EV1 INVESTMENT UK LIMITED
Overview
| Company Name | EV1 INVESTMENT UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08613885 |
| 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 EV1 INVESTMENT UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EV1 INVESTMENT 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 EV1 INVESTMENT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| QDD EV1 INVESTMENT UK LIMITED | Jul 17, 2013 | Jul 17, 2013 |
What are the latest accounts for EV1 INVESTMENT UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EV1 INVESTMENT UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for EV1 INVESTMENT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to 8 Sackville Street London W1S 3DG | 1 pages | AD02 | ||||||||||
Appointment of Gen Ii Services (Uk) Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed qdd EV1 investment uk LIMITED\certificate issued on 01/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Stratford Village Development (Gp) Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of Emma Parr as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Parr as a director on Jul 27, 2021 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Gregory John Hyatt on Aug 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rick De Blaby on Aug 21, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mashood Ashraf as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dv4 Administration Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of EV1 INVESTMENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430002 | ||||||||||||||
| DE BLABY, Rick | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | 216828360001 | |||||||||||||
| DE WAAL, Pieter | Secretary | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | British | 183432770001 | ||||||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||||||
| AL-AJAIL, Abdulla | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | Qatar | Qatari | 247379890001 | |||||||||||||
| AL-THANI, Jassim Hamad, Sheikh | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | Qatar | Qatari | 179027920001 | |||||||||||||
| ASHRAF, Mashood | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | United Kingdom | British | 253438640001 | |||||||||||||
| HODGETTS, Ann Mary | Director | The Leadenhall 122 Leadenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | England | British | 255155100001 | |||||||||||||
| HODGETTS, Ann Mary | Director | The Leadenhall 122 Leadenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | England | British | 255155100001 | |||||||||||||
| HOLMES, Jeremy Martin | Director | Grosvenor Street W1K 3JR London 77 United Kingdom | United Kingdom | British | 76132850002 | |||||||||||||
| HYATT, Gregory John | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | 61663230001 | |||||||||||||
| KIRBY, Cliona Jennifer | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 142820840001 | |||||||||||||
| LANCASTER, Stafford Murray | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | United Kingdom | British | 254733460001 | |||||||||||||
| MURPHY, Geraldine Majella Mary | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | United Kingdom | Irish | 38614980002 | |||||||||||||
| PARR, Emma | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | England | British | 204594210001 | |||||||||||||
| PETTIT, Stephen James | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | Usa | American | 176197340002 | |||||||||||||
| RITBLAT, James William Jeremy | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | England | British | 38424950003 | |||||||||||||
| SMART, Gawain Sydney Edward | Director | The Leadenhall Building, 122 Leadenhall Street EC3V 4AB London Oxford Properties Group United Kingdom | United Kingdom | Canadian | 249138640001 | |||||||||||||
| TAN, Mabel | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | England | British | 254720580001 | |||||||||||||
| TAN, Mabel | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | England | British | 254720580001 | |||||||||||||
| WAGMAN, Colin Barry | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor United Kingdom | England | British | 189915990001 | |||||||||||||
| WOOLHOUSE, James Edward | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | United Kingdom | British | 105869160001 | |||||||||||||
| DV4 ADMINISTRATION LIMITED | Director | P.O. Box 71 Road Town, Tortola Craigmuir Chambers Virgin Islands, British |
| 261062600001 | ||||||||||||||
| DV4 ADMINISTRATION LIMITED | Director | PO BOX 71 Road Town Craigmuir Chambers Tortola Virgin Islands, British |
| 194508760001 | ||||||||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 |
Who are the persons with significant control of EV1 INVESTMENT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stratford Village Development (Gp) Limited | Apr 06, 2016 | East Park Walk E20 1JL London 1 England | No | ||||||||||
| |||||||||||||
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