Company NameEvolution Capital Limited
DirectorsAlexander Charles Wallace Snow and Graeme John Dell
Company StatusDissolved
Company Number02918109
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Previous NameCapital Exchange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameNigel Raymond Gordon
NationalityBritish
StatusCurrent
Appointed31 August 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameAlexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(6 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressFlat B
16 Bassett Road
London
W10 6JJ
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(7 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(1 week after company formation)
Appointment Duration7 years (resigned 20 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed19 April 1994(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 13 December 1999)
RoleSecretary
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Director NameMr Paul Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrith Cottage
Blackheath
Guildford
Surrey
GU4 8RB
Director NameAdrian Graham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 2001)
RoleAccountant
Correspondence Address3 Malvern Close
Bushey
Watford
Hertfordshire
WD2 3PU
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 2001)
RoleAccountant
Correspondence Address31 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Director NameJames Edward Chilcott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence Address32 Bowerdean Street
London
SW6 3TW
Director NameRichard Ian Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address19 Farriers Walk
London
SW10 9FW
Director NameJames Kenny
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2001(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2001)
RoleCompany Director
Correspondence Address42 Penywern Road
London
SW5 9SX
Director NamePeter William Logan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 2001)
RoleCompliance
Correspondence Address210 Brighton Road
Purley
Surrey
CR8 4HB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed13 December 1999(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2000)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address9th Floor
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£648,000
Cash£1,138,000
Current Liabilities£366,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Declaration of solvency (3 pages)
6 January 2004Appointment of a voluntary liquidator (1 page)
24 December 2003Director's particulars changed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
6 September 2003Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page)
5 August 2003Full accounts made up to 31 December 2002 (12 pages)
16 June 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2003Ad 31/07/02--------- £ si 500000@1=500000 £ ic 2539648/3039648 (2 pages)
3 May 2003Secretary's particulars changed (1 page)
13 March 2003Auditor's resignation (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 4TH floor 29-30 cornhill london EC3V 3ND (1 page)
20 May 2002Return made up to 01/04/02; full list of members (7 pages)
10 May 2002Ad 30/04/02--------- £ si 500000@1=500000 £ ic 2039648/2539648 (2 pages)
5 April 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Ad 13/11/01--------- £ si 1000000@1=1000000 £ ic 1039648/2039648 (2 pages)
25 March 2002Ad 27/06/01--------- £ si 1000000@1=1000000 £ ic 39648/1039648 (2 pages)
20 December 2001Director's particulars changed (1 page)
1 November 2001Director resigned (1 page)
30 October 2001Auditor's resignation (1 page)
24 September 2001New director appointed (3 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
27 June 2001Nc inc already adjusted 21/06/01 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
9 April 2001Registered office changed on 09/04/01 from: 21 bedford square london WC1B 3HH (1 page)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 March 2001New secretary appointed (2 pages)
1 February 2001Auditor's resignation (1 page)
24 August 2000New director appointed (3 pages)
24 August 2000New director appointed (4 pages)
27 July 2000Full accounts made up to 30 April 2000 (15 pages)
11 May 2000Return made up to 01/04/00; full list of members (6 pages)
3 April 2000Ad 03/03/00--------- £ si 9644@1=9644 £ ic 30004/39648 (2 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
22 February 2000Ad 03/02/00--------- £ si 15002@1=15002 £ ic 15002/30004 (2 pages)
4 February 2000£ nc 20000/75000 26/01/00 (1 page)
4 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 December 1999Registered office changed on 17/12/99 from: lauderdale house 11 gower street london WC1E 6HB (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
1 November 1999Company name changed H. ryan & company LIMITED\certificate issued on 02/11/99 (2 pages)
29 October 1999Registered office changed on 29/10/99 from: gossard house 7-8 savile row london W1X 1AF (1 page)
2 August 1999Full accounts made up to 30 April 1999 (15 pages)
9 April 1999Return made up to 01/04/99; no change of members (5 pages)
22 July 1998Full accounts made up to 30 April 1998 (13 pages)
12 January 1998Secretary's particulars changed (1 page)
1 August 1997Full accounts made up to 30 April 1997 (12 pages)
6 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 April 1996Return made up to 12/04/96; no change of members (4 pages)
26 July 1995Full accounts made up to 30 April 1995 (12 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 1994Incorporation (15 pages)