ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eov Aldersgate Limited

Eov Aldersgate Limited is an active company incorporated on 16 February 2001 with the registered office located in London, Greater London. Eov Aldersgate Limited was registered 24 years ago.
Status
Active
Active since 20 years ago
Company No
04161727
Private limited company
Age
24 years
Incorporated 16 February 2001
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 31 August 2025 (4 months ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Was due on 31 December 2025 (21 days ago)
Contact
Address
Duo Level 6
280 Bishopsgate
London
EC2M 4RB
United Kingdom
Address changed on 4 Nov 2025 (2 months ago)
Previous address was 60 Victoria Embankment London EC4Y 0JP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Executive Director • British • Lives in UK • Born in Mar 1985
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1971
Director • Executive Director • British • Lives in UK • Born in Sep 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.P. Morgan G1 (GP) Limited
Mr Richard Andrew Crombie and Colin James Whittington are mutual people.
Active
Jpmam Re GP 3 (Scots) Limited
Mr Richard Andrew Crombie and Colin James Whittington are mutual people.
Active
Jpmam Re Property GP Limited
Mr Richard Andrew Crombie and Colin James Whittington are mutual people.
Dissolved
J.P. Morgan G2 (Scots GP) Limited
Colin James Whittington is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.18M
Decreased by £160K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£53.5M
Decreased by £11.97M (-18%)
Total Liabilities
-£6.9M
Increased by £1.85M (+37%)
Net Assets
£46.6M
Decreased by £13.83M (-23%)
Debt Ratio (%)
13%
Increased by 5.19% (+67%)
Latest Activity
Registered Address Changed
2 Months Ago on 4 Nov 2025
Charge Satisfied
4 Months Ago on 16 Sep 2025
Charge Satisfied
4 Months Ago on 16 Sep 2025
Confirmation Submitted
4 Months Ago on 14 Sep 2025
Notification of PSC Statement
5 Months Ago on 22 Aug 2025
Ls London Holdings One Limited (PSC) Resigned
5 Months Ago on 1 Aug 2025
Richard Andrew Crombie Appointed
5 Months Ago on 1 Aug 2025
Colin James Whittington Appointed
5 Months Ago on 1 Aug 2025
Leigh Mccaveny Resigned
5 Months Ago on 1 Aug 2025
Land Securities Management Services Limited Resigned
5 Months Ago on 1 Aug 2025
Get Credit Report
Discover Eov Aldersgate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 60 Victoria Embankment London EC4Y 0JP United Kingdom to Duo Level 6 280 Bishopsgate London EC2M 4RB on 4 November 2025
Submitted on 4 Nov 2025
Satisfaction of charge 1 in full
Submitted on 16 Sep 2025
Satisfaction of charge 3 in full
Submitted on 16 Sep 2025
Confirmation statement made on 31 August 2025 with updates
Submitted on 14 Sep 2025
Notification of a person with significant control statement
Submitted on 22 Aug 2025
Cessation of Ls London Holdings One Limited as a person with significant control on 1 August 2025
Submitted on 22 Aug 2025
Resolutions
Submitted on 18 Aug 2025
Solvency Statement dated 01/08/25
Submitted on 8 Aug 2025
Resolutions
Submitted on 8 Aug 2025
Statement by Directors
Submitted on 8 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year