Background WavePink WaveYellow Wave

EVERGREEN CAPITAL GROUP LIMITED (14894442)

EVERGREEN CAPITAL GROUP LIMITED (14894442) is an active UK company. incorporated on 25 May 2023. 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. EVERGREEN CAPITAL GROUP LIMITED has been registered for 2 years. Current directors include BATTH, Simranjote, CRASSAS, Alexie Athanasios, GILINI, Bassam and 2 others.

Company Number
14894442
Status
active
Type
ltd
Incorporated
25 May 2023
Age
2 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATTH, Simranjote, CRASSAS, Alexie Athanasios, GILINI, Bassam, SABUR, Sajjad, TUCKER, Russell Wayne George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN CAPITAL GROUP LIMITED

EVERGREEN CAPITAL GROUP LIMITED is an active company incorporated on 25 May 2023 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. EVERGREEN CAPITAL GROUP LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14894442

LTD Company

Age

2 Years

Incorporated 25 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 15 August 2024To: 17 June 2025
250 Fowler Avenue Farnborough Hampshire GU14 7JP England
From: 25 May 2023To: 15 August 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BATTH, Simranjote

Active
Cranbrook Road, IlfordIG6 1HU
Born May 1990
Director
Appointed 14 Jul 2025

CRASSAS, Alexie Athanasios

Active
Cranbrook Road, IlfordIG6 1HU
Born August 1983
Director
Appointed 14 Jul 2025

GILINI, Bassam

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1988
Director
Appointed 01 Aug 2023

SABUR, Sajjad

Active
Cranbrook Road, IlfordIG6 1HU
Born July 1971
Director
Appointed 14 Jul 2025

TUCKER, Russell Wayne George

Active
Cranbrook Road, IlfordIG6 1HU
Born April 1990
Director
Appointed 14 Jul 2025

PATEL, Raeez

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born July 1987
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

TAILOR, Waseem Yusuf

Resigned
FarnboroughGU14 7JP
Born November 1985
Director
Appointed 25 May 2023
Resigned 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Legacy
21 July 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Incorporation Company
25 May 2023
NEWINCIncorporation