Company NameG-Volution Ltd
Company StatusActive
Company Number05638299
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Christopher Brian Davidson Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(5 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Secretary NameMr Christopher Brian Davidson Smith
NationalityBritish
StatusCurrent
Appointed18 May 2006(5 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Director NameMr David Gray
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, Palladium House 1-4 Argyl
London
W1F 7TA
Director NameMr Brendan Peter Cluff
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed03 May 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThorne Lancaster Parker, Palladium House 1-4 Argyl
London
W1F 7TA
Director NameMr Michael John Charlton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThorne Lancaster Parker, Palladium House 1-4 Argyl
London
W1F 7TA
Director NameCatherine Mary Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address77 Altenburg Gardens
London
SW11 1JQ
Director NameDirk Adriaan Kemp
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed18 May 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2010)
RoleCompany Director
Correspondence Address9 Clarendon Avenue
Trowbridge
Wiltshire
BA14 7BW
Director NameMr Stephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thorne Lancaster Dalker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameMr Simon Pickess
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorhead Court Channel Way
Ocean Village
Southampton
SO14 3GQ
Director NameMr Gary Mullaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 8 Emerald Drive
Sandbach
Cheshire
CW11 4ND
Director NameMr Roger James Humm
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield Orchard Dinghurst Road
Churchill
Winscombe
BS25 5PJ
Director NameMr Dmitry Ermolenko
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Cottage Wraxall
Shepton Mallet
Somerset
BA4 6RQ
Director NameMr Stephen William Hammond
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(12 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 January 2019)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Director NameMr Stanislav Derev
Date of BirthApril 1992 (Born 32 years ago)
NationalityRussian
StatusResigned
Appointed08 November 2018(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteg-volution.co.uk
Telephone01633 415311
Telephone regionNewport

Location

Registered AddressThorne Lancaster Parker, Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

921.8k at £0.002Greenspire Advisors LTD
4.61%
Ordinary
6.8m at £0.002Robin Bjorn Christian Totterman
33.81%
Ordinary
5.2m at £0.002Christopher Brian Davidson Smith
25.85%
Ordinary
581k at £0.002Andrew Phillipps
2.90%
Ordinary
500.2k at £0.002Roger Humm LTD
2.50%
Ordinary
431.2k at £0.002Finance Wales Investments (6) LTD
2.16%
Ordinary
2.9m at £0.002Toby Blackwell
14.41%
Ordinary
2.4m at £0.002James Blackwell
11.98%
Ordinary
143k at £0.002Peter Martin
0.72%
Ordinary
83.8k at £0.002Aquila Truck Centre LTD
0.42%
Ordinary
44.2k at £0.002Dmitry Ermolenko
0.22%
Ordinary
37.9k at £0.002Simon Pickess
0.19%
Ordinary
21.7k at £0.002Stephen Kimbell
0.11%
Ordinary
15.9k at £0.002William Warren
0.08%
Ordinary
7.9k at £0.002John Parry
0.04%
Ordinary

Financials

Year2014
Turnover£77,874
Gross Profit£61,396
Net Worth-£385,664
Cash£6,808
Current Liabilities£524,587

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 Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

5 June 2019Delivered on: 14 June 2019
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 29 May 2018
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 4 January 2017
Persons entitled:
Slt Trustees Limited
Caroline Totterman
Juliet Ann Smith
Christopher Brian Davidson Smith

Classification: A registered charge
Particulars: United kingdom patent for engine fuel control registered under no 2372835 on 23/03/2005 and renewed on 31/12/2014. please see image for details of further intellectual property charged.
Outstanding
12 December 2007Delivered on: 21 December 2007
Satisfied on: 12 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

22 January 2024Director's details changed for Mr David Gray on 22 January 2024 (2 pages)
22 January 2024Director's details changed for Mr Brendan Peter Cluff on 22 January 2024 (2 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, Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
1 November 2023Confirmation statement made on 21 October 2023 with updates (6 pages)
20 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan note instrument approved/ratification of shares issued 07/07/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2023Statement of capital following an allotment of shares on 7 July 2023
  • GBP 144,141.32
(3 pages)
17 April 2023Termination of appointment of Stanislav Derev as a director on 1 April 2023 (1 page)
8 April 2023Total exemption full accounts made up to 31 December 2022 (35 pages)
24 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2023Statement of capital following an allotment of shares on 16 January 2023
  • GBP 139,657.025
(4 pages)
24 January 2023Memorandum and Articles of Association (40 pages)
7 November 2022Confirmation statement made on 21 October 2022 with updates (7 pages)
25 May 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 110,232.19
(3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (34 pages)
8 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 110,072.75
(3 pages)
14 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 108,478.36
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 106,804.26
(3 pages)
9 November 2021Confirmation statement made on 21 October 2021 with updates (6 pages)
21 October 2021Notification of a person with significant control statement (2 pages)
21 October 2021Cessation of Christopher Brian Davidson Smith as a person with significant control on 30 September 2018 (1 page)
28 June 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 105,233.77
(3 pages)
21 May 2021Termination of appointment of Simon Pickess as a director on 20 May 2021 (1 page)
28 April 2021Statement of capital following an allotment of shares on 3 April 2021
  • GBP 102,124.71
(3 pages)
18 March 2021Total exemption full accounts made up to 31 December 2020 (33 pages)
11 February 2021Second filing of a statement of capital following an allotment of shares on 15 January 2021
  • GBP 99,632.16
(4 pages)
8 February 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 99,695.78
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/21
(4 pages)
11 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
24 July 2020Memorandum and Articles of Association (54 pages)
24 July 2020Resolutions
  • RES13 ‐ Terms of loan agreement approved 23/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (35 pages)
25 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 98,272.08
(3 pages)
11 December 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (33 pages)
14 June 2019Registration of charge 056382990004, created on 5 June 2019 (18 pages)
15 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 91,942.7
(3 pages)
21 January 2019Termination of appointment of Stephen William Hammond as a director on 11 January 2019 (1 page)
20 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
20 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 91,687.31
(3 pages)
8 November 2018Appointment of Mr Stanislav Derev as a director on 8 November 2018 (2 pages)
23 October 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 86,667.88
(4 pages)
15 October 2018Appointment of Mr Michael John Charlton as a director on 12 October 2018 (2 pages)
15 October 2018Appointment of Mr Stephen William Hammond as a director on 15 October 2018 (2 pages)
9 August 2018Full accounts made up to 31 December 2017 (36 pages)
29 May 2018Registration of charge 056382990003, created on 18 May 2018 (24 pages)
19 February 2018Confirmation statement made on 2 November 2017 with updates (5 pages)
5 July 2017Full accounts made up to 31 December 2016 (35 pages)
5 July 2017Full accounts made up to 31 December 2016 (35 pages)
20 May 2017Appointment of Mr Brendan Peter Cluff as a director on 3 May 2017 (2 pages)
20 May 2017Appointment of Mr Brendan Peter Cluff as a director on 3 May 2017 (2 pages)
19 May 2017Termination of appointment of Dmitry Ermolenko as a director on 3 May 2017 (1 page)
19 May 2017Appointment of Mr Simon Pickess as a director on 3 May 2017 (2 pages)
19 May 2017Appointment of Mr David Gray as a director on 3 May 2017 (2 pages)
19 May 2017Termination of appointment of Dmitry Ermolenko as a director on 3 May 2017 (1 page)
19 May 2017Appointment of Mr Simon Pickess as a director on 3 May 2017 (2 pages)
19 May 2017Appointment of Mr David Gray as a director on 3 May 2017 (2 pages)
29 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 80,937.50
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 80,937.50
(4 pages)
15 March 2017Resolutions
  • RES13 ‐ Re-investment agreement 08/02/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 79,166.67
(4 pages)
15 March 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
15 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 March 2017Re-registration of Memorandum and Articles (55 pages)
15 March 2017Resolutions
  • RES13 ‐ Re-investment agreement 08/02/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 March 2017Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 79,166.67
(4 pages)
15 March 2017Re-registration from a public company to a private limited company (1 page)
9 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 75,000.00
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 16 September 2016
  • GBP 69,050.00
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 16 September 2016
  • GBP 69,050.00
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 75,000.00
(4 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Registration of charge 056382990002, created on 21 December 2016 (9 pages)
4 January 2017Registration of charge 056382990002, created on 21 December 2016 (9 pages)
15 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2016Full accounts made up to 31 December 2015 (31 pages)
5 July 2016Full accounts made up to 31 December 2015 (31 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(6 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(6 pages)
24 November 2015Appointment of Mr Dmitry Ermolenko as a director on 10 April 2015 (2 pages)
24 November 2015Appointment of Mr Dmitry Ermolenko as a director on 10 April 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (33 pages)
12 October 2015Full accounts made up to 31 December 2014 (33 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
15 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000
(5 pages)
10 December 2014Termination of appointment of Gary Mullaney as a director on 25 May 2014 (1 page)
10 December 2014Termination of appointment of Gary Mullaney as a director on 25 May 2014 (1 page)
10 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker 81 Aldwych House 8Th Floor 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 C/O Thorne Lancaster Parker 81 Aldwych House 8Th Floor 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)
12 September 2014Satisfaction of charge 1 in full (1 page)
11 August 2014Full accounts made up to 31 December 2013 (40 pages)
11 August 2014Full accounts made up to 31 December 2013 (40 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(6 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(6 pages)
13 December 2013Registered office address changed from C/O Thorne Lancaster Dalker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 13 December 2013 (1 page)
13 December 2013Registered office address changed from C/O Thorne Lancaster Dalker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 13 December 2013 (1 page)
25 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 55,051.70
(5 pages)
25 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 55,051.70
(5 pages)
25 September 2013Cancellation of shares. Statement of capital on 25 September 2013
  • GBP 50,000
(4 pages)
25 September 2013Cancellation of shares. Statement of capital on 25 September 2013
  • GBP 50,000
(4 pages)
20 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
20 September 2013Auditor's report (1 page)
20 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
20 September 2013Re-registration from a private company to a public company (5 pages)
20 September 2013Certificate of re-registration from Private to Public Limited Company (1 page)
20 September 2013Certificate of re-registration from Private to Public Limited Company (1 page)
20 September 2013Balance Sheet (11 pages)
20 September 2013Auditor's statement (1 page)
20 September 2013Re-registration of Memorandum and Articles (54 pages)
20 September 2013Auditor's report (1 page)
20 September 2013Re-registration from a private company to a public company (5 pages)
20 September 2013Balance Sheet (11 pages)
20 September 2013Auditor's statement (1 page)
20 September 2013Re-registration of Memorandum and Articles (54 pages)
17 September 2013Resolutions
  • RES13 ‐ Subdiv 30/08/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 September 2013Resolutions
  • RES13 ‐ Subdiv 30/08/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £23964.60 30/08/2013
(7 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £23964.60 30/08/2013
(7 pages)
17 September 2013Sub-division of shares on 30 August 2013 (5 pages)
17 September 2013Sub-division of shares on 30 August 2013 (5 pages)
16 September 2013Solvency statement dated 30/08/13 (2 pages)
16 September 2013Statement of capital on 16 September 2013
  • GBP 55,051.70
(4 pages)
16 September 2013Statement of capital on 16 September 2013
  • GBP 55,051.70
(4 pages)
16 September 2013Resolutions
  • RES13 ‐ Share premium account reduced 30/08/2013
(8 pages)
16 September 2013Statement by directors (2 pages)
16 September 2013Solvency statement dated 30/08/13 (2 pages)
16 September 2013Resolutions
  • RES13 ‐ Share premium account reduced 30/08/2013
(8 pages)
16 September 2013Statement by directors (2 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Termination of appointment of Stephen Kimbell as a director (1 page)
9 September 2013Termination of appointment of Simon Pickess as a director (1 page)
9 September 2013Termination of appointment of Simon Pickess as a director (1 page)
9 September 2013Termination of appointment of Stephen Kimbell as a director (1 page)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 29,235.90
(5 pages)
9 September 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 10,306.90
(4 pages)
9 September 2013Particulars of variation of rights attached to shares (2 pages)
9 September 2013Termination of appointment of Roger Humm as a director (1 page)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Termination of appointment of Roger Humm as a director (1 page)
9 September 2013Particulars of variation of rights attached to shares (2 pages)
9 September 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 10,306.90
(4 pages)
9 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 7,609.3
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 31,087.10
(5 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 31,087.10
(5 pages)
9 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 14,353.3
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 29,235.90
(5 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 14,353.3
(4 pages)
9 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 7,609.3
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 February 2013Termination of appointment of Company Secretaries Limited as a secretary (1 page)
13 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
13 February 2013Termination of appointment of Company Secretaries Limited as a secretary (1 page)
13 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
1 February 2013Statement of capital following an allotment of shares on 13 July 2012
  • GBP 7,403.8
(10 pages)
1 February 2013Statement of capital following an allotment of shares on 13 July 2012
  • GBP 7,403.8
(10 pages)
3 May 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 6,783.4
(10 pages)
3 May 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 6,783.4
(10 pages)
3 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 6,886.8
(10 pages)
3 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 6,886.8
(10 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
6 January 2012Appointment of Mr Roger James Humm as a director (2 pages)
6 January 2012Appointment of Mr Roger James Humm as a director (2 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
13 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 173,319
(11 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 173,319
(11 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 173,319
(11 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (10 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (10 pages)
24 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
17 January 2011Statement of capital following an allotment of shares on 14 September 2010
  • GBP 3,515.90
(8 pages)
17 January 2011Statement of capital following an allotment of shares on 14 September 2010
  • GBP 3,515.90
(8 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000
(3 pages)
31 August 2010Appointment of Mr Gary Mullaney as a director (2 pages)
31 August 2010Appointment of Mr Simon Pickess as a director (2 pages)
31 August 2010Appointment of Mr Simon Pickess as a director (2 pages)
31 August 2010Appointment of Mr Gary Mullaney as a director (2 pages)
26 August 2010Termination of appointment of Dirk Kemp as a director (1 page)
26 August 2010Termination of appointment of Dirk Kemp as a director (1 page)
17 June 2010Appointment of Mr Stephen Kimbell as a director (2 pages)
17 June 2010Appointment of Mr Stephen Kimbell as a director (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 March 2010Resolutions
  • RES13 ‐ Subdivision 05/02/2010
(1 page)
30 March 2010Resolutions
  • RES13 ‐ Subdivision 05/02/2010
(1 page)
4 February 2010Change of name notice (2 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed zeonardo LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
4 February 2010Company name changed zeonardo LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
10 December 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
10 December 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 February 2009Return made up to 28/11/08; full list of members (4 pages)
5 February 2009Return made up to 28/11/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Return made up to 28/11/07; full list of members (4 pages)
28 July 2008Return made up to 28/11/07; full list of members (4 pages)
30 April 2008Company name changed bi-fuels LIMITED\certificate issued on 01/05/08 (2 pages)
30 April 2008Company name changed bi-fuels LIMITED\certificate issued on 01/05/08 (2 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
10 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 November 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2006Ad 28/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New secretary appointed (1 page)
30 November 2005Memorandum and Articles of Association (13 pages)
30 November 2005Memorandum and Articles of Association (13 pages)
28 November 2005Incorporation (18 pages)
28 November 2005Incorporation (18 pages)