Company NameG-Volution Consultancy Services Limited
Company StatusActive
Company Number05426685
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Brian Davidson Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Director NameRobin Bjorn Christian Totterham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressLodge Farm
Hinton Charterhouse
Bath
Avon
BA2 7TG
Secretary NameMr Christopher Brian Davidson Smith
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Director NameColin James Gray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(3 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address22 Cedar Avenue
Stalybridge
Stockport
Cheshire
SK15 3GD
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed03 November 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
Correspondence Address4th Floor, Venture House 27/29 Glasshouse Street
London
W1B 5DF
Director NameCatherine Mary Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(6 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 October 2006)
RoleBusiness Woman
Correspondence Address77 Altenburg Gardens
London
SW11 1JQ
Director NameMr Simon Pickess
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorhead Court, Channel Way
Ocean Village
Southampton
Hampshire
SO14 3GQ
Director NameMr Gary Mullaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(3 years after company formation)
Appointment Duration10 years (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
8 Emerald Drive
Sandbach
Cheshire
CW11 4ND
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1G-volution PLC
50.00%
Ordinary
5 at £1Encore Asset Management LTD
25.00%
Ordinary
5 at £1Simon Pickess
25.00%
Ordinary

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

15 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
8 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
16 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 May 2018Termination of appointment of Gary Mullaney as a director on 23 May 2018 (1 page)
3 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(6 pages)
21 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(6 pages)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
15 October 2015Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(6 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(6 pages)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20
(6 pages)
15 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 18 April 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(6 pages)
22 April 2013Annual return made up to 18 April 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
4 February 2010Company name changed g-volution LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed g-volution LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
4 February 2010Change of name notice (2 pages)
10 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Return made up to 18/04/09; full list of members (5 pages)
31 July 2009Return made up to 18/04/09; full list of members (5 pages)
24 April 2009Appointment terminate, director simon pickess logged form (1 page)
24 April 2009Appointment terminate, director simon pickess logged form (1 page)
27 February 2009Appointment terminated director simon pickess (1 page)
27 February 2009Appointment terminated director simon pickess (1 page)
21 January 2009Director appointed colin gray (3 pages)
21 January 2009Director appointed colin gray (3 pages)
14 November 2008Return made up to 18/04/08; full list of members
  • 363(287) ‐ Registered office changed on 14/11/08
(7 pages)
14 November 2008Return made up to 18/04/08; full list of members
  • 363(287) ‐ Registered office changed on 14/11/08
(7 pages)
3 October 2008Director appointed gary mullaney (2 pages)
3 October 2008Director appointed gary mullaney (2 pages)
3 September 2008Ad 12/05/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
3 September 2008Ad 12/05/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
4 June 2008Director appointed simon pickess (2 pages)
4 June 2008Director appointed simon pickess (2 pages)
17 April 2008Company name changed bi-fuel innovation LIMITED\certificate issued on 19/04/08 (2 pages)
17 April 2008Company name changed bi-fuel innovation LIMITED\certificate issued on 19/04/08 (2 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 November 2007Return made up to 18/04/07; full list of members (7 pages)
20 November 2007Return made up to 18/04/07; full list of members (7 pages)
21 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006Return made up to 18/04/06; full list of members (6 pages)
19 July 2006Return made up to 18/04/06; full list of members (6 pages)
12 January 2006Nc inc already adjusted 03/11/05 (1 page)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Nc inc already adjusted 03/11/05 (1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 November 2005Registered office changed on 28/11/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
21 November 2005Company name changed dalewatch LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed dalewatch LIMITED\certificate issued on 21/11/05 (2 pages)
18 April 2005Incorporation (7 pages)
18 April 2005Incorporation (7 pages)