EV N09 LIMITED

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

    Company NameEV N09 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08613951
    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 N09 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EV N09 LIMITED located?

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

    What were the previous names of EV N09 LIMITED?

    Previous Company Names
    Company NameFromUntil
    QDD EV N09 LIMITEDJul 17, 2013Jul 17, 2013

    What are the latest accounts for EV N09 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EV N09 LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for EV N09 LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 26, 2025 with updates

    4 pagesCS01

    Change of details for Qdd Ev Holdco Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC05

    Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8 Sackville Street London W1S 3DG

    1 pagesAD02

    Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG

    1 pagesAD03

    Appointment of Gen Ii Services (Uk) Limited as a secretary on Jul 01, 2025

    2 pagesAP04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed qdd ev N09 LIMITED\certificate issued on 06/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2023

    RES15

    Change of details for Qdd Ev Holdco Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on Jul 28, 2023

    1 pagesAD01

    Confirmation statement made on Aug 26, 2022 with no updates

    3 pagesCS01

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

    19 pagesAA

    Termination of appointment of Emma Parr as a director on Jul 18, 2022

    1 pagesTM01

    Appointment of Mr Daniel Mark Greenslade as a director on Jul 18, 2022

    2 pagesAP01

    Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021

    1 pagesTM01

    Who are the officers of EV N09 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II SERVICES (UK) LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430002
    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 KingdomBritish216828360001
    GREENSLADE, Daniel Mark
    Celebration Avenue
    E20 1DB London
    5
    England
    Director
    Celebration Avenue
    E20 1DB London
    5
    England
    EnglandBritish295167490001
    DE WAAL, Pieter
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Secretary
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    British183440000001
    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 Number4051235
    83864780002
    AL-AJAIL, Abdulla
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    QatarQatari247379890001
    AL-THANI, Jassim Hamad, Sheikh
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    QatarQatari179027920001
    ASHRAF, Mashood
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    United KingdomBritish253438640001
    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
    EnglandBritish255155100001
    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
    EnglandBritish255155100001
    HOLMES, Jeremy Martin
    Grosvenor Street
    W1K 3JR London
    77
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JR London
    77
    United Kingdom
    United KingdomBritish76132850002
    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 KingdomBritish61663230001
    KIRBY, Cliona Jennifer
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish142820840001
    LANCASTER, Stafford Murray
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United KingdomBritish254733460001
    MURPHY, Geraldine Majella Mary
    Canada Square
    E14 5LQ London
    Level 24, 25
    Director
    Canada Square
    E14 5LQ London
    Level 24, 25
    United KingdomIrish38614980002
    PARR, Emma
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    EnglandBritish204594210001
    PETTIT, Stephen James
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    UsaAmerican176197340002
    RITBLAT, James William Jeremy
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritish38424950003
    SMART, Gawain Sydney Edward
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    United KingdomCanadian249138640001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritish254720580001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritish254720580001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritish189915990001
    WOOLHOUSE, James Edward
    Canada Square
    E14 5LQ London
    Level 24, 25
    Director
    Canada Square
    E14 5LQ London
    Level 24, 25
    United KingdomBritish105869160001
    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
    261062570001
    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
    194509000001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Nominee Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4058026
    900026670001

    Who are the persons with significant control of EV N09 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ev Holdco Limited
    East Park Walk
    E20 1JL London
    1
    England
    Apr 06, 2016
    East Park Walk
    E20 1JL London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number8613908
    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.

    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