Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EVOLUTION GROUP LIMITED
Company Information for

THE EVOLUTION GROUP LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
03359425
Private Limited Company
Dissolved

Dissolved 2016-07-20

Company Overview

About The Evolution Group Ltd
THE EVOLUTION GROUP LIMITED was founded on 1997-04-24 and had its registered office in Paradise Square. The company was dissolved on the 2016-07-20 and is no longer trading or active.

Key Data
Company Name
THE EVOLUTION GROUP LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Previous Names
EVC CHRISTOWS PLC26/03/2001
THE EVESTMENT COMPANY PLC20/11/2000
GROSMONT HOLDINGS PLC24/06/1999
TENDERMAN PLC02/05/1997
Filing Information
Company Number 03359425
Date formed 1997-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-07-20
Type of accounts FULL
Last Datalog update: 2016-08-09 19:52:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE EVOLUTION GROUP LIMITED
The following companies were found which have the same name as THE EVOLUTION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE EVOLUTION GROUP, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2007-10-18
THE EVOLUTION GROUP PTY. LTD. NSW 2099 Dissolved Company formed on the 1981-11-23
THE EVOLUTION GROUP LLC Active Company formed on the 2015-06-25
THE EVOLUTION GROUP, INC. 1124 HIGHLAND BEACH DRIVE NO. 2 HIGHLAND BEACH FL 33487 Inactive Company formed on the 1994-11-21
THE EVOLUTION GROUP (NW) LIMITED 20 WOOD GREEN MOLD FLINTSHIRE CH7 1UG Active - Proposal to Strike off Company formed on the 2017-08-04
THE EVOLUTION GROUP, INC. 17738 PRESTON RD DALLAS TX 75252 Active Company formed on the 1988-08-24
THE EVOLUTION GROUP LLC Georgia Unknown
The Evolution Group LLC Connecticut Unknown
THE EVOLUTION GROUP LLC Georgia Unknown
The Evolution Group LLC 917 Auraria Pkwy Denver CO 80204 Good Standing Company formed on the 2020-12-04
THE EVOLUTION GROUP 2022 LIMITED THE WHITE HOUSE HIGH STREET EAST DEREHAM NORFOLK NR19 1DR Active Company formed on the 2022-11-09
THE EVOLUTION GROUP TRANSPORT LLC 310 MIRAMAR AVE MELISSA TX 75454 Active Company formed on the 2023-04-24

Company Officers of THE EVOLUTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2012-01-31
ANDREW JAMES BARNES
Director 2013-06-12
CHRISTOPHER STEPHEN HEYWORTH
Director 2014-12-08
BRIAN MARK JOHNSON
Director 2014-12-08
KEVIN PATRICK MCKENNA
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBERT CHANTER
Director 2013-06-12 2016-06-16
STEVEN MARK BURGESS
Director 2012-08-10 2014-11-28
PHILIP LUARD HOWELL
Director 2010-06-08 2012-05-08
TONY LEE
Company Secretary 2007-01-08 2012-01-31
CHRISTOPHER MICHAEL CHAMBERS
Director 2009-11-03 2011-12-22
PETER JOHN GIBBS
Director 2007-10-01 2011-12-22
HAMISH MARTIN VINCENT GRAY
Director 2005-05-26 2011-12-22
IAN CHARTER MACLAURIN
Director 2011-08-14 2011-12-22
ROGER KITSON PERKIN
Director 2010-01-27 2011-12-22
IAN CHARTER MACLAURIN
Director 2004-07-13 2011-05-17
MARK PATRICK NICOLLS
Director 2006-09-29 2010-11-30
NICHOLAS JAMES IRENS
Director 2004-01-01 2009-12-31
GRAEME JOHN DELL
Director 2001-10-08 2007-10-25
NIGEL RAYMOND GORDON
Company Secretary 2006-09-28 2007-01-08
YEW MENG FONG
Company Secretary 2005-08-01 2006-09-28
RICHARD IAN GRIFFITHS
Director 2001-03-29 2005-10-25
NIGEL RAYMOND GORDON
Company Secretary 1997-04-24 2005-08-01
MALCOLM DAVID FIELD
Director 2002-07-11 2004-07-13
GEORGE ERNEST LOUDON
Director 2002-07-11 2004-07-13
DAVID ROBERT NORWOOD
Director 2002-07-11 2004-03-18
ANDREW NIGEL WENDOVER BEESON
Director 2002-07-11 2003-01-30
JAMES EDWARD CHILCOTT
Director 2001-03-29 2002-07-11
JAMES KENNY
Director 2001-03-29 2001-10-05
ADRIAN GRAHAM
Director 1999-11-26 2001-08-06
JOHN HUMPHREY GUNN
Director 2000-11-21 2001-05-15
JACQUELINE DONNELLY
Director 1999-11-26 2001-03-29
DUNCAN JAMES LANGLANDS ABBOT
Director 2000-11-21 2001-01-25
JOHN DRINKWATER
Director 1999-11-26 2000-07-18
ADRIAN GRAHAM
Director 1997-04-24 1998-08-10
MICHAEL HARRINGTON
Nominated Secretary 1997-04-24 1997-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BARNES WDB CAPITAL LIMITED Director 2013-06-12 CURRENT 2000-08-30 Dissolved 2015-01-24
ANDREW JAMES BARNES CHRISTOWS LIMITED Director 2013-06-12 CURRENT 2006-09-27 Dissolved 2016-07-15
ANDREW JAMES BARNES EVOLUTION BEESON GREGORY LIMITED Director 2013-06-12 CURRENT 2003-07-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION GROUP SERVICES LIMITED Director 2013-03-07 CURRENT 1994-09-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION SECURITIES LIMITED Director 2013-03-07 CURRENT 1988-11-14 Dissolved 2016-07-14
ANDREW JAMES BARNES EVOLUTION CAPITAL INVESTMENT LIMITED Director 2013-03-07 CURRENT 1997-04-25 Active
ANDREW JAMES BARNES INVESTEC GRESHAM II LIMITED Director 2010-02-02 CURRENT 1963-04-26 Dissolved 2018-06-06
ANDREW JAMES BARNES HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2009-01-20 CURRENT 1987-08-19 Dissolved 2017-06-02
ANDREW JAMES BARNES INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2007-06-25 CURRENT 1999-01-28 Dissolved 2014-08-15
ANDREW JAMES BARNES GUINNESS MAHON GROUP LIMITED Director 2006-03-29 CURRENT 1982-04-07 Active
ANDREW JAMES BARNES HEV (HOLDINGS) LIMITED Director 2006-01-31 CURRENT 1987-08-21 Dissolved 2015-02-07
ANDREW JAMES BARNES INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2006-01-31 CURRENT 1933-07-26 Active
ANDREW JAMES BARNES HENDERSON CROSTHWAITE (OLD) LIMITED Director 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
ANDREW JAMES BARNES HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
ANDREW JAMES BARNES GMG NOMINEES LIMITED Director 2004-02-23 CURRENT 1959-01-09 Dissolved 2014-08-13
ANDREW JAMES BARNES CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INTERNATIONAL LIMITED Director 2004-02-23 CURRENT 1962-05-09 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS PEAT (OVERSEAS) LIMITED Director 2004-02-23 CURRENT 1961-08-03 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC 2 LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2004-02-23 CURRENT 1960-08-19 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INVESTMENTS LIMITED Director 2004-02-23 CURRENT 1979-11-06 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTRACK LIMITED Director 2004-02-23 CURRENT 2001-05-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GFT HOLDINGS LIMITED Director 2004-02-23 CURRENT 2001-08-31 Active
ANDREW JAMES BARNES GUINNESS MAHON GROUP SERVICES LIMITED Director 2001-03-30 CURRENT 1927-03-11 Liquidation
ANDREW JAMES BARNES INVESTEC INVESTMENT TRUST PLC Director 2000-12-14 CURRENT 1937-05-27 Active
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
CHRISTOPHER STEPHEN HEYWORTH CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
CHRISTOPHER STEPHEN HEYWORTH CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CHRISTOPHER STEPHEN HEYWORTH INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
CHRISTOPHER STEPHEN HEYWORTH GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
BRIAN MARK JOHNSON DIAGONAL NOMINEES LIMITED Director 2018-01-08 CURRENT 2017-12-19 Active
BRIAN MARK JOHNSON PANARAMA PROPERTIES (UK) LIMITED Director 2016-11-22 CURRENT 2014-09-02 Liquidation
BRIAN MARK JOHNSON ICF INVESTMENTS LIMITED Director 2016-08-18 CURRENT 1968-03-25 Liquidation
BRIAN MARK JOHNSON INVESTEC BANK (NOMINEES) LIMITED Director 2016-06-23 CURRENT 1985-01-25 Liquidation
BRIAN MARK JOHNSON CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
BRIAN MARK JOHNSON EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
BRIAN MARK JOHNSON CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
BRIAN MARK JOHNSON HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
BRIAN MARK JOHNSON INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
BRIAN MARK JOHNSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
BRIAN MARK JOHNSON INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
BRIAN MARK JOHNSON INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
BRIAN MARK JOHNSON INVESTEC FINANCE LIMITED Director 2014-12-08 CURRENT 2000-11-16 Active
BRIAN MARK JOHNSON GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
BRIAN MARK JOHNSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1925-04-24 Active
BRIAN MARK JOHNSON GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
BRIAN MARK JOHNSON GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
BRIAN MARK JOHNSON GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
BRIAN MARK JOHNSON GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
BRIAN MARK JOHNSON FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
BRIAN MARK JOHNSON POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
BRIAN MARK JOHNSON BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
BRIAN MARK JOHNSON QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
BRIAN MARK JOHNSON TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-07-28 CURRENT 1960-08-19 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC (UK) LIMITED Director 2014-07-28 CURRENT 1996-10-02 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENT TRUST PLC Director 2014-07-16 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA DIAGONAL NOMINEES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN PATRICK MCKENNA INVESTEC 1 LIMITED Director 2014-12-11 CURRENT 1912-01-10 Active
KEVIN PATRICK MCKENNA EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
KEVIN PATRICK MCKENNA CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
KEVIN PATRICK MCKENNA EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
KEVIN PATRICK MCKENNA INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
KEVIN PATRICK MCKENNA GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
KEVIN PATRICK MCKENNA INVESTEC INVESTMENT TRUST PLC Director 2014-12-08 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
KEVIN PATRICK MCKENNA INVESTEC (UK) LIMITED Director 2014-12-08 CURRENT 1996-10-02 Active
KEVIN PATRICK MCKENNA GLADEPARK DEVELOPMENTS LIMITED Director 2014-11-28 CURRENT 2000-03-24 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
KEVIN PATRICK MCKENNA FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
KEVIN PATRICK MCKENNA POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
KEVIN PATRICK MCKENNA BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
KEVIN PATRICK MCKENNA QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
KEVIN PATRICK MCKENNA TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
KEVIN PATRICK MCKENNA CHRISTOWS LIMITED Director 2012-05-17 CURRENT 2006-09-27 Dissolved 2016-07-15
KEVIN PATRICK MCKENNA EVOLUTION BEESON GREGORY LIMITED Director 2012-05-17 CURRENT 2003-07-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA INVESTEC INVESTMENTS (UK) LIMITED Director 2012-05-17 CURRENT 1925-04-24 Active
KEVIN PATRICK MCKENNA INVESTEC BANK PLC Director 2012-05-10 CURRENT 1950-12-20 Active
KEVIN PATRICK MCKENNA TORTEVAL LM LIMITED Director 2012-02-02 CURRENT 2006-06-28 Active
KEVIN PATRICK MCKENNA WIMBLEDON PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2006-09-27 Dissolved 2015-01-24
KEVIN PATRICK MCKENNA NORLAND DACS 24 LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NEWBURY FUNDING LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA ALEXANDRA PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2003-01-22 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NORLAND DACS 16 LIMITED Director 2011-05-03 CURRENT 2003-08-19 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 17 LIMITED Director 2011-05-03 CURRENT 2003-12-15 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 18 LIMITED Director 2011-05-03 CURRENT 2004-03-02 Dissolved 2017-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHANTER
2016-04-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2015-01-054.70DECLARATION OF SOLVENCY
2015-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-29AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH
2014-12-29AP01DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2326803.08
2014-04-25AR0124/04/14 FULL LIST
2014-04-25AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER
2013-06-12AP01DIRECTOR APPOINTED MR ANDREW JAMES BARNES
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM, 9TH FLOOR, 100 WOOD STREET, LONDON, EC2V 7AN
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW
2013-05-22AR0124/04/13 FULL LIST
2013-03-28SH20STATEMENT BY DIRECTORS
2013-03-28SH1928/03/13 STATEMENT OF CAPITAL GBP 2326803.08
2013-03-28CAP-SSSOLVENCY STATEMENT DATED 27/03/13
2013-03-28RES13REDUCE SHARE PREM A/C TO NIL 27/03/2013
2013-03-27RES02REREG PLC TO PRI; RES02 PASS DATE:27/03/2013
2013-03-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-03-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-03-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-10-22AUDAUDITOR'S RESIGNATION
2012-10-08AUDAUDITOR'S RESIGNATION
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14AP01DIRECTOR APPOINTED MR STEVEN MARK BURGESS
2012-05-17AP01DIRECTOR APPOINTED MR KEVIN MCKENNA
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL
2012-05-01AR0124/04/12 FULL LIST
2012-05-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-02-14AP03SECRETARY APPOINTED MR DAVID MILLER
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY TONY LEE
2012-01-13SH0122/12/11 STATEMENT OF CAPITAL GBP 2326803.08
2012-01-11AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH GRAY
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PERKIN
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACLAURIN
2012-01-05RES12VARYING SHARE RIGHTS AND NAMES
2012-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-28SH0120/12/11 STATEMENT OF CAPITAL GBP 2326803.08
2011-12-22SH1922/12/11 STATEMENT OF CAPITAL GBP 0.01
2011-12-22CERT15REDUCTION OF ISSUED CAPITAL
2011-12-22OC425SCHEME OF ARRANGEMENT - AMALGAM
2011-11-09RES13RE SCHEME OF ARRANGEMENT 27/10/2011
2011-09-16AP01DIRECTOR APPOINTED IAN CHARTER MACLAURIN
2011-09-07SH0107/09/11 STATEMENT OF CAPITAL GBP 2326803.07
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTENBERGER
2011-08-09SH0105/08/11 STATEMENT OF CAPITAL GBP 2326542.51
2011-07-21SH0111/07/11 STATEMENT OF CAPITAL GBP 2326225.71
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-08SH0106/06/11 STATEMENT OF CAPITAL GBP 2325843.05
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACLAURIN
2011-05-24AR0124/04/11 FULL LIST
2011-05-19RES13SECT 571(1) 560 561 QUOTED 17/05/2011
2011-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MARTIN VINCENT GRAY / 31/01/2011
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICOLLS
2010-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-11AP01DIRECTOR APPOINTED PHILIP LUARD HOWELL
2010-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-20AR0124/04/10 BULK LIST
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW UMBERS
2010-02-08RES01ADOPT ARTICLES 22/01/2010
2010-02-03AP01DIRECTOR APPOINTED ROGER KITSON PERKIN
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IRENS
2009-11-11AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL CHAMBERS
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES IRENS / 02/10/2009
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-07SH0123/09/09 STATEMENT OF CAPITAL GBP 2289587.49
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to THE EVOLUTION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-09
Resolutions for Winding-up2014-12-30
Fines / Sanctions
No fines or sanctions have been issued against THE EVOLUTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EVOLUTION GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of THE EVOLUTION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EVOLUTION GROUP LIMITED
Trademarks
We have not found any records of THE EVOLUTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EVOLUTION GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as THE EVOLUTION GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE EVOLUTION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE EVOLUTION GROUP LIMITEDEvent Date2016-02-03
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meetings of the members of the above named companies will be held at 10.00 am on 6 April 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidators showing how the winding-up of the companies has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidators not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event Type
Defending partyTHE EVOLUTION GROUP LIMITEDEvent Date2014-12-22
Notice is hereby given that the Creditors of the above-named Companies are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Joint Liquidator of the said Companies, and, if so required by notice in writing by the said Joint Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE EVOLUTION GROUP LIMITEDEvent Date2014-12-18
Special Resolutions Passed 18 December 2014 Pursuant to Section 301 of The Companies Act 2006 and Section 84(1)(b) of The Insolvency Act 1986 At General Meetings of the above-named companies, duly convened and held at 2 Gresham Street, London EC2V 7QP , on 18 December 2014 , the following resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Christopher Heyworth , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EVOLUTION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EVOLUTION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.