UKBizDB.co.uk

EVOLUTION SECURITIES CHINA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evolution Securities China Limited. The company was founded 20 years ago and was given the registration number 04837915. The firm's registered office is in SAFFRON WALDEN. You can find them at 52 Debden Road, , Saffron Walden, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EVOLUTION SECURITIES CHINA LIMITED
Company Number:04837915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:52 Debden Road, Saffron Walden, Essex, CB11 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Debden Road, Saffron Walden, United Kingdom, CB11 4AB

Director31 March 2009Active
Flat D,, 67 Perkins Road,, Jardines Lookout, China,

Director31 March 2009Active
5th Floor, Cording House, 34 St. James's Street, London, England, SW1A 1HD

Director31 March 2009Active
52, Debden Road, Saffron Walden, United Kingdom, CB11 4AB

Director10 May 2012Active
8 Lindsay Square, London, SW1V 3SB

Secretary11 October 2005Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary08 January 2007Active
5th Floor, 17 Hanover Square, London, W1S 1HU

Corporate Secretary18 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 July 2003Active
25 Stockwell Park Road, London, SW9 0AP

Director15 December 2004Active
67 Cambridge Gardens, London, W10 6JD

Director18 August 2003Active
72 Mount Ararat Road, Richmond, TW10 6PN

Director18 July 2003Active
67 Cambridge Gardens, London, W10 6JD

Director18 August 2003Active
8 Lindsay Square, London, SW1V 3SB

Director30 May 2006Active
52, Debden Road, Saffron Walden, United Kingdom, CB11 4AB

Director31 March 2009Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Director08 January 2007Active
16 Luxemburg Gardens, London, W6 7EA

Director18 July 2005Active
Kencot Manor, Kencot, Lechlade, GL7 3QU

Director18 July 2003Active
9a Tower 2 Beverley Heights, 56 Cloudview Road, Hong Kong, FOREIGN

Director14 June 2006Active
9th Floor 100, Wood Street, London, EC2V 7AN

Director22 November 2010Active
Little Orchard London Road, Ipswich, IP2 0SS

Director18 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 July 2003Active

People with Significant Control

Mr Victor Lap-Lik Chu
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:52, Debden Road, Saffron Walden, CB11 4AB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Capital

Capital allotment shares.

Download
2018-09-21Capital

Capital allotment shares.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2018-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-03-26Capital

Capital allotment shares.

Download
2018-03-26Capital

Capital allotment shares.

Download
2017-11-23Capital

Capital allotment shares.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-07-24Capital

Capital allotment shares.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Capital

Capital allotment shares.

Download
2016-12-11Accounts

Accounts with accounts type full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.