Background WavePink WaveYellow Wave

EVBL (GENERAL PARTNER EV SME LOANS) LIMITED (08901773)

EVBL (GENERAL PARTNER EV SME LOANS) LIMITED (08901773) is an active UK company. incorporated on 19 February 2014. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. EVBL (GENERAL PARTNER EV SME LOANS) LIMITED has been registered for 12 years. Current directors include GLANFIELD, Martin James, PAYTON, Mark Andrew, TABERNER, Paul Cameron.

Company Number
08901773
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
Preston Technology Centre, Preston, PR1 8UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GLANFIELD, Martin James, PAYTON, Mark Andrew, TABERNER, Paul Cameron
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVBL (GENERAL PARTNER EV SME LOANS) LIMITED

EVBL (GENERAL PARTNER EV SME LOANS) LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. EVBL (GENERAL PARTNER EV SME LOANS) LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08901773

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Preston Technology Centre Marsh Lane Preston, PR1 8UQ,

Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Jun 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
May 18
Director Left
Apr 21
Director Left
Apr 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GLANFIELD, Martin James

Active
17 High Street, Henley-In-ArdenB95 5AA
Born January 1959
Director
Appointed 09 Mar 2016

PAYTON, Mark Andrew

Active
High Street, Henley-In-ArdenB95 5AA
Born April 1967
Director
Appointed 09 Mar 2016

TABERNER, Paul Cameron

Active
Marsh Lane, PrestonPR1 8UQ
Born October 1964
Director
Appointed 30 Mar 2017

DIGGINES, Jonathan Brett

Resigned
Marsh Lane, PrestonPR1 8UQ
Born February 1953
Director
Appointed 19 Feb 2014
Resigned 01 Apr 2021

MEAD, Matthew Sidney

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born March 1964
Director
Appointed 09 Mar 2016
Resigned 04 May 2018

SIMPSON, Andrew John

Resigned
Marsh Lane, PrestonPR1 8UQ
Born June 1956
Director
Appointed 19 Feb 2014
Resigned 31 Mar 2022

Persons with significant control

1

Marsh Lane, PrestonPR1 8UQ

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

53

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation