Company NameEvolutis Capital Ltd
DirectorCraig Stuart Beevers
Company StatusActive
Company Number07591020
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Stuart Beevers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Craig Stuart Beevers
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Caspar Robert Claude Marney
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Willow Close
Walsham-Le-Willows
Bury St Edmunds
Suffolk
IP31 3FE

Location

Registered Address58 Marryat Road
Wimbledon
London
SW19 5BD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Craig Stuart Beevers
83.33%
Ordinary A
20 at £1Caspar Robert Claude Marney
16.67%
Ordinary B

Financials

Year2014
Net Worth-£76,002
Cash£179,205
Current Liabilities£4,711

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

16 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
23 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
14 February 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
22 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 5 April 2019 with updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Registered office address changed from 13 Welford Place Wimbledon London SW19 5AJ to 58 Marryat Road Wimbledon London SW19 5BD on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 13 Welford Place Wimbledon London SW19 5AJ to 58 Marryat Road Wimbledon London SW19 5BD on 22 May 2017 (1 page)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 120
(5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 120
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Termination of appointment of Caspar Robert Claude Marney as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Caspar Robert Claude Marney as a director on 18 August 2015 (1 page)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 120
(6 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 120
(6 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 120
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 120
(6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 120
(6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 120
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 May 2013 (1 page)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)