Background WavePink WaveYellow Wave

EV2O LIMITED (SC718199)

EV2O LIMITED (SC718199) is an active UK company. incorporated on 22 December 2021. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EV2O LIMITED has been registered for 4 years. Current directors include RAWLINGS, Nigel Keith.

Company Number
SC718199
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
C/O Bto Solicitors Llp Edinburgh Quay, Edinburgh, EH3 9QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAWLINGS, Nigel Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV2O LIMITED

EV2O LIMITED is an active company incorporated on 22 December 2021 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EV2O LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC718199

LTD Company

Age

4 Years

Incorporated 22 December 2021

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

EV2O SERVICES LIMITED
From: 22 December 2021To: 5 January 2022
Contact
Address

C/O Bto Solicitors Llp Edinburgh Quay 133 Fountainbridge Edinburgh, EH3 9QG,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAWLINGS, Nigel Keith

Active
Edinburgh Quay, EdinburghEH3 9QG
Born March 1956
Director
Appointed 22 Dec 2021

DORN-LOPEZ, Donald William

Resigned
Edinburgh Quay, EdinburghEH3 9QG
Born February 1957
Director
Appointed 22 Dec 2021
Resigned 21 Mar 2024

JANKEL, Paul

Resigned
Edinburgh Quay, EdinburghEH3 9QG
Born February 1965
Director
Appointed 22 Dec 2021
Resigned 21 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Jankel

Active
Rua De Pedreira No 35, Vila Nova De Ceveira
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2023
71 Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2021
NEWINCIncorporation