cash

£3M

+2,453.2% vs 2023

Net assets

£1M

+203.6% vs 2023

Employees

66

-8.3% vs 2023

Profit before tax

-£4M

-176,550% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2025-04-08

  1. EVESTIA CLINICAL LIMITED 2025-04-08 → present
  2. EMAS PHARMA LIMITED 2012-11-21 → 2025-04-08
  3. EUROPEAN MEDICAL ADVISORY SERVICES LIMITED 1996-05-03 → 2012-11-21
  4. IN FRONT LIMITED 1996-04-17 → 1996-05-03

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £10,720,000£7,347,000
Operating profit £327,000-£3,217,000
Profit before tax £2,000-£3,529,000
Net profit £93,000-£3,494,000
Cash £111,000£2,834,000
Total assets less current liabilities -£1,086,000£1,187,000
Net assets -£1,121,000£1,161,000
Equity -£1,121,000£1,161,000
Average employees 7266
Wages £4,796,000£5,584,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.1%-43.8%
Net margin 0.9%-47.6%
Return on capital employed -30.1%-271.0%
Current ratio 0.85x1.13x
Interest cover 0.95x-9.75x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis which the directors believe to be appropriate for the following reasons. The directors have prepared cash flow forecasts for a 12 month period from the date of approval of these financial statements and such forecasts have indicated that sufficient funds should be available to enable the Company to continue in operational existence for the foreseeable future by meeting its liabilities as they fall due for payment. The directors have assessed the going concern assumption at a Group and Company level. The Group has received a letter of support from the majority shareholder that states that they remain supportive of the Group's growth strategy and that further financial support can be provided to ensure that the Group is able to meet its financial commitments for at least the 12 month period from the date of approval of these financial statements. In addition, the company has received a support letter from its immediate parent company, confirming support and that the intra group creditor will not be recalled until the Company has sufficient cash to repay it.”

Group structure

  1. EVESTIA CLINICAL LIMITED · parent
    1. Evestia Clinical Inc 100% · Virginia, United States · Healthcare related services
    2. Evestia Pharma Pty Ltd 100% · Australia · Healthcare related services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 20 resigned

Name Role Appointed Born Nationality
BARFIELD, Richard Timothy Director 2024-12-07 Jul 1957 British
CAMERON, Lewis Director 2024-12-07 Jun 1963 British
HVASS, Carl Director 2024-12-07 Jul 1974 British
OVEL, Roy Michael Director 2024-12-07 Jan 1964 British
Show 20 resigned officers
Name Role Appointed Resigned
ANTONIOU, Kyriacos Secretary 2010-03-30 2010-03-30
AUSTIN, Emma Katherine Secretary 2010-03-30 2012-04-30
AUSTIN, Emma Katherine Secretary 2008-10-24 2010-03-30
DOLLEY, Michelle Nominee Secretary 1996-04-17 1996-04-24
KENNERLEY, Peter Mark, Dr Secretary 1996-04-23 2008-10-24
BALL, Timothy Herbert Director 2007-09-05 2008-02-29
BORKOWSKI, Andrew Thomas Director 2018-07-12 2024-12-07
CASSOULIDES, Yiannos Director 2008-03-11 2009-08-28
HISKETT, Geoffrey Ian Director 2007-09-05 2009-01-06
JONES, Mark Director 1996-04-17 1996-04-23
KENNERLEY, Elizabeth Director 2010-03-30 2016-11-03
KENNERLEY, Mary Elizabeth Director 1996-04-23 2010-03-30
KENNERLEY, Peter Mark, Dr Director 2008-03-11 2018-11-09
KENNERLEY, Peter Mark, Dr Director 1996-04-23 2003-04-30
KUNZ, Colin Director 2021-01-14 2022-04-08
MCINTOSH, Graham Director 2016-11-03 2018-07-12
NICOLAOU, Nicos Director 2008-03-11 2010-02-15
SAVVIDES, Pavlos Director 2009-08-28 2010-02-15
WARING-HUGHES, Jonathan Director 2021-01-14 2022-08-01
WATSON, Tom Director 2022-05-26 2024-12-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Barcelona Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-12-07 Active
Bionical Limited Corporate entity Shares 75–100% 2016-11-04 Ceased 2024-12-07

Filing timeline

Last 20 of 160 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-08 CERTNM Certificate change of name company
  • 2025-04-08 CONNOT Change of name notice
  • 2025-01-09 RESOLUTIONS Resolution
Date Type Category Description
2025-10-06 AA accounts Accounts with accounts type group
2025-08-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-08 CERTNM change-of-name Certificate change of name company
2025-04-08 CONNOT change-of-name Change of name notice
2025-03-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-09 RESOLUTIONS resolution Resolution
2025-01-07 SH01 capital Capital allotment shares PDF
2024-12-17 AP01 officers Appoint person director company with name date PDF
2024-12-17 CH01 officers Change person director company with change date PDF
2024-12-17 CH01 officers Change person director company with change date PDF
2024-12-17 CH01 officers Change person director company with change date PDF
2024-12-14 AD01 address Change registered office address company with date old address new address PDF
2024-12-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-12-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-13 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page