You are here: bizstats.co.uk > a-z index > E list > EV list

Ev Finco Limited NORWICH


Founded in 2014, Ev Finco, classified under reg no. 08925721 is an active company. Currently registered at Ev Technology Centre 19 Frensham Road NR3 2BT, Norwich the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2015-11-02 Ev Finco Limited is no longer carrying the name Delia Bidco.

The company has 4 directors, namely David P., Shaun M. and Fraser L. and others. Of them, Jonathan T. has been with the company the longest, being appointed on 23 June 2014 and David P. has been with the company for the least time - from 1 July 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the company until 23 December 2019.

Ev Finco Limited Address / Contact

Office Address Ev Technology Centre 19 Frensham Road
Office Address2 Sweet Briar Industrial Estate
Town Norwich
Post code NR3 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08925721
Date of Incorporation Thu, 6th Mar 2014
Industry Activities of head offices
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

David P.

Position: Director

Appointed: 01 July 2020

Shaun M.

Position: Director

Appointed: 28 September 2018

Fraser L.

Position: Director

Appointed: 15 August 2016

Jonathan T.

Position: Director

Appointed: 23 June 2014

Andrew D.

Position: Director

Appointed: 24 January 2019

Resigned: 18 March 2021

Christopher M.

Position: Director

Appointed: 28 September 2018

Resigned: 06 August 2023

John H.

Position: Secretary

Appointed: 04 April 2018

Resigned: 23 December 2019

John H.

Position: Director

Appointed: 01 February 2017

Resigned: 23 December 2019

Gary C.

Position: Director

Appointed: 01 June 2015

Resigned: 28 September 2018

Nicol F.

Position: Director

Appointed: 12 January 2015

Resigned: 26 May 2015

Maurice M.

Position: Director

Appointed: 17 September 2014

Resigned: 28 September 2018

Sam C.

Position: Director

Appointed: 23 June 2014

Resigned: 18 October 2016

Francis N.

Position: Director

Appointed: 23 June 2014

Resigned: 13 April 2015

Oliver B.

Position: Director

Appointed: 11 June 2014

Resigned: 24 January 2019

Dougal B.

Position: Director

Appointed: 11 June 2014

Resigned: 28 September 2018

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 06 March 2014

Resigned: 11 June 2014

D.w. Company Services Limited

Position: Corporate Director

Appointed: 06 March 2014

Resigned: 11 June 2014

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 06 March 2014

Resigned: 16 March 2018

Kenneth R.

Position: Director

Appointed: 06 March 2014

Resigned: 11 June 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Ev Holdings Limited from Norwich, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ev Holdings Limited

Ev Technology Centre 19 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk, NR3 2BT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08822753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Delia Bidco November 2, 2015
Dunwilco (1842) June 11, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
On 2024-02-07 director's details were changed
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements