UKBizDB.co.uk

EVP GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evp Group Limited. The company was founded 6 years ago and was given the registration number 11317415. The firm's registered office is in LONDON. You can find them at 92 Fairfoot Road, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EVP GROUP LIMITED
Company Number:11317415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:92 Fairfoot Road, London, England, E3 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Hill Street, Belfast, Northern Ireland, BT1 2LB

Director18 April 2018Active
4, Somerset Way, Iver, United Kingdom, SL0 9AF

Director11 May 2018Active
9a, Hawthornden Drive, Belfast, Northern Ireland, BT4 2HG

Director13 September 2021Active
51, Hill Street, Belfast, Northern Ireland, BT1 2LB

Director18 April 2018Active

People with Significant Control

Mr Julian Derek Jacob Deeks
Notified on:11 May 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:4, Somerset Way, Iver, United Kingdom, SL0 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Neville Murray
Notified on:18 April 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:Northern Ireland
Address:51, Hill Street, Belfast, Northern Ireland, BT1 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niall Brendan Mulvaney
Notified on:18 April 2018
Status:Active
Date of birth:July 1988
Nationality:Irish
Country of residence:Northern Ireland
Address:51, Hill Street, Belfast, Northern Ireland, BT1 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Address

Change registered office address company with date old address new address.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.