EV N02 LIMITED
Overview
Company Name | EV N02 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08613963 |
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 N02 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EV N02 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 N02 LIMITED?
Company Name | From | Until |
---|---|---|
QDD EV N02 LIMITED | Jul 17, 2013 | Jul 17, 2013 |
What are the latest accounts for EV N02 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 N02 LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for EV N02 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed qdd ev N02 LIMITED\certificate issued on 05/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Qdd Ev Holdco Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 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 Jul 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Jul 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 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 small company made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Director's details changed for Mr Rick De Blaby on Aug 21, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gregory John Hyatt on Aug 21, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dv4 Administration Limited as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of EV N02 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 | ||||||||||||
GREENSLADE, Daniel Mark | Director | Celebration Avenue E20 1DB London 5 England | United Kingdom | British | Chief Financial Officer | 295167490001 | ||||||||||||
DE WAAL, Pieter | Secretary | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | British | 183437900001 | ||||||||||||||
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 | Director | 247379890001 | ||||||||||||
AL-THANI, Jassim Hamad, Sheikh | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | Qatar | Qatari | Regional Director, Europe, Qatari Diar Real Estate | 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 | ||||||||||||
KIRBY, Cliona Jennifer | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 142820840001 | ||||||||||||
LANCASTER, Stafford Murray | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | United Kingdom | British | Company Director | 254733460001 | ||||||||||||
MURPHY, Geraldine Majella Mary | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | United Kingdom | Irish | Accountant | 38614980002 | ||||||||||||
PARR, Emma | Director | Celebration Avenue East Village E20 1DB London 5 United Kingdom | United Kingdom | British | General Counsel | 204594210001 | ||||||||||||
PETTIT, Stephen James | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | Usa | American | Director | 176197340002 | ||||||||||||
RITBLAT, James William Jeremy | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House United Kingdom | England | British | Company Director | 38424950003 | ||||||||||||
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 | ||||||||||||
TAN, Mabel | Director | Grosvenor Street W1K 4QF London 16 United Kingdom | England | British | Director Of Asset Management | 254720580001 | ||||||||||||
WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | England | British | Chartered Accountant | 189915990001 | ||||||||||||
WOOLHOUSE, James Edward | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House | United Kingdom | British | Chartered Surveyor | 105869160001 | ||||||||||||
DV4 ADMINISTRATION LIMITED | Director | P.O. Box 71 Road Town, Tortola Craigmuir Chambers Virgin Islands, British |
| 261052420001 | ||||||||||||||
DV4 ADMINISTRATION LIMITED | Director | PO BOX 71 Road Town Craigmuir Chambers Tortola Virgin Islands, British |
| 194503420001 | ||||||||||||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 900026670001 |
Who are the persons with significant control of EV N02 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qdd Ev Holdco 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