London
W1J 0DR
Secretary Name | Mr Jesper Von Bahr |
---|---|
Status | Current |
Appointed | 26 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Portomaso 1091 Evolution Gaming Block 10 St Julians Malta |
Director Name | Mr Martin Olof Carlesund |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 September 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managment |
Country of Residence | Malta |
Correspondence Address | Sackville House 40, Piccadilly London W1J 0DR |
Director Name | Fredrik Eckersten |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | Riddargatan 54 114 57 Stockholm 114 57 |
Director Name | Mr Richard Ashley Hadida |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Businesman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Church Road Cookham Maidenhead Berkshire SL6 9PJ |
Secretary Name | Mr Darwyn David Palenzuela |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2011) |
Role | Chief Technology Officer |
Correspondence Address | 34 Colehill Lane London SW6 5EG |
Secretary Name | Mrs Brunheidi Von Smith |
---|---|
Status | Resigned |
Appointed | 27 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Director Name | Benkt Fredrik Svederman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 August 2011(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | Sweden |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Secretary Name | Ms Dee Maher |
---|---|
Status | Resigned |
Appointed | 26 October 2011(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Director Name | Mr Fredrik Lars Josef ÖSterberg |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2016) |
Role | Managment |
Country of Residence | Sweden |
Correspondence Address | 55 Baker Street London Greater London W1U 7EU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 March 2008) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | evolutiongaming.com |
---|
Registered Address | Sackville House 40, Piccadilly London W1J 0DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Evolution Malta Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £804,889 |
Cash | £26,903 |
Current Liabilities | £194,563 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
22 July 2020 | Registered office address changed from Sackville House Piccadilly 40 London W1J 0DR England to Sackville House 40, Piccadilly London W1J 0DR on 22 July 2020 (1 page) |
4 February 2020 | Registered office address changed from 55 Baker Street London Greater London W1U 7EU to Sackville House Piccadilly 40 London W1J 0DR on 4 February 2020 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
28 December 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 February 2017 | Full accounts made up to 31 December 2016 (11 pages) |
9 February 2017 | Full accounts made up to 31 December 2016 (11 pages) |
23 November 2016 | Termination of appointment of Fredrik Lars Josef Österberg as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Fredrik Lars Josef Österberg as a director on 22 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 October 2015 | Termination of appointment of Benkt Fredrik Svederman as a director on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Benkt Fredrik Svederman as a director on 1 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Martin Olof Carlesund as a director on 1 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Benkt Fredrik Svederman as a director on 1 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Martin Olof Carlesund as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Martin Olof Carlesund as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Fredrik Lars Josef Österberg as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Fredrik Lars Josef Österberg as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Fredrik Lars Josef Österberg as a director on 1 September 2015 (2 pages) |
4 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 October 2013 | Director's details changed for Benkt Fredrik Svederman on 1 May 2013 (2 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Benkt Fredrik Svederman on 1 May 2013 (2 pages) |
29 October 2013 | Termination of appointment of Richard Hadida as a director (1 page) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Richard Hadida as a director (1 page) |
29 October 2013 | Director's details changed for Benkt Fredrik Svederman on 1 May 2013 (2 pages) |
26 June 2013 | Appointment of Mr Jesper Von Bahr as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Dee Maher as a secretary (1 page) |
26 June 2013 | Termination of appointment of Dee Maher as a secretary (1 page) |
26 June 2013 | Appointment of Mr Jesper Von Bahr as a secretary (2 pages) |
12 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 October 2011 | Termination of appointment of Brunheidi Smith as a secretary (1 page) |
26 October 2011 | Register inspection address has been changed from C/O Heidi Smith 55 Baker Street Baker Street Ground Floor South Rear London Greater London W1U 8EW United Kingdom (1 page) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Register inspection address has been changed from C/O Heidi Smith 55 Baker Street Baker Street Ground Floor South Rear London Greater London W1U 8EW United Kingdom (1 page) |
26 October 2011 | Appointment of Ms Dee Maher as a secretary (1 page) |
26 October 2011 | Appointment of Ms Dee Maher as a secretary (1 page) |
26 October 2011 | Termination of appointment of Brunheidi Smith as a secretary (1 page) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Appointment of Benkt Fredrik Svederman as a director (2 pages) |
24 August 2011 | Appointment of Benkt Fredrik Svederman as a director (2 pages) |
24 August 2011 | Appointment of Mr Pal Jesper Von Bahr as a director (2 pages) |
24 August 2011 | Appointment of Mr Pal Jesper Von Bahr as a director (2 pages) |
8 June 2011 | Appointment of Mrs Brunheidi Von Smith as a secretary (1 page) |
8 June 2011 | Appointment of Mrs Brunheidi Von Smith as a secretary (1 page) |
27 April 2011 | Termination of appointment of Darwyn Palenzuela as a secretary (1 page) |
27 April 2011 | Termination of appointment of Darwyn Palenzuela as a secretary (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mr Richard Ashley Hadida on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Richard Ashley Hadida on 24 September 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2009 | Director's change of particulars / richard hadida / 01/09/2009 (2 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Director's change of particulars / richard hadida / 01/09/2009 (2 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 105 wigmore street london W1U 1QY (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 6TH floor 105 wigmore street london W1U 1QY (1 page) |
19 March 2008 | Secretary appointed mr darwyn david palenzuela (1 page) |
19 March 2008 | Secretary appointed mr darwyn david palenzuela (1 page) |
18 March 2008 | Appointment terminated secretary incorporate incorporate secretariat LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary incorporate incorporate secretariat LIMITED (1 page) |
26 February 2008 | Secretary appointed incorporate secretariat LIMITED incorporate secretariat LIMITED (1 page) |
26 February 2008 | Secretary appointed incorporate secretariat LIMITED incorporate secretariat LIMITED (1 page) |
16 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
25 September 2006 | Incorporation (16 pages) |
25 September 2006 | Incorporation (16 pages) |