EVO HOLDCO LIMITED

Register to unlock more data on OkredoRegister

EVO HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10975667

Incorporation date

21/09/2017

Size

Group

Contacts

Registered address

Registered address

Units 5-8 Paramount Business Park, Wilson Road, Liverpool L36 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2017)
dot icon12/03/2026
Appointment of Mr Daniel Rees Jones as a director on 2026-03-09
dot icon10/02/2026
Termination of appointment of Karl O'higgins as a director on 2026-01-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon27/10/2025
Change of details for Bgf Investment Management Limited as a person with significant control on 2022-12-22
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/09/2025
Notification of Rajesh Vijayanarayanan as a person with significant control on 2022-12-22
dot icon05/09/2025
Cessation of Bgf Gp Limited as a person with significant control on 2017-10-25
dot icon05/09/2025
Notification of Bgf Investment Management Limited as a person with significant control on 2017-10-25
dot icon08/04/2025
Appointment of Simran Singh Charles Chaggar as a director on 2025-03-25
dot icon08/04/2025
Termination of appointment of Rudra Deep Mukherjee as a director on 2025-03-25
dot icon17/03/2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon10/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon18/06/2024
Second filing of Confirmation Statement dated 2022-04-26
dot icon18/06/2024
Second filing of Confirmation Statement dated 2021-10-28
dot icon18/06/2024
Second filing of Confirmation Statement dated 2021-07-22
dot icon18/06/2024
Second filing of Confirmation Statement dated 2018-09-20
dot icon18/06/2024
Second filing of Confirmation Statement dated 2019-07-22
dot icon18/06/2024
Second filing of Confirmation Statement dated 2020-07-22
dot icon29/04/2024
Director's details changed for Mr Peter-Kevan Doyle on 2021-01-11
dot icon25/04/2024
Director's details changed for Mr Kevan-Peter Peter Doyle on 2021-01-11
dot icon14/01/2024
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon14/01/2024
Register(s) moved to registered inspection location Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon20/11/2023
Termination of appointment of Ben Eason as a director on 2023-11-16
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon11/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/09/2023
Director's details changed for Mr Manoj Karthik Vijayanarayanan on 2023-09-19
dot icon08/06/2023
Appointment of Mr Ben Eason as a director on 2023-06-01
dot icon31/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon17/01/2023
Director's details changed for Dr Rudi Mukherjee on 2023-01-17
dot icon15/01/2023
Resolutions
dot icon11/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon04/01/2023
Cessation of Rajesh Vijayanarayanan as a person with significant control on 2022-12-22
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon23/12/2022
Registration of charge 109756670004, created on 2022-12-22
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Resolutions
dot icon17/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon16/11/2022
Second filing of Confirmation Statement dated 2021-10-28
dot icon15/11/2022
Second filing of Confirmation Statement dated 2021-07-22
dot icon11/11/2022
Change of share class name or designation
dot icon03/11/2022
Termination of appointment of Louise Warburton as a director on 2022-10-21
dot icon03/11/2022
Appointment of Mr Manoj Karthik Vijayanarayanan as a director on 2022-10-21
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon09/08/2021
22/07/21 Statement of Capital gbp 107498
dot icon16/09/2020
Confirmation statement made on 2020-07-22 with updates
dot icon23/09/2019
Registered office address changed from , Units 5-7 Paramount Business Park Wilson Road, Huyton, Liverpool, L36 6AW, England to Units 5-8 Paramount Business Park Wilson Road Liverpool L36 6AW on 2019-09-23
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon07/11/2017
Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom to Units 5-8 Paramount Business Park Wilson Road Liverpool L36 6AW on 2017-11-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Michael Geoffrey
Director
25/10/2017 - 31/01/2021
19
Rees Jones, Daniel
Director
09/03/2026 - Present
6
Warburton, Louise
Director
25/04/2022 - 21/10/2022
4
Thirkill, Andrew Robin
Director
25/10/2017 - 28/02/2018
56
Vijayanarayanan, Rajesh Padmanabhan, Dr.
Director
21/09/2017 - 30/01/2020
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVO HOLDCO LIMITED

EVO HOLDCO LIMITED is an(a) Active company incorporated on 21/09/2017 with the registered office located at Units 5-8 Paramount Business Park, Wilson Road, Liverpool L36 6AW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVO HOLDCO LIMITED?

toggle

EVO HOLDCO LIMITED is currently Active. It was registered on 21/09/2017 .

Where is EVO HOLDCO LIMITED located?

toggle

EVO HOLDCO LIMITED is registered at Units 5-8 Paramount Business Park, Wilson Road, Liverpool L36 6AW.

What does EVO HOLDCO LIMITED do?

toggle

EVO HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EVO HOLDCO LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Daniel Rees Jones as a director on 2026-03-09.