EVOLVIENT CAPITAL LIMITED

Register to unlock more data on OkredoRegister

EVOLVIENT CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05563206

Incorporation date

14/09/2005

Size

Group

Contacts

Registered address

Registered address

Myo St Paul’S, One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2005)
dot icon30/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon08/10/2025
Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to Myo St Paul’S One New Change London EC4M 9AF on 2025-10-08
dot icon05/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/06/2025
Termination of appointment of Ben Harber as a director on 2025-06-11
dot icon31/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/08/2024
Registration of charge 055632060004, created on 2024-08-20
dot icon12/01/2024
Statement of capital on 2023-12-12
dot icon01/11/2023
Confirmation statement made on 2023-10-01 with updates
dot icon17/10/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon17/10/2023
Purchase of own shares.
dot icon17/10/2023
Purchase of own shares.
dot icon11/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/07/2023
Registered office address changed from 30-40 Eastcheap London EC3M 1HD to 1 Poultry London EC2R 8EJ on 2023-07-04
dot icon27/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/11/2022
Registration of charge 055632060003, created on 2022-11-10
dot icon04/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon04/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon29/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon15/06/2022
Cancellation of shares. Statement of capital on 2022-02-08
dot icon13/04/2022
Cancellation of shares. Statement of capital on 2022-02-22
dot icon04/04/2022
Resolutions
dot icon04/04/2022
Re-registration of Memorandum and Articles
dot icon04/04/2022
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon04/04/2022
Re-registration from a public company to a private limited company
dot icon04/04/2022
Certificate of change of name
dot icon04/04/2022
Change of name notice
dot icon29/03/2022
Purchase of own shares.
dot icon08/03/2022
Purchase of own shares.
dot icon16/02/2022
Cancellation of shares. Statement of capital on 2021-11-04
dot icon14/12/2021
Second filing of Confirmation Statement dated 2021-10-01
dot icon12/11/2021
Cessation of Mpm Connect Limited as a person with significant control on 2021-10-15
dot icon11/11/2021
Resolutions
dot icon10/11/2021
Notification of Ian Richard Temple as a person with significant control on 2021-10-15
dot icon30/10/2021
01/10/21 Statement of Capital gbp 27698007.00
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon10/07/2021
Resolutions
dot icon11/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon19/03/2021
Notification of Mpm Connect Limited as a person with significant control on 2020-09-23
dot icon12/03/2021
Withdrawal of a person with significant control statement on 2021-03-12
dot icon23/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2020
Purchase of own shares.
dot icon04/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon18/11/2020
Cancellation of shares by a PLC. Statement of capital on 2020-10-14
dot icon18/11/2020
Cancellation of shares by a PLC. Statement of capital on 2020-10-02
dot icon21/10/2020
Termination of appointment of Richard James Green as a director on 2020-10-20
dot icon21/10/2020
Termination of appointment of Stephen Ronald Puckett as a director on 2020-10-20
dot icon21/10/2020
Appointment of Mr Ben Harber as a director on 2020-10-20
dot icon13/10/2020
Resolutions
dot icon01/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon24/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon26/09/2019
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2019
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon10/08/2019
Satisfaction of charge 1 in full
dot icon11/07/2019
Satisfaction of charge 2 in full
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/06/2019
Resolutions
dot icon04/06/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon17/12/2018
Purchase of own shares. Shares purchased into treasury:
dot icon17/12/2018
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon07/06/2018
Resolutions
dot icon18/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon30/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-30
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon22/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-03
dot icon01/08/2017
Appointment of Mr John Patrick Hunter as a director on 2017-06-02
dot icon24/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon27/06/2017
Resolutions
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon02/06/2017
Termination of appointment of Colin Raymond Adams as a director on 2017-04-04
dot icon02/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/04/2017
Termination of appointment of Colin Raymond Adams as a secretary on 2017-04-04
dot icon10/04/2017
Appointment of Ben Harber as a secretary on 2017-04-04
dot icon06/04/2017
Statement of capital following an allotment of shares on 2016-11-24
dot icon04/12/2016
Auditor's resignation
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/05/2016
Resolutions
dot icon18/04/2016
Termination of appointment of Anne Baldock as a director on 2016-03-22
dot icon18/04/2016
Appointment of Mr Richard James Green as a director on 2016-03-22
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon05/01/2016
Compulsory strike-off action has been discontinued
dot icon04/01/2016
Annual return made up to 2015-09-14 no member list
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon06/10/2015
Termination of appointment of Martyn Phillips as a director on 2015-09-30
dot icon08/09/2015
Appointment of Colin Raymond Adams as a secretary on 2015-05-21
dot icon04/06/2015
Resolutions
dot icon03/06/2015
Termination of appointment of Helen Margaret Perkins as a secretary on 2015-05-21
dot icon03/06/2015
Appointment of Mr Colin Raymond Adams as a director on 2015-05-21
dot icon20/05/2015
Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to Capita Asset Services Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0GA
dot icon21/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon10/03/2015
Termination of appointment of Timothy Paul Smeaton as a director on 2015-03-04
dot icon10/03/2015
Termination of appointment of John Gerrard Glover as a director on 2015-03-04
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-30
dot icon17/09/2014
Termination of appointment of Barbara Lawson Anderson as a director on 2014-09-16
dot icon15/09/2014
Annual return made up to 2014-09-14 no member list
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon30/05/2014
Resolutions
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon01/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon10/04/2014
Termination of appointment of Madeleine Scrafton as a secretary
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon20/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon16/09/2013
Annual return made up to 2013-09-14 no member list
dot icon02/09/2013
Registered office address changed from 6 Laurence Pountney Hill London EC4R 0BL United Kingdom on 2013-09-02
dot icon22/08/2013
Director's details changed for Martyn Phillips on 2013-08-01
dot icon30/05/2013
Resolutions
dot icon29/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon12/03/2013
Appointment of Mrs Helen Margaret Perkins as a secretary
dot icon17/01/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon17/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon11/10/2012
Interim accounts made up to 2012-06-30
dot icon24/09/2012
Annual return made up to 2012-09-14 no member list
dot icon14/09/2012
Appointment of Anne Baldock as a director
dot icon13/09/2012
Appointment of Stephen Ronald Puckett as a director
dot icon13/09/2012
Appointment of Barbara Lawson Anderson as a director
dot icon11/09/2012
Termination of appointment of Ian Fallmann as a director
dot icon11/09/2012
Termination of appointment of Ishbel Macpherson as a director
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-21
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon21/05/2012
Resolutions
dot icon14/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-14 with bulk list of shareholders
dot icon09/06/2011
Resolutions
dot icon18/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-09-14 with bulk list of shareholders
dot icon21/10/2010
Director's details changed for Ishbel Jean Stewart Macpherson on 2010-09-14
dot icon21/10/2010
Director's details changed for Martyn Phillips on 2010-09-14
dot icon21/10/2010
Secretary's details changed for Mrs Madeleine Scrafton on 2010-09-14
dot icon21/10/2010
Director's details changed for Mr Ian Richard Temple on 2010-09-14
dot icon21/10/2010
Director's details changed for Timothy Paul Smeaton on 2010-09-14
dot icon21/10/2010
Director's details changed for Mr John Gerrard Glover on 2010-09-14
dot icon13/10/2010
Appointment of Mr Ian Peter Fallmann as a director
dot icon10/09/2010
Interim accounts made up to 2010-06-30
dot icon09/07/2010
Memorandum and Articles of Association
dot icon08/06/2010
Resolutions
dot icon10/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/03/2010
Appointment of Mr John Gerrard Glover as a director
dot icon03/03/2010
Termination of appointment of Christopher Cole as a director
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon19/10/2009
Annual return made up to 2009-09-14 with bulk list of shareholders
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon13/10/2009
Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL Uk on 2009-10-13
dot icon16/09/2009
Interim accounts made up to 2009-06-30
dot icon15/09/2009
Ad 01/07/09\gbp si [email protected]=3560.7\gbp ic 233808.7/237369.4\
dot icon28/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 14/09/08; bulk list available separately
dot icon27/08/2008
Interim accounts made up to 2008-08-08
dot icon22/08/2008
Appointment terminated secretary ian temple
dot icon21/08/2008
Secretary appointed mrs madeleine scrafton
dot icon06/08/2008
Ad 14/02/08\gbp si [email protected]=94.5\gbp ic 45094.04/45188.54\
dot icon06/08/2008
Ad 19/03/08\gbp si [email protected]=56\gbp ic 45038.04/45094.04\
dot icon06/08/2008
Ad 21/05/08\gbp si [email protected]=123.18\gbp ic 44914.86/45038.04\
dot icon23/07/2008
Auditor's resignation
dot icon05/06/2008
Ad 30/05/08\gbp si [email protected]=123.18\gbp ic 44518/44641.18\
dot icon02/05/2008
Memorandum and Articles of Association
dot icon02/05/2008
Resolutions
dot icon24/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/04/2008
Interim accounts made up to 2008-03-31
dot icon08/04/2008
Registered office changed on 08/04/2008 from, laurence pountney hill house, 6 laurence pountney hill, london, EC4R 0BL
dot icon19/03/2008
Resolutions
dot icon08/02/2008
Ad 10/01/07--------- £ si [email protected]=7089
dot icon08/02/2008
Ad 10/01/07--------- £ si [email protected]=67276
dot icon08/02/2008
Ad 19/07/07--------- £ si [email protected]=29886
dot icon08/02/2008
Ad 14/01/08--------- £ si [email protected]=44415 £ ic 103/44518
dot icon08/02/2008
Ad 17/08/07--------- £ si [email protected]=5694
dot icon06/12/2007
Particulars of mortgage/charge
dot icon18/09/2007
Return made up to 14/09/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 26-28 bedford row, london, WC1R 4HE
dot icon02/08/2007
Registered office changed on 02/08/07 from: laurence pountney hill house, 6 laurence pountney hill, london, EC4R 0BL
dot icon01/08/2007
Registered office changed on 01/08/07 from: 26-28 bedford row, london, WC1R 4HE
dot icon25/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/05/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
Director's particulars changed
dot icon14/11/2006
Ad 12/04/06--------- £ si [email protected]=3
dot icon14/11/2006
Ad 04/11/05--------- £ si [email protected]=100
dot icon02/11/2006
Return made up to 14/09/06; full list of members
dot icon02/11/2006
Ad 29/09/06--------- £ si [email protected]=18823 £ ic 206596/225419
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon24/10/2006
Conso 22/09/06
dot icon02/10/2006
Ad 22/09/06--------- £ si [email protected]= 206496 £ ic 100/206596
dot icon02/10/2006
Nc inc already adjusted 22/09/06
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon25/09/2006
Certificate of re-registration from Private to Public Limited Company
dot icon25/09/2006
Re-registration of Memorandum and Articles
dot icon25/09/2006
Balance Sheet
dot icon25/09/2006
Auditor's report
dot icon25/09/2006
Auditor's statement
dot icon25/09/2006
Declaration on reregistration from private to PLC
dot icon25/09/2006
Application for reregistration from private to PLC
dot icon12/09/2006
New director appointed
dot icon21/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon15/02/2006
Secretary resigned
dot icon09/02/2006
Accounting reference date shortened from 31/12/06 to 31/12/05
dot icon07/02/2006
New director appointed
dot icon06/02/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon31/01/2006
Statement of affairs
dot icon31/01/2006
Ad 04/11/05--------- £ si [email protected]=98 £ ic 2/100
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon06/12/2005
Secretary's particulars changed;director's particulars changed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
S-div 04/11/05
dot icon18/11/2005
Resolutions
dot icon15/11/2005
Registered office changed on 15/11/05 from: st james's court brown street manchester greater manchester M2 2JF
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon14/11/2005
Certificate of change of name
dot icon08/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Certificate of change of name
dot icon14/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldock, Anne
Director
07/09/2012 - 22/03/2016
2
Harber, Ben
Director
20/10/2020 - 11/06/2025
49
Anderson, Barbara
Director
07/09/2012 - 16/09/2014
9
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
14/09/2005 - 20/10/2005
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
14/09/2005 - 20/10/2005
564

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVOLVIENT CAPITAL LIMITED

EVOLVIENT CAPITAL LIMITED is an(a) Active company incorporated on 14/09/2005 with the registered office located at Myo St Paul’S, One New Change, London EC4M 9AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLVIENT CAPITAL LIMITED?

toggle

EVOLVIENT CAPITAL LIMITED is currently Active. It was registered on 14/09/2005 .

Where is EVOLVIENT CAPITAL LIMITED located?

toggle

EVOLVIENT CAPITAL LIMITED is registered at Myo St Paul’S, One New Change, London EC4M 9AF.

What does EVOLVIENT CAPITAL LIMITED do?

toggle

EVOLVIENT CAPITAL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EVOLVIENT CAPITAL LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-01 with updates.