London
EC4N 8AW
Director Name | Mr Nicholas Lloyd Wright |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Steven Rodney Burton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Landway Kemsing Sevenoaks Kent TN15 6TG |
Director Name | Andrew John Hawkes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | Honey Pot House 8a White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Mr Terence George Wheatley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Crabtree Manor Meres Lane Five Ashes Mayfield East Sussex TN20 6JS |
Secretary Name | Steven Rodney Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Landway Kemsing Sevenoaks Kent TN15 6TG |
Director Name | Paul John Upton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2008) |
Role | Underwriter |
Correspondence Address | 29 The Drive Shoreham By Sea West Sussex BN43 5GB |
Director Name | Mr Paul Antony John Starling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House The Street Hamstreet Kent TN26 2JH |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 2 9 West End Kemsing Sevenoaks Kent TN15 6PX |
Director Name | Mark Nicholas Armitage |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 9 West End Kemsing Sevenoaks Kent TN15 6PX |
Website | evolutionunderwriting.com |
---|---|
Telephone | 01622 312300 |
Telephone region | Maidstone |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Evolution Underwriting Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £285,370 |
Gross Profit | £224,105 |
Net Worth | -£125,422 |
Cash | £43,710 |
Current Liabilities | £457,140 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 June 2020 | Director's details changed for Mr Jonathan Rory Turner on 26 October 2019 (2 pages) |
21 April 2020 | Statement by Directors (1 page) |
21 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
21 April 2020 | Resolutions
|
21 April 2020 | Statement of capital on 21 April 2020
|
17 April 2020 | Resolutions
|
16 April 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
26 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
10 September 2018 | Registered 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) |
8 September 2018 | Appointment of Mr Nicholas Lloyd Wright as a director on 5 September 2018 (2 pages) |
16 August 2018 | Termination of appointment of Paul Antony John Starling as a director on 13 August 2018 (1 page) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 March 2017 | Termination of appointment of Mark Nicholas Armitage as a director on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Jonathan Rory Turner as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Jonathan Rory Turner as a director on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Mark Nicholas Armitage as a director on 10 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 March 2016 | Termination of appointment of Charles Douglas Scott as a director on 24 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Charles Douglas Scott as a director on 24 February 2016 (1 page) |
23 February 2016 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
23 February 2016 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
19 February 2016 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Charles Douglas Scott as a director on 6 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Nicholas Armitage as a director on 6 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Nicholas Armitage as a director on 6 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Mark Nicholas Armitage as a director on 6 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Terence George Wheatley as a director on 6 February 2015 (1 page) |
13 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Terence George Wheatley on 16 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Terence George Wheatley on 16 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 October 2011 | Appointment of Mr Paul Antony John Starling as a director (3 pages) |
11 October 2011 | Appointment of Mr Paul Antony John Starling as a director (3 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 March 2010 | Termination of appointment of Steven Burton as a secretary (1 page) |
31 March 2010 | Termination of appointment of Steven Burton as a secretary (1 page) |
31 March 2010 | Termination of appointment of Steven Burton as a director (1 page) |
31 March 2010 | Termination of appointment of Steven Burton as a director (1 page) |
10 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
8 September 2008 | Appointment terminated director paul upton (1 page) |
8 September 2008 | Appointment terminated director paul upton (1 page) |
28 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
11 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 18/02/06; full list of members
|
26 April 2006 | Return made up to 18/02/06; full list of members
|
19 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
23 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
9 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 23 the landway kemsing sevenoaks kent TN15 6TG (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 23 the landway kemsing sevenoaks kent TN15 6TG (1 page) |
4 March 2004 | New director appointed (2 pages) |
18 February 2004 | Incorporation (18 pages) |
18 February 2004 | Incorporation (18 pages) |