Background WavePink WaveYellow Wave

EV N02 LIMITED (08613963)

EV N02 LIMITED (08613963) is an active UK company. incorporated on 17 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EV N02 LIMITED has been registered for 12 years. Current directors include DE BLABY, Rick, GREENSLADE, Daniel Mark.

Company Number
08613963
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE BLABY, Rick, GREENSLADE, Daniel Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV N02 LIMITED

EV N02 LIMITED is an active company incorporated on 17 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EV N02 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08613963

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

QDD EV N02 LIMITED
From: 17 July 2013To: 5 December 2023
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 30 August 2014To: 24 July 2023
Level 24, 25 Canada Square London E14 5LQ
From: 18 June 2014To: 30 August 2014
Level 23 One Churchill Place London E14 5LN
From: 5 December 2013To: 18 June 2014
90 High Holborn London WC1V 6XX
From: 17 July 2013To: 5 December 2013
Timeline

44 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 21 Aug 2020

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

DE WAAL, Pieter

Resigned
Berkeley Square, LondonW1J 6ER
Secretary
Appointed 22 Nov 2013
Resigned 06 Aug 2014

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 17 Jul 2013
Resigned 22 Nov 2013

AL-AJAIL, Abdulla

Resigned
Berkeley Square, LondonW1J 6ER
Born November 1979
Director
Appointed 09 Aug 2018
Resigned 18 Jul 2019

AL-THANI, Jassim Hamad, Sheikh

Resigned
Berkeley Square, LondonW1J 6ER
Born October 1985
Director
Appointed 12 Jan 2015
Resigned 27 Feb 2018

ASHRAF, Mashood

Resigned
Grosvenor Street, LondonW1K 4QF
Born September 1973
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

HODGETTS, Ann Mary

Resigned
The Leadenhall, LondonEC3V 4AB
Born September 1971
Director
Appointed 20 Feb 2019
Resigned 18 Jul 2019

HOLMES, Jeremy Martin

Resigned
Grosvenor Street, LondonW1K 3JR
Born December 1960
Director
Appointed 21 Jul 2016
Resigned 18 Jul 2019

HYATT, Gregory John

Resigned
Celebration Avenue, LondonE20 1DB
Born December 1964
Director
Appointed 21 Aug 2020
Resigned 31 Aug 2021

KIRBY, Cliona Jennifer

Resigned
High Holborn, LondonWC1V 6XX
Born March 1972
Director
Appointed 17 Jul 2013
Resigned 22 Nov 2013

LANCASTER, Stafford Murray

Resigned
Berkeley Square, LondonW1J 6ER
Born April 1968
Director
Appointed 09 Aug 2018
Resigned 18 Jul 2019

MURPHY, Geraldine Majella Mary

Resigned
Berkeley Square, LondonW1J 6ER
Born June 1963
Director
Appointed 22 Nov 2013
Resigned 06 Aug 2014

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 27 Jul 2021
Resigned 18 Jul 2022

PETTIT, Stephen James

Resigned
Berkeley Square, LondonW1J 6ER
Born October 1954
Director
Appointed 06 Aug 2014
Resigned 21 Jul 2016

RITBLAT, James William Jeremy

Resigned
Berkeley Square, LondonW1J 6ER
Born February 1967
Director
Appointed 09 Aug 2018
Resigned 18 Jul 2019

SMART, Gawain Sydney Edward

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born April 1970
Director
Appointed 30 Aug 2018
Resigned 18 Jul 2019

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 01 Jan 2019
Resigned 18 Jul 2019

WAGMAN, Colin Barry

Resigned
Berkeley Square, LondonW1J 6ER
Born May 1946
Director
Appointed 06 Aug 2014
Resigned 29 Mar 2018

WOOLHOUSE, James Edward

Resigned
Berkeley Square, LondonW1J 6ER
Born May 1953
Director
Appointed 22 Nov 2013
Resigned 06 Aug 2014

DV4 ADMINISTRATION LIMITED

Resigned
P.O. Box 71, Road Town, Tortola
Corporate director
Appointed 18 Jul 2019
Resigned 21 Aug 2020

DV4 ADMINISTRATION LIMITED

Resigned
PO BOX 71, Road Town
Corporate director
Appointed 12 Jan 2015
Resigned 30 Aug 2018

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 17 Jul 2013
Resigned 22 Nov 2013

Persons with significant control

1

East Park Walk, LondonE20 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 September 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 September 2025
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
22 July 2025
AP04Appointment of Corporate Secretary
Legacy
22 May 2025
ANNOTATIONANNOTATION
Legacy
22 May 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
5 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Resolution
14 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
1 August 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
26 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 January 2015
AP02Appointment of Corporate Director
Resolution
27 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Move Registers To Sail Company
20 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2013
NEWINCIncorporation