Company NameEvolution Energy E&P Limited
Company StatusDissolved
Company Number08453915
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesShale Energy Plc and Evolution Energy E&P Plc

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Brian Michael Moritz
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameDr Nicholas Donald Robinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 21 September 2021)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed13 October 2014(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 21 September 2021)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Kevin James Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Duke Street
St James'S
London
SW1Y 6DF
Director NameMr David Wyndham Gough
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Cornelia Judith Meyer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Duke Street
St James'S
London
SW1Y 6DF
Director NameMr Sean Michael Blackwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameAdams & Remers Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 2013(same day as company formation)
Correspondence AddressTrinity House School Hill
Lewes
East Sussex
BN7 2NN

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

416.7k at £0.05Marek Lewonowski & Magdalena Monika Zynch-lewonowski
6.56%
Ordinary
415k at £0.05Rensburg Client Nominees LTD A/c Sipp
6.53%
Ordinary
400k at £0.05Otterswick Uk LTD
6.29%
Ordinary
400k at £0.05Sean Blackwell
6.29%
Ordinary
386.6k at £0.05David Hulin
6.08%
Ordinary
377.8k at £0.05Clifford Nominees LTD
5.94%
Ordinary
363.6k at £0.05Preipo2ipo Fund Lp
5.72%
Ordinary
216.7k at £0.05Brian Michael Moritz
3.41%
Ordinary
199.6k at £0.05Adams & Remers LLP
3.14%
Ordinary
1.4m at £0.05Arena Capital Gl Limited
21.46%
Ordinary
-OTHER
2.19%
-
1.2m at £0.05Nutech Energy Alliance Limited
18.11%
Ordinary
111.1k at £0.05Trustee Of Private Pension P D Sullivan
1.75%
Ordinary
66.7k at £0.05Quantum Global Dragon Capital Inc
1.05%
Ordinary
66.7k at £0.05Susan Lynda Newman
1.05%
Ordinary
55.6k at £0.05Ana Collins
0.87%
Ordinary
55.6k at £0.05Pires Investments PLC
0.87%
Ordinary
46.7k at £0.05Robert Maginnis
0.73%
Ordinary
45.8k at £0.05Rachel Mary Hutson
0.72%
Ordinary
43.7k at £0.05Gavin Craig
0.69%
Ordinary
33.3k at £0.05Colin Guy Harris
0.52%
Ordinary

Financials

Year2014
Net Worth£215,004
Cash£75,088
Current Liabilities£59,737

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
28 June 2021Application to strike the company off the register (3 pages)
15 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 February 2020Full accounts made up to 30 June 2019 (21 pages)
22 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
13 February 2019Statement of capital following an allotment of shares on 2 March 2018
  • GBP 396,272.70
(4 pages)
28 January 2019Second filing of Confirmation Statement dated 20/03/2018 (5 pages)
7 January 2019Statement of capital following an allotment of shares on 2 March 2018
  • GBP 435,590.9
(3 pages)
20 December 2018Full accounts made up to 30 June 2018 (22 pages)
13 December 2018Re-registration from a public company to a private limited company (2 pages)
13 December 2018Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2018Re-registration of Memorandum and Articles (19 pages)
9 November 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 396,272.70
(3 pages)
24 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2018Confirmation statement made on 20 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 28/01/2019
(5 pages)
2 February 2018Group of companies' accounts made up to 30 June 2017 (38 pages)
25 August 2017Termination of appointment of Sean Michael Blackwell as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Sean Michael Blackwell as a director on 25 August 2017 (1 page)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
27 April 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Register inspection address has been changed from C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
17 August 2016Register inspection address has been changed from C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 393,999.95
(18 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 393,999.95
(18 pages)
21 April 2016Director's details changed for Mr Brian Michael Moritz on 16 October 2014 (2 pages)
21 April 2016Director's details changed for Mr Brian Michael Moritz on 16 October 2014 (2 pages)
12 April 2016Termination of appointment of David Wyndham Gough as a director on 15 August 2015 (1 page)
12 April 2016Termination of appointment of David Wyndham Gough as a director on 15 August 2015 (1 page)
24 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
24 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2016Company name changed shale energy PLC\certificate issued on 06/01/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
6 January 2016Company name changed shale energy PLC\certificate issued on 06/01/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 393,999.95
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 393,999.95
(3 pages)
17 December 2015Appointment of Dr Nicholas Donald Robinson as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Dr Nicholas Donald Robinson as a director on 16 December 2015 (2 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 317,741.9
(18 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 317,741.9
(18 pages)
15 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 317,741.9
(3 pages)
24 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 317,741.9
(3 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (15 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (15 pages)
30 October 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 230,231.7
(3 pages)
30 October 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 230,231.7
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 228,413.5
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 228,413.5
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 170,876.1
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 170,876.1
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 150,860.9
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 150,860.9
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 150,860.9
(3 pages)
16 October 2014Appointment of Cargil Management Services Limited as a secretary on 13 October 2014 (2 pages)
16 October 2014Appointment of Cargil Management Services Limited as a secretary on 13 October 2014 (2 pages)
16 October 2014Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary on 13 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Adams & Remers Llp 32 Duke Street St James's London SW1Y 6DF to 27/28 Eastcastle Street London W1W 8DH on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Adams & Remers Llp 32 Duke Street St James's London SW1Y 6DF to 27/28 Eastcastle Street London W1W 8DH on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary on 13 October 2014 (1 page)
29 September 2014Register inspection address has been changed to C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
29 September 2014Register(s) moved to registered inspection location C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
29 September 2014Register inspection address has been changed to C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
29 September 2014Register(s) moved to registered inspection location C/O Share Registrars Ltd Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
29 August 2014Termination of appointment of Kevin James Newman as a director on 27 August 2014 (1 page)
29 August 2014Termination of appointment of Kevin James Newman as a director on 27 August 2014 (1 page)
28 August 2014Termination of appointment of Cornelia Judith Meyer as a director on 30 April 2014 (1 page)
28 August 2014Termination of appointment of Cornelia Judith Meyer as a director on 30 April 2014 (1 page)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 131,860.9
(8 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 131,860.9
(8 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 131,860.90
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 131,860.90
(4 pages)
23 July 2013Commence business and borrow (1 page)
23 July 2013Trading certificate for a public company (3 pages)
23 July 2013Trading certificate for a public company (3 pages)
23 July 2013Commence business and borrow (1 page)
18 July 2013Appointment of Mr Brian Michael Moritz as a director (4 pages)
18 July 2013Appointment of Mr Brian Michael Moritz as a director (4 pages)
14 June 2013Appointment of Ms. Cornelia Judith Meyer as a director (3 pages)
14 June 2013Appointment of Ms. Cornelia Judith Meyer as a director (3 pages)
17 May 2013Appointment of Sean Michael Blackwell as a director (3 pages)
17 May 2013Appointment of Sean Michael Blackwell as a director (3 pages)
26 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2013Incorporation (77 pages)
20 March 2013Incorporation (77 pages)