EVOLVIENT CAPITAL LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Ben Harber as a director on 2025-06-11

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Registration of charge 055632060004, created on 2024-08-20

View Document

12/01/2412 January 2024 Statement of capital on 2023-12-12

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-01 with updates

View Document

17/10/2317 October 2023 Purchase of own shares.

View Document

17/10/2317 October 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

17/10/2317 October 2023 Purchase of own shares.

View Document

11/09/2311 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Registered office address changed from 30-40 Eastcheap London EC3M 1HD to 1 Poultry London EC2R 8EJ on 2023-07-04

View Document

27/03/2327 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/11/2211 November 2022 Registration of charge 055632060003, created on 2022-11-10

View Document

04/11/224 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

04/04/224 April 2022 Re-registration of Memorandum and Articles

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Certificate of change of name

View Document

04/04/224 April 2022 Re-registration from a public company to a private limited company

View Document

04/04/224 April 2022 Certificate of change of name and re-registration from Public Limited Company to Private

View Document

04/04/224 April 2022 Change of name notice

View Document

29/03/2229 March 2022 Purchase of own shares.

View Document

16/02/2216 February 2022 Cancellation of shares. Statement of capital on 2021-11-04

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2021-10-01

View Document

12/11/2112 November 2021 Cessation of Mpm Connect Limited as a person with significant control on 2021-10-15

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

10/11/2110 November 2021 Notification of Ian Richard Temple as a person with significant control on 2021-10-15

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1920 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/194 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 343349.27

View Document

02/05/192 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 342279.27

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES 30/10/18 TREASURY CAPITAL GBP 1500

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES 23/11/18 TREASURY CAPITAL GBP 2350

View Document

09/11/189 November 2018 17/09/18 STATEMENT OF CAPITAL GBP 341279.27

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

07/08/187 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 341029.27

View Document

05/07/185 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 340529.27

View Document

08/06/188 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 334665.73

View Document

08/06/188 June 2018 27/03/18 STATEMENT OF CAPITAL GBP 334508.23

View Document

07/06/187 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1818 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 334258.23

View Document

14/09/1714 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 333508.23

View Document

30/08/1730 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 331508.23

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JOHN PATRICK HUNTER

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

07/07/177 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 240167.13

View Document

27/06/1727 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1715 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 329758.23

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

02/05/172 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY COLIN ADAMS

View Document

10/04/1710 April 2017 SECRETARY APPOINTED BEN HARBER

View Document

06/04/176 April 2017 24/11/16 STATEMENT OF CAPITAL GBP 239417.13

View Document

04/12/164 December 2016 AUDITOR'S RESIGNATION

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR RICHARD JAMES GREEN

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE BALDOCK

View Document

22/02/1622 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 239037.13

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

04/01/164 January 2016 14/09/15 NO MEMBER LIST

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN PHILLIPS

View Document

08/09/158 September 2015 SECRETARY APPOINTED COLIN RAYMOND ADAMS

View Document

04/06/154 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS

View Document

20/05/1520 May 2015 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE UNITED KINGDOM

View Document

21/04/1521 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 238917.13

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMEATON

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER

View Document

01/12/141 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 238810.94

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA ANDERSON

View Document

15/09/1415 September 2014 14/09/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 238399.54

View Document

30/05/1430 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1429 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 238352.04

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 238030.13

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY MADELEINE SCRAFTON

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 237155.87

View Document

20/12/1320 December 2013 SECOND FILING FOR FORM SH01

View Document

03/12/133 December 2013 18/09/13 STATEMENT OF CAPITAL GBP 237052.41

View Document

16/09/1316 September 2013 14/09/13 NO MEMBER LIST

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL UNITED KINGDOM

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILLIPS / 01/08/2013

View Document

30/05/1330 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1329 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 237052.41

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 236492.41

View Document

21/03/1321 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 236106.34

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS HELEN MARGARET PERKINS

View Document

17/01/1317 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 235643.56

View Document

17/01/1317 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 235811.02

View Document

11/10/1211 October 2012 INTERIM ACCOUNTS MADE UP TO 30/06/12

View Document

24/09/1224 September 2012 14/09/12 NO MEMBER LIST

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED ANNE BALDOCK

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED STEPHEN RONALD PUCKETT

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED BARBARA LAWSON ANDERSON

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FALLMANN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ISHBEL MACPHERSON

View Document

23/08/1223 August 2012 23/08/12 STATEMENT OF CAPITAL GBP 235503.86

View Document

21/08/1221 August 2012 21/08/12 STATEMENT OF CAPITAL GBP 235405.96

View Document

26/07/1226 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 235201.19

View Document

01/06/121 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 235185.19

View Document

21/05/1221 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/1214 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 14/09/11 BULK LIST

View Document

09/06/119 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL JEAN STEWART MACPHERSON / 14/09/2010

View Document

21/10/1021 October 2010 14/09/10 BULK LIST

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 14/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILLIPS / 14/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERRARD GLOVER / 14/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD TEMPLE / 14/09/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 14/09/2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR IAN PETER FALLMANN

View Document

10/09/1010 September 2010 INTERIM ACCOUNTS MADE UP TO 30/06/10

View Document

09/07/109 July 2010 ARTICLES OF ASSOCIATION

View Document

08/06/108 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1010 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR JOHN GERRARD GLOVER

View Document

03/11/093 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 233809.34

View Document

19/10/0919 October 2009 14/09/09 BULK LIST

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL UK

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 INTERIM ACCOUNTS MADE UP TO 30/06/09

View Document

28/03/0928 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/0827 August 2008 INTERIM ACCOUNTS MADE UP TO 08/08/08

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY IAN TEMPLE

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MRS MADELEINE SCRAFTON

View Document

23/07/0823 July 2008 AUDITOR'S RESIGNATION

View Document

02/05/082 May 2008 ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 INTERIM ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, LAURENCE POUNTNEY HILL HOUSE, 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL

View Document

19/03/0819 March 2008 GBP NC 400000/600000 11/03/2008

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 26-28 BEDFORD ROW, LONDON, WC1R 4HE

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: LAURENCE POUNTNEY HILL HOUSE, 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 26-28 BEDFORD ROW, LONDON, WC1R 4HE

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 CONSO 22/09/06

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 22/09/06

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/09/0625 September 2006 AUDITORS' REPORT

View Document

25/09/0625 September 2006 AUDITORS' STATEMENT

View Document

25/09/0625 September 2006 BALANCE SHEET

View Document

25/09/0625 September 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/09/0625 September 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/09/0625 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

31/01/0631 January 2006 SHARES AGREEMENT OTC

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 S-DIV 04/11/05

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 RE:SUB DIV SH SH CAP PU 04/11/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED PROPARTNERS LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 COMPANY NAME CHANGED HALLCO 1226 LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

14/09/0514 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company