Company NameEvolution Markets Limited
Company StatusActive
Company Number04679177
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Previous NameEvolution Carbon International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAndrew Owen Ertel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2005(2 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceNew York, Usa
Correspondence Address3 Cross Road
Bedford
New York 10506
United States
Director NamePeter James Zaborowsky
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2005(2 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address93 Byram Ridge Road
Armonk
New York 10504
United States
Director NameAidan James Freebairn
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(7 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Leadenhall Street
London
EC3A 1AT
Director NameMichael George Karavias
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCommodities Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Leadenhall Street
London
EC3A 1AT
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 November 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameGraham Michael Allen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2005)
RoleCfe And Director
Correspondence AddressApartment A-4
Mount Langton Crescent
Pembroke
Hm13
Director NameRobert Gerbert Jan Ryneveld
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed27 February 2003(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2005)
RoleCEO
Correspondence Address122 Roberts Road
Englewood Cliffs
New Jersey 07632
Foreign
Director NameStephen Nesis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2003(1 day after company formation)
Appointment Duration16 years, 6 months (resigned 04 September 2019)
RoleCeo And Managing Director
Correspondence Address72 Woodland Drive
Oyster Bay Cove
New York 11771
United States
Director NameFraser Stuart Allen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2005)
RoleBroker
Correspondence Address86 Archel Road
London
W14 9QP
Director NameDarren James Emanuel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2005)
RoleBroker
Correspondence Address17 Minister Court
Frogmore Village
St Albans
Hertfordshire
AL2 2NF
Director NameCarl Benedikt Heinrich Von Butler
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2005)
RoleBroker
Correspondence Address107 Peters Court
London
W2 5DS
Director NameDana Allen Sands
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2005(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2007)
RoleCoo/Cfo
Correspondence Address131 Neperan Road
Tarrytown
New York 10591
United States
Director NameMrs Cindy Jane Dawes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2009)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Torland Drive
Oxshott
Surrey
KT22 0JA
Director NameSaul Sarrett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address88 Brevoost Road
Chappaqua
New York 10517
United States
Director NameLeonard Hochschild
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2009(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2017)
RoleEnergy Broker
Country of ResidenceUnited States
Correspondence Address240 Evergreen Avenue, Mill Valley, Ca 94941, Usa
Mill Valley
California Ca 94941
United States
Director NameStephen Semenza
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2009(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address26 Morrison Drive
New Rochelle
Westchester
10804
United States
Director NameRamona Gabriela Timmons
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Golden Mews
15 Howard Road
London
SE20 8HQ
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC3A 7EE

Contact

Websiteevomarkets.com
Telephone020 72644550
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Evolution Markets Green House Gas Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,455,434
Net Worth£1,314,813
Cash£1,136,028
Current Liabilities£478,633

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

20 June 2011Delivered 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 2006Delivered 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 2003Delivered 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

Filing History

23 June 2023Appointment of Mr John Michael Melby as a director on 21 June 2023 (2 pages)
20 April 2023Appointment of Evan Anthony Ard as a director on 17 April 2023 (2 pages)
13 April 2023Full accounts made up to 31 December 2022 (34 pages)
30 March 2023Termination of appointment of Andrew Owen Ertel as a director on 27 March 2023 (1 page)
23 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
9 February 2023Director's details changed for Andrew Owen Ertel on 30 January 2023 (2 pages)
8 February 2023Director's details changed for Michael George Karavias on 30 January 2023 (2 pages)
8 February 2023Satisfaction of charge 2 in full (2 pages)
8 February 2023Satisfaction of charge 1 in full (1 page)
8 February 2023Director's details changed for Aidan James Freebairn on 30 January 2023 (2 pages)
8 February 2023Satisfaction of charge 3 in full (2 pages)
7 November 2022Director's details changed for Aidan James Freebairn on 21 September 2022 (2 pages)
13 September 2022Director's details changed for Aidan James Freebairn on 13 September 2022 (2 pages)
6 April 2022Full accounts made up to 31 December 2021 (33 pages)
3 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (33 pages)
12 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 April 2020Full accounts made up to 31 December 2019 (31 pages)
16 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 September 2019Termination of appointment of Stephen Nesis as a director on 4 September 2019 (1 page)
2 April 2019Full accounts made up to 31 December 2018 (29 pages)
13 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 31 December 2017 (29 pages)
8 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
7 March 2018Termination of appointment of Stephen Semenza as a director on 28 February 2018 (1 page)
16 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 634,724
(3 pages)
16 January 2018Termination of appointment of Leonard Hochschild as a director on 31 December 2017 (1 page)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 373,409
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 373,409
(3 pages)
5 April 2017Full accounts made up to 31 December 2016 (28 pages)
5 April 2017Full accounts made up to 31 December 2016 (28 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (24 pages)
3 May 2016Full accounts made up to 31 December 2015 (24 pages)
28 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100,000
(10 pages)
28 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100,000
(10 pages)
26 June 2015Full accounts made up to 31 December 2014 (22 pages)
26 June 2015Full accounts made up to 31 December 2014 (22 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
(10 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
(10 pages)
12 June 2014Full accounts made up to 31 December 2013 (20 pages)
12 June 2014Full accounts made up to 31 December 2013 (20 pages)
30 May 2014Appointment of Michael George Karavias as a director (2 pages)
30 May 2014Appointment of Michael George Karavias as a director (2 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(9 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(9 pages)
8 May 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Full accounts made up to 31 December 2012 (19 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
4 September 2012Termination of appointment of Ramona Timmons as a director (1 page)
4 September 2012Termination of appointment of Ramona Timmons as a director (1 page)
20 April 2012Full accounts made up to 31 December 2011 (19 pages)
20 April 2012Full accounts made up to 31 December 2011 (19 pages)
18 April 2012Director's details changed for Leonard Hochschild on 15 July 2011 (2 pages)
18 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (10 pages)
18 April 2012Director's details changed for Aidan James Freebairn on 24 June 2011 (2 pages)
18 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (10 pages)
18 April 2012Director's details changed for Leonard Hochschild on 15 July 2011 (2 pages)
18 April 2012Director's details changed for Aidan James Freebairn on 24 June 2011 (2 pages)
7 March 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
7 March 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
7 March 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
7 March 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2011Full accounts made up to 31 December 2010 (19 pages)
7 June 2011Full accounts made up to 31 December 2010 (19 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (10 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (10 pages)
4 March 2011Appointment of Ramona Gabriela Timmons as a director (2 pages)
4 March 2011Appointment of Ramona Gabriela Timmons as a director (2 pages)
4 March 2011Appointment of Aidan James Freebairn as a director (2 pages)
4 March 2011Appointment of Aidan James Freebairn as a director (2 pages)
15 February 2011Termination of appointment of Saul Sarrett as a director (1 page)
15 February 2011Termination of appointment of Saul Sarrett as a director (1 page)
3 February 2011Section 519 ca 2006 (1 page)
3 February 2011Section 519 ca 2006 (1 page)
21 January 2011Auditor's resignation (1 page)
21 January 2011Auditor's resignation (1 page)
17 August 2010Full accounts made up to 31 December 2009 (19 pages)
17 August 2010Full accounts made up to 31 December 2009 (19 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
18 November 2009Auditor's resignation (1 page)
18 November 2009Auditor's resignation (1 page)
11 November 2009Appointment of Stephen Semenza as a director (2 pages)
11 November 2009Appointment of Leonard Hochschild as a director (2 pages)
11 November 2009Appointment of Saul Sarrett as a director (2 pages)
11 November 2009Appointment of Saul Sarrett as a director (2 pages)
11 November 2009Termination of appointment of Cindy Dawes as a director (1 page)
11 November 2009Appointment of Stephen Semenza as a director (2 pages)
11 November 2009Appointment of Leonard Hochschild as a director (2 pages)
11 November 2009Termination of appointment of Cindy Dawes as a director (1 page)
3 November 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
3 November 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
3 November 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
6 July 2009Full accounts made up to 31 December 2008 (23 pages)
6 July 2009Full accounts made up to 31 December 2008 (23 pages)
27 May 2009Registered office changed on 27/05/2009 from beaufort house,, tenth floor, 15 st botolph street, london EC3A 7EE (1 page)
27 May 2009Registered office changed on 27/05/2009 from beaufort house,, tenth floor, 15 st botolph street, london EC3A 7EE (1 page)
31 March 2009Director's change of particulars / stephen nesis / 01/07/2008 (1 page)
31 March 2009Return made up to 26/02/09; full list of members (4 pages)
31 March 2009Director's change of particulars / stephen nesis / 01/07/2008 (1 page)
31 March 2009Return made up to 26/02/09; full list of members (4 pages)
21 January 2009Amended full accounts made up to 31 December 2007 (20 pages)
21 January 2009Amended full accounts made up to 31 December 2007 (20 pages)
18 April 2008Full accounts made up to 31 December 2007 (22 pages)
18 April 2008Full accounts made up to 31 December 2007 (22 pages)
7 March 2008Return made up to 26/02/08; full list of members (4 pages)
7 March 2008Return made up to 26/02/08; full list of members (4 pages)
29 May 2007Full accounts made up to 31 December 2006 (18 pages)
29 May 2007Full accounts made up to 31 December 2006 (18 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
29 March 2007Return made up to 26/02/07; full list of members (2 pages)
29 March 2007Return made up to 26/02/07; full list of members (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
24 June 2006Particulars of mortgage/charge (7 pages)
24 June 2006Particulars of mortgage/charge (7 pages)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 April 2006Full accounts made up to 31 December 2005 (13 pages)
10 March 2006Return made up to 26/02/06; full list of members (3 pages)
10 March 2006Return made up to 26/02/06; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(3 pages)
1 April 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(3 pages)
29 March 2005Company name changed evolution carbon international l imited\certificate issued on 29/03/05 (3 pages)
29 March 2005Company name changed evolution carbon international l imited\certificate issued on 29/03/05 (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
29 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Ad 25/07/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
6 August 2003Ad 25/07/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
18 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
18 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003New director appointed (2 pages)
26 February 2003Incorporation (17 pages)
26 February 2003Incorporation (17 pages)