Company NameEvolve Fund Services Limited
DirectorsHugh John Damer Colville and Simon James Hawley
Company StatusActive
Company Number04472112
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugh John Damer Colville
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Evolve 36 Grosvenor Gardens
London
SW1W 0EB
Director NameSimon James Hawley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Evolve 36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMr Simon James Hawley
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Evolve 36 Grosvenor Gardens
London
SW1W 0EB

Contact

Websiteevolvefs.co.uk
Telephone020 78248924
Telephone regionLondon

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Hugh John Damer Colville
50.00%
Ordinary
500 at £1Simon James Hawley
50.00%
Ordinary

Financials

Year2014
Net Worth£28,818
Cash£85,771
Current Liabilities£90,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

26 May 2011Delivered on: 1 June 2011
Persons entitled: Grosvenor Estate Belgravia

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11,370 and any other sums paid into the account see image for full details.
Outstanding
6 March 2008Delivered on: 14 March 2008
Persons entitled: Dilligence-Bda Llc

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,477.00.
Outstanding

Filing History

13 July 2023Director's details changed for Mr Simon James Hawley on 1 July 2023 (2 pages)
13 July 2023Director's details changed for Mr Hugh John Damer Colville on 1 July 2023 (2 pages)
13 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mr Hugh John Damer Colville on 3 May 2023 (2 pages)
3 May 2023Director's details changed for Simon James Hawley on 3 May 2023 (2 pages)
3 May 2023Secretary's details changed for Mr Simon James Hawley on 3 May 2023 (1 page)
18 April 2023Registered office address changed from Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 18 April 2023 (1 page)
16 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 July 2019Notification of Simon Hawley as a person with significant control on 1 July 2016 (2 pages)
25 July 2019Notification of Hugh Colville as a person with significant control on 1 July 2016 (2 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 April 2019Satisfaction of charge 1 in full (1 page)
8 April 2019Satisfaction of charge 2 in full (1 page)
26 March 2019Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB to Mutual House 70 Conduit Street London W1S 2GF on 26 March 2019 (1 page)
22 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
22 July 2011Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB United Kingdom on 22 July 2011 (1 page)
22 July 2011Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Secretary's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages)
22 July 2011Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB United Kingdom on 22 July 2011 (1 page)
22 July 2011Director's details changed for Simon James Hawley on 12 July 2011 (2 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from 46 James Street London W1U 1EZ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 46 James Street London W1U 1EZ on 27 June 2011 (1 page)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Director's details changed for Simon James Hawley on 1 November 2010 (2 pages)
26 November 2010Secretary's details changed for Simon James Hawley on 1 November 2010 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
23 September 2010Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Secretary's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Simon James Hawley on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Hugh John Damer Colville on 20 September 2010 (2 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 27/06/05; full list of members (7 pages)
18 July 2005Return made up to 27/06/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 July 2004Return made up to 27/06/04; full list of members (7 pages)
2 July 2004Return made up to 27/06/04; full list of members (7 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
7 July 2003Return made up to 27/06/03; full list of members (7 pages)
22 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 July 2002Company name changed evolve (real estate) LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed evolve (real estate) LIMITED\certificate issued on 17/07/02 (2 pages)
12 July 2002Registered office changed on 12/07/02 from: little acre york road binfield bracknell berkshire RG42 5JT (1 page)
12 July 2002Registered office changed on 12/07/02 from: little acre york road binfield bracknell berkshire RG42 5JT (1 page)
27 June 2002Incorporation (11 pages)
27 June 2002Incorporation (11 pages)