CompanyTrack
E

EVO DENTAL CENTRE HOLDINGS LIMITED

Dissolved Liverpool

Activities of head offices

Activities of head offices
E

EVO DENTAL CENTRE HOLDINGS LIMITED

Activities of head offices

Founded 8 Dec 2011 Dissolved Liverpool, England
Activities of head offices
Accounts Submitted 30 Dec 2019
Confirmation Statement Submitted 9 Jan 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Units 5-8 Paramount Business Park Wilson Road Liverpool L36 6AW England

Credit Report

Discover EVO DENTAL CENTRE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Jonathan SteeleDirectorBritishEngland4215 Nov 2019Active
Jonathan SteeleSecretaryUnknownUnknown15 Oct 2019Active
Karl O'higginsDirectorBritishEngland5920 Nov 2019Active

Shareholders

Shareholders (4)

Brabco 1406 Limited
59.6%
64,30011 Mar 2016
Brabco 1406 Limited
18.5%
19,97111 Mar 2016
Brabco 1406 Limited
5.5%
5,91311 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Brabco 1406

United Kingdom

Active
Notified 3 Oct 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Msif

Ceased 3 Oct 2017

Ceased

Rajesh Padmanabhan Vijayanarayanan

Ceased 30 Jan 2020

Ceased

Steve Obrien

Ceased 8 Aug 2019

Ceased

Group Structure

Group Structure

BRABCO 1406 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
EVO DENTAL CENTRE HOLDINGS LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2020GazetteGazette Dissolved VoluntaryView(1 page)
7 Jul 2020GazetteGazette Notice VoluntaryView(1 page)
29 Jun 2020DissolutionDissolution Application Strike Off CompanyView(1 page)
25 Jun 2020OfficersAppointment of Mr Jonathan Steele as director on 2019-10-15View(2 pages)
10 Feb 2020Persons With Significant ControlCessation of Rajesh Padmanabhan Vijayanarayanan as a person with significant control on 2020-01-30View(1 page)
13 Oct 2020 Gazette

Gazette Dissolved Voluntary

7 Jul 2020 Gazette

Gazette Notice Voluntary

29 Jun 2020 Dissolution

Dissolution Application Strike Off Company

25 Jun 2020 Officers

Appointment of Mr Jonathan Steele as director on 2019-10-15

10 Feb 2020 Persons With Significant Control

Cessation of Rajesh Padmanabhan Vijayanarayanan as a person with significant control on 2020-01-30

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 13 Oct 2020

Gazette Notice Voluntary

5 years ago on 7 Jul 2020

Dissolution Application Strike Off Company

5 years ago on 29 Jun 2020

Appointment of Mr Jonathan Steele as director on 2019-10-15

5 years ago on 25 Jun 2020

Cessation of Rajesh Padmanabhan Vijayanarayanan as a person with significant control on 2020-01-30

6 years ago on 10 Feb 2020