Company NameEvolution Gaming  Limited
DirectorsPal Jesper Von Bahr and Martin Olof Carlesund
Company StatusActive
Company Number05944946
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Pal Jesper Von Bahr
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed24 August 2011(4 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleLawyer
Country of ResidenceMalta
Correspondence AddressSackville House 40, Piccadilly
London
W1J 0DR
Secretary NameMr Jesper Von Bahr
StatusCurrent
Appointed26 June 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressPortomaso 1091 Evolution Gaming
Block 10
St Julians
Malta
Director NameMr Martin Olof Carlesund
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed01 September 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleManagment
Country of ResidenceMalta
Correspondence AddressSackville House 40, Piccadilly
London
W1J 0DR
Director NameFredrik Eckersten
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleBusinessman
Correspondence AddressRiddargatan 54
114 57 Stockholm
114 57
Director NameMr Richard Ashley Hadida
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleBusinesman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount Church Road
Cookham
Maidenhead
Berkshire
SL6 9PJ
Secretary NameMr Darwyn David Palenzuela
NationalityAustralian
StatusResigned
Appointed17 March 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2011)
RoleChief Technology Officer
Correspondence Address34 Colehill Lane
London
SW6 5EG
Secretary NameMrs Brunheidi Von Smith
StatusResigned
Appointed27 April 2011(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 26 October 2011)
RoleCompany Director
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Director NameBenkt Fredrik Svederman
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 2011(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 September 2015)
RoleAccountant
Country of ResidenceSweden
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Secretary NameMs Dee Maher
StatusResigned
Appointed26 October 2011(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 October 2011)
RoleCompany Director
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Director NameMr Fredrik Lars Josef ÖSterberg
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2016)
RoleManagment
Country of ResidenceSweden
Correspondence Address55 Baker Street
London
Greater London
W1U 7EU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 February 2008(1 year, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 March 2008)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteevolutiongaming.com

Location

Registered AddressSackville House
40, Piccadilly
London
W1J 0DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Evolution Malta Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£804,889
Cash£26,903
Current Liabilities£194,563

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (21 pages)
22 July 2020Registered 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 2020Registered 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 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (21 pages)
28 December 2018Full accounts made up to 31 December 2017 (21 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 February 2017Full accounts made up to 31 December 2016 (11 pages)
9 February 2017Full accounts made up to 31 December 2016 (11 pages)
23 November 2016Termination of appointment of Fredrik Lars Josef Österberg as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Fredrik Lars Josef Österberg as a director on 22 November 2016 (1 page)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (12 pages)
10 May 2016Full accounts made up to 31 December 2015 (12 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
13 October 2015Termination of appointment of Benkt Fredrik Svederman as a director on 1 September 2015 (1 page)
13 October 2015Termination of appointment of Benkt Fredrik Svederman as a director on 1 September 2015 (1 page)
13 October 2015Appointment of Mr Martin Olof Carlesund as a director on 1 September 2015 (2 pages)
13 October 2015Termination of appointment of Benkt Fredrik Svederman as a director on 1 September 2015 (1 page)
13 October 2015Appointment of Mr Martin Olof Carlesund as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mr Martin Olof Carlesund as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mr Fredrik Lars Josef Österberg as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mr Fredrik Lars Josef Österberg as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mr Fredrik Lars Josef Österberg as a director on 1 September 2015 (2 pages)
4 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 October 2013Director's details changed for Benkt Fredrik Svederman on 1 May 2013 (2 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Director's details changed for Benkt Fredrik Svederman on 1 May 2013 (2 pages)
29 October 2013Termination of appointment of Richard Hadida as a director (1 page)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Termination of appointment of Richard Hadida as a director (1 page)
29 October 2013Director's details changed for Benkt Fredrik Svederman on 1 May 2013 (2 pages)
26 June 2013Appointment of Mr Jesper Von Bahr as a secretary (2 pages)
26 June 2013Termination of appointment of Dee Maher as a secretary (1 page)
26 June 2013Termination of appointment of Dee Maher as a secretary (1 page)
26 June 2013Appointment of Mr Jesper Von Bahr as a secretary (2 pages)
12 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 October 2011Termination of appointment of Brunheidi Smith as a secretary (1 page)
26 October 2011Register 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 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 October 2011Register 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 2011Appointment of Ms Dee Maher as a secretary (1 page)
26 October 2011Appointment of Ms Dee Maher as a secretary (1 page)
26 October 2011Termination of appointment of Brunheidi Smith as a secretary (1 page)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
24 August 2011Appointment of Benkt Fredrik Svederman as a director (2 pages)
24 August 2011Appointment of Benkt Fredrik Svederman as a director (2 pages)
24 August 2011Appointment of Mr Pal Jesper Von Bahr as a director (2 pages)
24 August 2011Appointment of Mr Pal Jesper Von Bahr as a director (2 pages)
8 June 2011Appointment of Mrs Brunheidi Von Smith as a secretary (1 page)
8 June 2011Appointment of Mrs Brunheidi Von Smith as a secretary (1 page)
27 April 2011Termination of appointment of Darwyn Palenzuela as a secretary (1 page)
27 April 2011Termination of appointment of Darwyn Palenzuela as a secretary (1 page)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Richard Ashley Hadida on 24 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Richard Ashley Hadida on 24 September 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2009Director's change of particulars / richard hadida / 01/09/2009 (2 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Director's change of particulars / richard hadida / 01/09/2009 (2 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2008Return made up to 25/09/08; full list of members (3 pages)
2 October 2008Return made up to 25/09/08; full list of members (3 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Location of register of members (1 page)
7 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 105 wigmore street london W1U 1QY (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6TH floor 105 wigmore street london W1U 1QY (1 page)
19 March 2008Secretary appointed mr darwyn david palenzuela (1 page)
19 March 2008Secretary appointed mr darwyn david palenzuela (1 page)
18 March 2008Appointment terminated secretary incorporate incorporate secretariat LIMITED (1 page)
18 March 2008Appointment terminated secretary incorporate incorporate secretariat LIMITED (1 page)
26 February 2008Secretary appointed incorporate secretariat LIMITED incorporate secretariat LIMITED (1 page)
26 February 2008Secretary appointed incorporate secretariat LIMITED incorporate secretariat LIMITED (1 page)
16 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
29 June 2007Registered office changed on 29/06/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
29 June 2007Registered office changed on 29/06/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
25 September 2006Incorporation (16 pages)
25 September 2006Incorporation (16 pages)