EVENBROOK GROUP LIMITED
Overview
| Company Name | EVENBROOK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03231730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVENBROOK GROUP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EVENBROOK GROUP LIMITED located?
| Registered Office Address | C/O Citco Reif Services Uk Limited 7 Albemarle Street W1S 4HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVENBROOK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLOUGHBY (96) LIMITED | Jul 30, 1996 | Jul 30, 1996 |
What are the latest accounts for EVENBROOK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EVENBROOK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for EVENBROOK GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ England to C/O Citco Reif Services Uk Limited 7 Albemarle Street London W1S 4HQ on Oct 21, 2025 | 1 pages | AD01 | ||
Termination of appointment of Michael Andrew Poole as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julia Elizabeth Mary Gulliford as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Stephen Butterfield as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Alan Butterfield as a director on Aug 29, 2025 | 1 pages | TM01 | ||
Appointment of Lauren Diane Wilson as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Cameron John Dewar as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Samia Behan as a director on Aug 29, 2025 | 2 pages | AP01 | ||
Registered office address changed from Brecon House Browns Green Birmingham B20 1FE United Kingdom to 7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ on Sep 16, 2025 | 1 pages | AD01 | ||
Notification of Lcr Holdco Limited as a person with significant control on Aug 29, 2025 | 2 pages | PSC02 | ||
Cessation of Evenbrook Capital Partners Limited as a person with significant control on Aug 29, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Registration of charge 032317300002, created on Nov 09, 2023 | 25 pages | MR01 | ||
Registration of charge 032317300003, created on Nov 09, 2023 | 25 pages | MR01 | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julia Elizabeth Mary Gulliford as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Robert Coles as a director on Feb 27, 2021 | 1 pages | TM01 | ||
Who are the officers of EVENBROOK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEHAN, Samia | Director | 7 Albemarle Street W1S 4HQ London C/O Citco Reif Services Uk Limited United Kingdom | England | British | 324560700001 | |||||
| DEWAR, Cameron John | Director | 7 Albemarle Street W1S 4HQ London C/O Citco Reif Services Uk Limited United Kingdom | England | British | 320442040001 | |||||
| WILSON, Lauren Diane | Director | 7 Albemarle Street W1S 4HQ London C/O Citco Reif Services Uk Limited United Kingdom | England | British | 322203260001 | |||||
| BUTTERFIELD, Christopher Alan | Secretary | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | British | 7649100002 | ||||||
| POOLE, Michael Andrew | Secretary | 19 Sandale Close Gamston NG2 6QG Nottingham | British | 51121860001 | ||||||
| WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009590001 | |||||||
| BUTTERFIELD, Christopher Alan | Director | Albemarle Street W1S 4HQ London 7 C/O Citco Reif Services Uk Limited England | England | British | 7649100002 | |||||
| BUTTERFIELD, James Stephen | Director | Albemarle Street W1S 4HQ London 7 C/O Citco Reif Services Uk Limited England | England | British | 226541990001 | |||||
| COLES, John Robert | Director | Browns Green B20 1FE Birmingham Brecon House United Kingdom | England | British | 4222660002 | |||||
| GULLIFORD, Julia Elizabeth Mary | Director | Albemarle Street W1S 4HQ London 7 C/O Citco Reif Services Uk Limited England | England | British | 263229960001 | |||||
| POOLE, Michael Andrew | Director | Albemarle Street W1S 4HQ London 7 C/O Citco Reif Services Uk Limited England | United Kingdom | British | 51121860001 | |||||
| ROOBOTTOM, Adrian | Director | 144 High Street WS3 4BH West Bromich West Plaza West Midlands United Kingdom | England | British | 126878500001 | |||||
| WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009580001 |
Who are the persons with significant control of EVENBROOK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lcr Holdco Limited | Aug 29, 2025 | Albemarle Street W1S 4HQ London 7 C/O Citco Reif Services Uk Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evenbrook Capital Partners Limited | Apr 06, 2016 | Friary Road B20 1AP Birmingham Hamstead Hall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0