Company NameEvolution Underwriting Group Limited
Company StatusDissolved
Company Number05047280
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 1 month ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Rory Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(13 years after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Nicholas Lloyd Wright
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameSteven Rodney Burton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Landway
Kemsing
Sevenoaks
Kent
TN15 6TG
Director NameAndrew John Hawkes
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleInsurance Executive
Correspondence AddressHoney Pot House
8a White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Terence George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressCrabtree Manor Meres Lane
Five Ashes
Mayfield
East Sussex
TN20 6JS
Secretary NameSteven Rodney Burton
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Landway
Kemsing
Sevenoaks
Kent
TN15 6TG
Director NameMr Paul John Upton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(1 month after company formation)
Appointment Duration13 years (resigned 31 March 2017)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address1 Bakers Bridge Cottages
Pluckley Road Smarden
Ashford
Kent
TN27 8NJ
Director NameGregory Hall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(11 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 06 February 2015)
RoleSoftware Architect
Country of ResidenceUnited Kingdom
Correspondence Address23 The Lakes
Larkfield
Kent
ME20 6SJ
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2 9 West End
Kemsing
Sevenoaks
Kent
TN15 6PX
Director NameMark Nicholas Armitage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websiteevolutionunderwriting.com
Telephone01622 312300
Telephone regionMaidstone

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.7m at £0.1Friary Intermediate Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,676,731
Gross Profit£1,567,283
Net Worth£1,184,927
Cash£1,810,909
Current Liabilities£1,824,470

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (3 pages)
19 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 November 2020Statement by Directors (1 page)
19 November 2020Statement of capital on 19 November 2020
  • GBP 0.10
(3 pages)
19 November 2020Solvency Statement dated 13/10/20 (1 page)
15 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 June 2020Director's details changed for Mr Jonathan Rory Turner on 26 October 2019 (2 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
20 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 September 2018Registered office address changed from Suite 2 9 West End Kemsing Sevenoaks Kent TN15 6PX to The Walbrook Building 25 Walbrook London EC4N 8AW on 10 September 2018 (1 page)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
6 June 2017Second filing for the termination of Paul John Upton as a director (4 pages)
6 June 2017Second filing for the termination of Paul John Upton as a director (4 pages)
12 May 2017Termination of appointment of Paul John Upton as a director on 29 March 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 06/06/2017
(2 pages)
12 May 2017Appointment of Mr Nicholas Lloyd Wright as a director on 12 May 2017 (2 pages)
12 May 2017Termination of appointment of Paul John Upton as a director on 29 March 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 06/06/2017
(2 pages)
12 May 2017Appointment of Mr Nicholas Lloyd Wright as a director on 12 May 2017 (2 pages)
31 March 2017Appointment of Mr Jonathan Rory Turner as a director on 14 March 2017 (2 pages)
31 March 2017Appointment of Mr Jonathan Rory Turner as a director on 14 March 2017 (2 pages)
31 March 2017Termination of appointment of Mark Nicholas Armitage as a director on 14 March 2017 (1 page)
31 March 2017Termination of appointment of Mark Nicholas Armitage as a director on 14 March 2017 (1 page)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
30 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 March 2016Termination of appointment of Charles Douglas Scott as a director on 24 February 2016 (1 page)
8 March 2016Termination of appointment of Charles Douglas Scott as a director on 24 February 2016 (1 page)
23 February 2016Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
23 February 2016Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
17 February 2016Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
17 February 2016Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 170,070.5
(6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 170,070.5
(6 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (20 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (20 pages)
8 May 2015Second filing of AP01 previously delivered to Companies House (5 pages)
8 May 2015Second filing of AP01 previously delivered to Companies House (5 pages)
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 170,070.5
(6 pages)
13 March 2015Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages)
13 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 158,270.5
(3 pages)
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 170,070.5
(6 pages)
13 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 158,270.5
(3 pages)
13 March 2015Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages)
13 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 158,270.5
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 158,270.5
(3 pages)
13 March 2015Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages)
13 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 158,270.5
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 158,270.5
(3 pages)
4 March 2015Appointment of Mr Mark Nicholas Armitage as a director on 5 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2015
(3 pages)
4 March 2015Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Gregory Hall as a director on 6 February 2015 (1 page)
4 March 2015Appointment of Mr Mark Nicholas Armitage as a director on 5 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2015
(3 pages)
4 March 2015Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Gregory Hall as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page)
4 March 2015Appointment of Mr Mark Nicholas Armitage as a director on 5 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2015
(3 pages)
4 March 2015Termination of appointment of Gregory Hall as a director on 6 February 2015 (1 page)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 158,270.5
(6 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 158,270.5
(6 pages)
4 September 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
4 September 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
7 March 2012Director's details changed for Terence George Wheatley on 16 February 2012 (2 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Paul John Upton on 16 February 2012 (2 pages)
7 March 2012Director's details changed for Terence George Wheatley on 16 February 2012 (2 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Paul John Upton on 16 February 2012 (2 pages)
10 November 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
10 November 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
31 March 2010Termination of appointment of Steven Burton as a director (1 page)
31 March 2010Termination of appointment of Steven Burton as a secretary (1 page)
31 March 2010Termination of appointment of Steven Burton as a director (1 page)
31 March 2010Termination of appointment of Steven Burton as a secretary (1 page)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
10 March 2010Director's details changed for Gregory Hall on 16 February 2010 (2 pages)
10 March 2010Director's details changed for Gregory Hall on 16 February 2010 (2 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
6 August 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
6 August 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
26 February 2009Return made up to 17/02/09; full list of members (11 pages)
26 February 2009Director's change of particulars / paul upton / 01/04/2008 (1 page)
26 February 2009Return made up to 17/02/09; full list of members (11 pages)
26 February 2009Director's change of particulars / paul upton / 01/04/2008 (1 page)
28 July 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
28 July 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2008Memorandum and Articles of Association (12 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2008Memorandum and Articles of Association (12 pages)
19 March 2008Return made up to 17/02/08; full list of members (11 pages)
19 March 2008Return made up to 17/02/08; full list of members (11 pages)
24 July 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
24 July 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
11 April 2007Return made up to 17/02/07; full list of members (8 pages)
11 April 2007Return made up to 17/02/07; full list of members (8 pages)
6 September 2006Full accounts made up to 31 March 2006 (20 pages)
6 September 2006Full accounts made up to 31 March 2006 (20 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
26 April 2006Return made up to 17/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Return made up to 17/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2005Amended group of companies' accounts made up to 31 March 2005 (21 pages)
11 November 2005Amended group of companies' accounts made up to 31 March 2005 (21 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
23 March 2005Return made up to 17/02/05; full list of members (12 pages)
23 March 2005Return made up to 17/02/05; full list of members (12 pages)
9 March 2005Ad 12/01/05--------- £ si [email protected]=5450 £ ic 152820/158270 (5 pages)
9 March 2005Ad 12/01/05--------- £ si [email protected]=5450 £ ic 152820/158270 (5 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
25 January 2005Ad 17/02/04-05/03/04 £ si [email protected]=81309 £ ic 62711/144020 (2 pages)
25 January 2005Ad 05/03/04--------- £ si [email protected]=8800 £ ic 144020/152820 (4 pages)
25 January 2005Ad 17/02/04-05/03/04 £ si [email protected]=62709 £ ic 2/62711 (2 pages)
25 January 2005Ad 17/02/04-05/03/04 £ si [email protected]=62709 £ ic 2/62711 (2 pages)
25 January 2005Ad 05/03/04--------- £ si [email protected]=8800 £ ic 144020/152820 (4 pages)
25 January 2005Ad 17/02/04-05/03/04 £ si [email protected]=81309 £ ic 62711/144020 (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
9 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
4 March 2004Resolutions
  • RES13 ‐ Sub division 23/02/04
(1 page)
4 March 2004New director appointed (2 pages)
4 March 2004S-div 23/02/04 (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Resolutions
  • RES13 ‐ Sub division 23/02/04
(1 page)
4 March 2004Registered office changed on 04/03/04 from: 23 the landway kemsing sevenoaks kent TN15 6TG (1 page)
4 March 2004S-div 23/02/04 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 23 the landway kemsing sevenoaks kent TN15 6TG (1 page)
17 February 2004Incorporation (19 pages)
17 February 2004Incorporation (19 pages)