Company Name8TEV Limited
DirectorIzak Ben Aharon
Company StatusActive
Company Number11229591
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years, 1 month ago)
Previous NameEV Nominees Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Izak Ben Aharon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIsraeli
StatusCurrent
Appointed24 May 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address329 Euston Road
London
NW1 3AD
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMs Tessa Rebecca Laws
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Percy Street
London
W1T 1DQ

Location

Registered Address329 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

24 September 2020Sub-division of shares on 13 March 2020 (6 pages)
24 September 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1.093
  • ANNOTATION Replaced a replacement SH01 was registered on 13/11/2020 as the original document was not properly delivered
  • ANNOTATION Replaced a second replacement SH01 was registered on 27/11/2020 as the original document was not properly delivered
(11 pages)
24 September 2020Resolutions
  • RES13 ‐ Sub division 15/09/2020
(2 pages)
22 September 2020Second filing of a statement of capital following an allotment of shares on 13 March 2020
  • GBP 1.093
(4 pages)
21 September 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2020
(3 pages)
9 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 June 2019Registered office address changed from 6 Percy Street London W1T 1DQ United Kingdom to 329 Euston Road London NW1 3AD on 7 June 2019 (1 page)
29 May 2019Withdrawal of a person with significant control statement on 29 May 2019 (2 pages)
29 May 2019Notification of Izak Ben Aharon as a person with significant control on 24 May 2019 (2 pages)
28 May 2019Appointment of Mr Izak Ben Aharon as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Tessa Rebecca Laws as a director on 24 May 2019 (1 page)
16 May 2019Company name changed ev nominees LIMITED\certificate issued on 16/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 September 2018Appointment of Ms Tessa Rebecca Laws as a director on 28 February 2018 (2 pages)
1 March 2018Termination of appointment of Michael Duke as a director on 28 February 2018 (1 page)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1
(37 pages)