Background WavePink WaveYellow Wave

EVD GROUP HOLDINGS LIMITED (10713131)

EVD GROUP HOLDINGS LIMITED (10713131) is an active UK company. incorporated on 6 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVD GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include PATEL, Nilesh, SHAH, Samit Ashok Virji, Dr.

Company Number
10713131
Status
active
Type
ltd
Incorporated
6 April 2017
Age
9 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Nilesh, SHAH, Samit Ashok Virji, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVD GROUP HOLDINGS LIMITED

EVD GROUP HOLDINGS LIMITED is an active company incorporated on 6 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVD GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10713131

LTD Company

Age

9 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 5 April 2026 (1 month ago)
Submitted on 8 April 2026 (1 month ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

EVD FINCHLEY PROPERTY COMPANY LTD
From: 6 April 2017To: 24 May 2021
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

Shah Dodhia & Co/173 Cleveland Street London W1T 6QR United Kingdom
From: 6 April 2017To: 4 October 2023
Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Mar 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Nilesh

Active
Mirabelle Gardens, LondonE20 1BX
Born November 1979
Director
Appointed 06 Apr 2017

SHAH, Samit Ashok Virji, Dr

Active
Mirabelle Gardens, LondonE20 1BX
Born November 1979
Director
Appointed 06 Apr 2017

Persons with significant control

2

Dr Samit Ashok Virji Shah

Active
Mirabelle Gardens, LondonE20 1BX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Nilesh Patel

Active
Mirabelle Gardens, LondonE20 1BX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Resolution
24 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2017
NEWINCIncorporation