Company NameEvolve Global Partners Limited
DirectorDennis Robert Ball
Company StatusActive - Proposal to Strike off
Company Number07858131
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Previous NameKaizen Global Partners Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Dennis Robert Ball
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMarek Andrzej Siwicki
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Eastmead Avenue
Greenford
Middlesex
UB6 9RD
Secretary NameHosein Lafafian
NationalityBritish
StatusResigned
Appointed25 November 2011(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 2012)
RoleCompany Director
Correspondence Address51 Eastmead Avenue
Greenford
Middlesex
UB6 9RD
Director NameMs Mansi Koshy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 05 July 2017)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £3kMarek Siwicki
99.93%
Ordinary B
10 at £1Dennis Ball
0.03%
Ordinary A
10 at £1Mansi Koshy
0.03%
Ordinary A

Financials

Year2014
Net Worth-£58,791
Cash£29,432
Current Liabilities£82,814

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return23 November 2016 (7 years, 5 months ago)
Next Return Due7 December 2017 (overdue)

Filing History

10 March 2018Compulsory strike-off action has been suspended (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
17 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
17 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
5 July 2017Termination of appointment of Mansi Koshy as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Mansi Koshy as a director on 5 July 2017 (1 page)
13 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,020
(4 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,020
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 June 2015Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page)
21 May 2015Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page)
2 December 2014Director's details changed for Mr Mansi Koshy on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Mansi Koshy on 1 December 2014 (2 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 30,020
(4 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 30,020
(4 pages)
2 December 2014Director's details changed for Mr Mansi Koshy on 1 December 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 May 2014Company name changed kaizen global partners LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Company name changed kaizen global partners LTD\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30,020
(4 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 30,020
(4 pages)
20 September 2013Amended accounts made up to 30 November 2012 (3 pages)
20 September 2013Amended accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 June 2013Appointment of Mr Mansi Koshy as a director (2 pages)
13 June 2013Appointment of Mr Dennis Robert Ball as a director (2 pages)
13 June 2013Appointment of Mr Mansi Koshy as a director (2 pages)
13 June 2013Termination of appointment of Marek Siwicki as a director (1 page)
13 June 2013Appointment of Mr Dennis Robert Ball as a director (2 pages)
13 June 2013Termination of appointment of Marek Siwicki as a director (1 page)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 January 2013Statement of capital following an allotment of shares on 25 November 2011
  • GBP 30
(4 pages)
10 January 2013Statement of company's objects (2 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 January 2013Statement of capital following an allotment of shares on 25 November 2011
  • GBP 30
(4 pages)
10 January 2013Statement of company's objects (2 pages)
7 January 2013Statement of capital following an allotment of shares on 25 November 2011
  • GBP 30
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 25 November 2011
  • GBP 30
(4 pages)
6 January 2013Statement of company's objects (2 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 January 2013Statement of company's objects (2 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from 9 Newton Wood Road Ashtead Surrey KT21 1NN United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 9 Newton Wood Road Ashtead Surrey KT21 1NN United Kingdom on 30 November 2012 (1 page)
4 May 2012Termination of appointment of Hosein Lafafian as a secretary (1 page)
4 May 2012Registered office address changed from 51 Eastmead Avenue Greenford Middlesex UB6 9RD United Kingdom on 4 May 2012 (1 page)
4 May 2012Termination of appointment of Hosein Lafafian as a secretary (1 page)
4 May 2012Registered office address changed from 51 Eastmead Avenue Greenford Middlesex UB6 9RD United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 51 Eastmead Avenue Greenford Middlesex UB6 9RD United Kingdom on 4 May 2012 (1 page)
23 December 2011Appointment of Hosein Lafafian as a secretary (6 pages)
23 December 2011Appointment of Hosein Lafafian as a secretary (6 pages)
23 November 2011Incorporation (35 pages)
23 November 2011Incorporation (35 pages)