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

Ev Holdings Limited NORWICH


Ev Holdings started in year 2013 as Private Limited Company with registration number 08822753. The Ev Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Norwich at Ev Technology Centre 19 Frensham Road. Postal code: NR3 2BT. Since 2nd November 2015 Ev Holdings Limited is no longer carrying the name Delia Topco.

The firm 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 a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the firm until 23 December 2019.

Ev Holdings 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 08822753
Date of Incorporation Fri, 20th Dec 2013
Industry Activities of head offices
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

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: 09 May 2014

Resigned: 24 January 2019

Dougal B.

Position: Director

Appointed: 09 May 2014

Resigned: 28 September 2018

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 20 December 2013

Resigned: 09 May 2014

D.w. Company Services Limited

Position: Corporate Director

Appointed: 20 December 2013

Resigned: 09 May 2014

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 20 December 2013

Resigned: 16 March 2018

Kenneth R.

Position: Director

Appointed: 20 December 2013

Resigned: 09 May 2014

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Dunedin (General Partner Iii) Llp from Edinburgh, Scotland. This PSC is classified as "a limited liability partnership", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Dunedin (Gp Iii) Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Dunedin Llp, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Dunedin (General Partner Iii) Llp

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Uk/Scotland
Legal form Limited Liability Partnership
Country registered Uk/Scotland
Place registered Companies House
Registration number So304101
Notified on 29 September 2017
Nature of control: significiant influence or control

Dunedin (Gp Iii) Limited

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Uk/Scotland
Legal form Private Limited Company
Country registered Uk/Scotland
Place registered Companies House
Registration number Sc433844
Notified on 29 September 2017
Nature of control: significiant influence or control

Dunedin Llp

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Uk/Scotland
Legal form Limited Liability Partnership
Country registered Uk/Scotland
Place registered Companies House
Registration number So302262
Notified on 29 September 2017
Nature of control: significiant influence or control

Company previous names

Delia Topco November 2, 2015
Delia Bidco June 10, 2014
Dunwilco (1841) May 9, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On 7th February 2024 director's details were changed
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements