EVOLVA BIO UK LIMITED

Register to unlock more data on OkredoRegister

EVOLVA BIO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05974248

Incorporation date

23/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Morleys Place, Sawston, Cambridge CB22 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2022
Appointment of Carsten Daeweritz as a director on 2022-11-14
dot icon30/11/2022
Termination of appointment of Nic Bürgin as a director on 2022-11-24
dot icon30/11/2022
Termination of appointment of Oliver Patrick Walker as a director on 2022-11-24
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon14/07/2021
Accounts for a small company made up to 2019-12-31
dot icon01/06/2021
Termination of appointment of Alessandro Mauro Del Fabro as a director on 2021-02-28
dot icon20/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2018-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon27/03/2019
Registered office address changed from Newton Hall Town Street Newton Cambridge Cambridgeshire CB22 7ZE to 1 Morleys Place Sawston Cambridge CB22 3TG on 2019-03-27
dot icon12/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon28/08/2018
Appointment of Mr Alessandro Mauro Del Fabro as a director on 2018-08-20
dot icon24/08/2018
Cessation of William Dennys Ormrod Hamilton as a person with significant control on 2018-08-24
dot icon24/08/2018
Termination of appointment of William Dennys Ormrod Hamilton as a secretary on 2018-08-24
dot icon24/08/2018
Termination of appointment of William Dennys Ormrod Hamilton as a director on 2018-08-24
dot icon24/08/2018
Appointment of Mr Oliver Patrick Walker as a director on 2018-08-20
dot icon24/08/2018
Appointment of Mr Nic Bürgin as a director on 2018-08-20
dot icon20/08/2018
Cessation of Jonathan Richard Heal as a person with significant control on 2018-08-20
dot icon20/08/2018
Termination of appointment of Jonathan Richard Heal as a director on 2018-08-20
dot icon15/08/2018
Accounts for a small company made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2017
Cessation of Neil Goldsmith as a person with significant control on 2017-07-07
dot icon19/07/2017
Termination of appointment of Neil Goldsmith as a director on 2017-07-07
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon20/06/2016
Accounts for a small company made up to 2015-12-31
dot icon15/03/2016
Certificate of change of name
dot icon04/02/2016
Change of name notice
dot icon04/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Neil Goldsmith as a director on 2014-08-01
dot icon09/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon11/03/2014
Accounts for a small company made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon09/05/2013
Accounts for a small company made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon13/04/2010
Accounts for a small company made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for William Dennys Ormrod Hamilton on 2009-11-19
dot icon19/11/2009
Director's details changed for Jonathan Richard Heal on 2009-11-19
dot icon19/11/2009
Director's details changed for William Dennys Ormrod Hamilton on 2009-11-19
dot icon27/01/2009
Accounts for a small company made up to 2008-10-31
dot icon03/11/2008
Return made up to 23/10/08; full list of members
dot icon07/08/2008
Ad 17/07/08\gbp si [email protected]=0.2\gbp ic 12.816/13.016\
dot icon30/06/2008
Ad 19/06/08\gbp si [email protected]=1.816\gbp ic 11/12.816\
dot icon30/06/2008
S-div
dot icon23/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/10/2007
Return made up to 23/10/07; full list of members
dot icon02/05/2007
Statement of affairs
dot icon02/05/2007
Ad 09/02/07--------- £ si [email protected]=1 £ ic 10/11
dot icon01/05/2007
Ad 09/02/07--------- £ si [email protected] £ ic 10/10
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon04/01/2007
Registered office changed on 04/01/07 from: grove farm, leaden hill, orwell royston SG8 5QH
dot icon23/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
318.08K
-
0.00
23.52K
-
2022
2
24.23K
-
0.00
26.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daeweritz, Carsten
Director
14/11/2022 - Present
1
Bürgin, Nic
Director
20/08/2018 - 24/11/2022
-
Walker, Oliver Patrick
Director
20/08/2018 - 24/11/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVOLVA BIO UK LIMITED

EVOLVA BIO UK LIMITED is an(a) Dissolved company incorporated on 23/10/2006 with the registered office located at 1 Morleys Place, Sawston, Cambridge CB22 3TG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLVA BIO UK LIMITED?

toggle

EVOLVA BIO UK LIMITED is currently Dissolved. It was registered on 23/10/2006 and dissolved on 24/10/2023.

Where is EVOLVA BIO UK LIMITED located?

toggle

EVOLVA BIO UK LIMITED is registered at 1 Morleys Place, Sawston, Cambridge CB22 3TG.

What does EVOLVA BIO UK LIMITED do?

toggle

EVOLVA BIO UK LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for EVOLVA BIO UK LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.