Background WavePink WaveYellow Wave

EGV (HOLDINGS) LIMITED (12242685)

EGV (HOLDINGS) LIMITED (12242685) is an active UK company. incorporated on 3 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. EGV (HOLDINGS) LIMITED has been registered for 6 years. Current directors include BURKE, Gary, CLARK, Ian Edward, HOFFMANN, Joseph Patrick and 3 others.

Company Number
12242685
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BURKE, Gary, CLARK, Ian Edward, HOFFMANN, Joseph Patrick, MATTHEWS, Jonathan Peter, SPEARE-COLE, Hubert Alastair, MAGENTA PARTNERS LLP
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGV (HOLDINGS) LIMITED

EGV (HOLDINGS) LIMITED is an active company incorporated on 3 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. EGV (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12242685

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

COLOUR BIDCO LIMITED
From: 3 October 2019To: 1 May 2020
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

2 Eaton Gate London SW1W 9BJ United Kingdom
From: 3 October 2019To: 9 November 2022
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Share Issue
May 20
Funding Round
Jun 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Funding Round
Mar 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
10
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BURKE, Gary

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1962
Director
Appointed 03 Oct 2019

CLARK, Ian Edward

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born February 1960
Director
Appointed 23 Dec 2024

HOFFMANN, Joseph Patrick

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1976
Director
Appointed 04 Jul 2025

MATTHEWS, Jonathan Peter

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born April 1979
Director
Appointed 17 Oct 2019

SPEARE-COLE, Hubert Alastair

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1959
Director
Appointed 23 Dec 2024

MAGENTA PARTNERS LLP

Active
Eccleston Square, LondonSW1V 1PX
Corporate director
Appointed 18 Oct 2019

Persons with significant control

4

2 Active
2 Ceased
Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2022
Ceased 14 Jun 2022
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2022
Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2019
Ceased 09 Jun 2022

Mr Gary Burke

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Capital Cancellation Shares
11 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Resolution
13 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
15 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
29 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Memorandum Articles
11 January 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 June 2021
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 May 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 May 2020
MAMA
Resolution
1 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Resolution
1 November 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
29 October 2019
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
3 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2019
NEWINCIncorporation