EV ATHLETES VILLAGE UK LIMITED
Overview
Company Name | EV ATHLETES VILLAGE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07503926 |
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 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 Address | No |
What were the previous names of EV ATHLETES VILLAGE UK LIMITED?
Company Name | From | Until |
---|---|---|
QDD ATHLETES VILLAGE UK LIMITED | Mar 11, 2011 | Mar 11, 2011 |
NEWINCCO 1084 LIMITED | Jan 24, 2011 | Jan 24, 2011 |
What are the latest accounts for EV ATHLETES VILLAGE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EV ATHLETES VILLAGE UK LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for EV ATHLETES VILLAGE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
legacy | 120 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Certificate of change of name Company name changed qdd athletes village uk LIMITED\certificate issued on 01/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Emma Parr as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Get Living Plc as a person with significant control on Nov 07, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of EV ATHLETES VILLAGE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DE BLABY, Rick | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | Company Director | 216828360001 | ||||||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||||||
AL ABDA, Mohammed Ali | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom | State Of Qatar | Qatari | Group Chief Executive Officer | 162856160001 | ||||||||||||
AL HAMMADI, Yousuf Ahmad | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom | State Of Qatar | Qatari | Regional Director | 162530950001 | ||||||||||||
AL-AJAIL, Abdulla | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th | Qatar | Qatari | Director | 247379890001 | ||||||||||||
AL-ANSARI, Nasser Hassen | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom | Qatar | Qatari | Advisor To Chairman Qatari Diar Real Estate | 176314950001 | ||||||||||||
AL-THANI, Jassim Hamad, Sheikh | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th England | Qatar | Qatari | Regional Director, Europe, Qdreic | 179027920001 | ||||||||||||
ASHRAF, Mashood | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | United Kingdom | British | Company Director | 253438640001 | ||||||||||||
HODGETTS, Ann Mary | Director | The Leadenhall 122 Leadenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | England | British | Solicitor | 255155100001 | ||||||||||||
HODGETTS, Ann Mary | Director | The Leadenhall 122 Leadenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | England | British | Solicitor | 255155100001 | ||||||||||||
HOLMES, Jeremy Martin | Director | Grosvenor Street W1K 3JR London 77 United Kingdom | United Kingdom | British | Chief Development Officer, Qatari Diar Uk Limited | 76132850002 | ||||||||||||
HYATT, Gregory John | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | Cfo | 61663230001 | ||||||||||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 137231800001 | ||||||||||||
PARR, Emma | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | General Counsel | 204594210001 | ||||||||||||
PETTIT, Stephen James | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th England | Usa | American | Chief Executive Officer, Qatari Diar Americas, Inc | 176197340002 | ||||||||||||
RITBLAT, John, Sir | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th England | England | British | Director | 41694870001 | ||||||||||||
SMART, Gawain Sydney Edward | Director | The Leadenhall Building 122 Leandenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | United Kingdom | Canadian | Head Of Legal | 249138640001 | ||||||||||||
TAN, Mabel | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | England | British | Director Of Asset Management | 254720580001 | ||||||||||||
WAGMAN, Colin Barry | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom | United Kingdom | British | Chartered Accountant | 158801920001 | ||||||||||||
DV4 ADMINISTRATION LIMITED | Director | P.O. Box 71 Road Town, Tortola Craigmuir Chambers Virgin Islands, British |
| 260677610001 | ||||||||||||||
DV4 ADMINISTRATION LIMITED | Director | PO BOX 71 Road Town Craigmuir Chambers Tortola Virgin Islands, British |
| 162306480001 | ||||||||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of EV ATHLETES VILLAGE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Get Living Plc | Nov 07, 2018 | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
East Village London Llp | Apr 06, 2016 | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for EV ATHLETES VILLAGE UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 07, 2018 | The 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