Bedford
New York 10506
United States
Director Name | Peter James Zaborowsky |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 93 Byram Ridge Road Armonk New York 10504 United States |
Director Name | Aidan James Freebairn |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Leadenhall Street London EC3A 1AT |
Director Name | Michael George Karavias |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Commodities Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Leadenhall Street London EC3A 1AT |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Graham Michael Allen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2005) |
Role | Cfe And Director |
Correspondence Address | Apartment A-4 Mount Langton Crescent Pembroke Hm13 |
Director Name | Robert Gerbert Jan Ryneveld |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 February 2003(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2005) |
Role | CEO |
Correspondence Address | 122 Roberts Road Englewood Cliffs New Jersey 07632 Foreign |
Director Name | Stephen Nesis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2003(1 day after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 September 2019) |
Role | Ceo And Managing Director |
Correspondence Address | 72 Woodland Drive Oyster Bay Cove New York 11771 United States |
Director Name | Fraser Stuart Allen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2005) |
Role | Broker |
Correspondence Address | 86 Archel Road London W14 9QP |
Director Name | Darren James Emanuel |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2005) |
Role | Broker |
Correspondence Address | 17 Minister Court Frogmore Village St Albans Hertfordshire AL2 2NF |
Director Name | Carl Benedikt Heinrich Von Butler |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2005) |
Role | Broker |
Correspondence Address | 107 Peters Court London W2 5DS |
Director Name | Dana Allen Sands |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2005(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2007) |
Role | Coo/Cfo |
Correspondence Address | 131 Neperan Road Tarrytown New York 10591 United States |
Director Name | Mrs Cindy Jane Dawes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2009) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Torland Drive Oxshott Surrey KT22 0JA |
Director Name | Saul Sarrett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 88 Brevoost Road Chappaqua New York 10517 United States |
Director Name | Leonard Hochschild |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2017) |
Role | Energy Broker |
Country of Residence | United States |
Correspondence Address | 240 Evergreen Avenue, Mill Valley, Ca 94941, Usa Mill Valley California Ca 94941 United States |
Director Name | Stephen Semenza |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 26 Morrison Drive New Rochelle Westchester 10804 United States |
Director Name | Ramona Gabriela Timmons |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Golden Mews 15 Howard Road London SE20 8HQ |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC3A 7EE |
Website | evomarkets.com |
---|---|
Telephone | 020 72644550 |
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Evolution Markets Green House Gas Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,455,434 |
Net Worth | £1,314,813 |
Cash | £1,136,028 |
Current Liabilities | £478,633 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
20 June 2011 | Delivered on: 4 July 2011 Persons entitled: Abn Amro Clearing Bank N.V. London Branch Classification: Master clearing 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: All securities, documents of or entering title to property, cash or other assets by way of deposit or margin and the benefit of all contractual rights obligations and any proceeds of sale see image for full details. Outstanding |
---|---|
22 June 2006 | Delivered on: 24 June 2006 Persons entitled: Ukph No. 1 Limited Classification: Rent deposit 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: £13,441.65, an interest bearing account (the deposit account), the amount from time to time standing to the credit of the deposit account and all interest credited to the deposit account from time to time. Outstanding |
3 July 2003 | Delivered on: 4 July 2003 Persons entitled: Lnc Properties Limited Classification: Rent deposit deed Secured details: £12,455 and 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 initial deposit. Outstanding |
23 June 2023 | Appointment of Mr John Michael Melby as a director on 21 June 2023 (2 pages) |
---|---|
20 April 2023 | Appointment of Evan Anthony Ard as a director on 17 April 2023 (2 pages) |
13 April 2023 | Full accounts made up to 31 December 2022 (34 pages) |
30 March 2023 | Termination of appointment of Andrew Owen Ertel as a director on 27 March 2023 (1 page) |
23 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Andrew Owen Ertel on 30 January 2023 (2 pages) |
8 February 2023 | Director's details changed for Michael George Karavias on 30 January 2023 (2 pages) |
8 February 2023 | Satisfaction of charge 2 in full (2 pages) |
8 February 2023 | Satisfaction of charge 1 in full (1 page) |
8 February 2023 | Director's details changed for Aidan James Freebairn on 30 January 2023 (2 pages) |
8 February 2023 | Satisfaction of charge 3 in full (2 pages) |
7 November 2022 | Director's details changed for Aidan James Freebairn on 21 September 2022 (2 pages) |
13 September 2022 | Director's details changed for Aidan James Freebairn on 13 September 2022 (2 pages) |
6 April 2022 | Full accounts made up to 31 December 2021 (33 pages) |
3 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
12 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
7 April 2020 | Full accounts made up to 31 December 2019 (31 pages) |
16 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Stephen Nesis as a director on 4 September 2019 (1 page) |
2 April 2019 | Full accounts made up to 31 December 2018 (29 pages) |
13 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
7 March 2018 | Termination of appointment of Stephen Semenza as a director on 28 February 2018 (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
16 January 2018 | Termination of appointment of Leonard Hochschild as a director on 31 December 2017 (1 page) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
15 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
5 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
26 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 May 2014 | Appointment of Michael George Karavias as a director (2 pages) |
30 May 2014 | Appointment of Michael George Karavias as a director (2 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
4 September 2012 | Termination of appointment of Ramona Timmons as a director (1 page) |
4 September 2012 | Termination of appointment of Ramona Timmons as a director (1 page) |
20 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 April 2012 | Director's details changed for Leonard Hochschild on 15 July 2011 (2 pages) |
18 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (10 pages) |
18 April 2012 | Director's details changed for Aidan James Freebairn on 24 June 2011 (2 pages) |
18 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (10 pages) |
18 April 2012 | Director's details changed for Leonard Hochschild on 15 July 2011 (2 pages) |
18 April 2012 | Director's details changed for Aidan James Freebairn on 24 June 2011 (2 pages) |
7 March 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
7 March 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
7 March 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
7 March 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (10 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Appointment of Ramona Gabriela Timmons as a director (2 pages) |
4 March 2011 | Appointment of Ramona Gabriela Timmons as a director (2 pages) |
4 March 2011 | Appointment of Aidan James Freebairn as a director (2 pages) |
4 March 2011 | Appointment of Aidan James Freebairn as a director (2 pages) |
15 February 2011 | Termination of appointment of Saul Sarrett as a director (1 page) |
15 February 2011 | Termination of appointment of Saul Sarrett as a director (1 page) |
3 February 2011 | Section 519 ca 2006 (1 page) |
3 February 2011 | Section 519 ca 2006 (1 page) |
21 January 2011 | Auditor's resignation (1 page) |
21 January 2011 | Auditor's resignation (1 page) |
17 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Auditor's resignation (1 page) |
18 November 2009 | Auditor's resignation (1 page) |
11 November 2009 | Appointment of Stephen Semenza as a director (2 pages) |
11 November 2009 | Appointment of Leonard Hochschild as a director (2 pages) |
11 November 2009 | Appointment of Saul Sarrett as a director (2 pages) |
11 November 2009 | Appointment of Saul Sarrett as a director (2 pages) |
11 November 2009 | Termination of appointment of Cindy Dawes as a director (1 page) |
11 November 2009 | Appointment of Stephen Semenza as a director (2 pages) |
11 November 2009 | Appointment of Leonard Hochschild as a director (2 pages) |
11 November 2009 | Termination of appointment of Cindy Dawes as a director (1 page) |
3 November 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
3 November 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
3 November 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from beaufort house,, tenth floor, 15 st botolph street, london EC3A 7EE (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from beaufort house,, tenth floor, 15 st botolph street, london EC3A 7EE (1 page) |
31 March 2009 | Director's change of particulars / stephen nesis / 01/07/2008 (1 page) |
31 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / stephen nesis / 01/07/2008 (1 page) |
31 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
21 January 2009 | Amended full accounts made up to 31 December 2007 (20 pages) |
21 January 2009 | Amended full accounts made up to 31 December 2007 (20 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
24 June 2006 | Particulars of mortgage/charge (7 pages) |
24 June 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members
|
1 April 2005 | Return made up to 26/02/05; full list of members
|
29 March 2005 | Company name changed evolution carbon international l imited\certificate issued on 29/03/05 (3 pages) |
29 March 2005 | Company name changed evolution carbon international l imited\certificate issued on 29/03/05 (3 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members
|
29 March 2004 | Return made up to 26/02/04; full list of members
|
6 August 2003 | Ad 25/07/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
6 August 2003 | Ad 25/07/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
18 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
18 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Incorporation (17 pages) |