EV ATHLETES VILLAGE UK LIMITED

EV ATHLETES VILLAGE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEV ATHLETES VILLAGE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07503926
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EV ATHLETES VILLAGE UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EV ATHLETES VILLAGE UK LIMITED located?

    Registered Office Address
    1 East Park Walk
    E20 1JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EV ATHLETES VILLAGE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    QDD ATHLETES VILLAGE UK LIMITEDMar 11, 2011Mar 11, 2011
    NEWINCCO 1084 LIMITEDJan 24, 2011Jan 24, 2011

    What are the latest accounts for EV ATHLETES VILLAGE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EV ATHLETES VILLAGE UK LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for EV ATHLETES VILLAGE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    120 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 24, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Certificate of change of name

    Company name changed qdd athletes village uk LIMITED\certificate issued on 01/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2023

    RES15

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on Jul 24, 2023

    1 pagesAD01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Parr as a director on Sep 20, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Get Living Plc as a person with significant control on Nov 07, 2018

    1 pagesPSC07

    Who are the officers of EV ATHLETES VILLAGE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE BLABY, Rick
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritishCompany Director216828360001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    AL ABDA, Mohammed Ali
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    State Of QatarQatariGroup Chief Executive Officer162856160001
    AL HAMMADI, Yousuf Ahmad
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    State Of QatarQatariRegional Director162530950001
    AL-AJAIL, Abdulla
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    QatarQatariDirector247379890001
    AL-ANSARI, Nasser Hassen
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    QatarQatariAdvisor To Chairman Qatari Diar Real Estate176314950001
    AL-THANI, Jassim Hamad, Sheikh
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    England
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    England
    QatarQatariRegional Director, Europe, Qdreic179027920001
    ASHRAF, Mashood
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    United KingdomBritishCompany Director253438640001
    HODGETTS, Ann Mary
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    EnglandBritishSolicitor255155100001
    HODGETTS, Ann Mary
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    EnglandBritishSolicitor255155100001
    HOLMES, Jeremy Martin
    Grosvenor Street
    W1K 3JR London
    77
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JR London
    77
    United Kingdom
    United KingdomBritishChief Development Officer, Qatari Diar Uk Limited76132850002
    HYATT, Gregory John
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritishCfo61663230001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritishSolicitor137231800001
    PARR, Emma
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritishGeneral Counsel204594210001
    PETTIT, Stephen James
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    England
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    England
    UsaAmericanChief Executive Officer, Qatari Diar Americas, Inc176197340002
    RITBLAT, John, Sir
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    England
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    England
    EnglandBritishDirector41694870001
    SMART, Gawain Sydney Edward
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    United KingdomCanadianHead Of Legal249138640001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritishDirector Of Asset Management254720580001
    WAGMAN, Colin Barry
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    United KingdomBritishChartered Accountant158801920001
    DV4 ADMINISTRATION LIMITED
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Director
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Legal FormPRIVATE COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1405915
    260677610001
    DV4 ADMINISTRATION LIMITED
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Director
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Legal FormBVI BUSINESS COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBVI BUSINESS COMPANIES ACT 2004
    Registration Number1405915
    162306480001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4058057
    136043260001

    Who are the persons with significant control of EV ATHLETES VILLAGE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Get Living Plc
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Nov 07, 2018
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredGuernsey
    Registration Number11532492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    East Village London Llp
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Apr 06, 2016
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland And Wales Registry
    Registration NumberOc407432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EV ATHLETES VILLAGE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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