UKBizDB.co.uk

G-VOLUTION LTD

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

This company is commonly known as G-volution Ltd. The company was founded 18 years ago and was given the registration number 05638299. The firm's registered office is in LONDON. You can find them at Venture House 4th Floor, 27/29 Glasshouse Street, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:G-VOLUTION LTD
Company Number:05638299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Venture House 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wraxall House, Wraxall, BA4 6RQ

Secretary18 May 2006Active
Thorne Lancaster Parker, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director12 October 2018Active
Thorne Lancaster Parker, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director03 May 2017Active
Thorne Lancaster Parker, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Director03 May 2017Active
Wraxall House, Wraxall, BA4 6RQ

Director18 May 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary28 November 2005Active
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HN

Corporate Secretary28 November 2005Active
Venture House, 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF

Director08 November 2018Active
Wraxall Cottage, Wraxall, Shepton Mallet, England, BA4 6RQ

Director10 April 2015Active
Venture House, 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF

Director15 October 2018Active
Westfield Orchard, Dinghurst Road, Churchill, England, BS25 5PJ

Director19 December 2011Active
77 Altenburg Gardens, London, SW11 1JQ

Director28 November 2005Active
9 Clarendon Avenue, Trowbridge, BA14 7BW

Director18 May 2006Active
C/O Thorne Lancaster Dalker, 8th Floor Aldwych House, 81 Aldwych, WC2B 4HN

Director17 June 2010Active
The Gables, 8 Emerald Drive, Sandbach, CW11 4ND

Director24 August 2010Active
C/O Thorne Lancaster Parker, 4th Floor, Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Director03 May 2017Active
15 Moorhead Court, Channel Way, Ocean Village, England, SO14 3GQ

Director24 August 2010Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director28 November 2005Active

People with Significant Control

Mr Christopher Brian Davidson Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Wraxall House, Wraxall, Shepton Mallet, England, BA4 6RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Capital

Capital allotment shares.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-01-14Capital

Capital allotment shares.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.