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.
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 | : |
|
Registered Address | : | Venture House 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wraxall House, Wraxall, BA4 6RQ | Secretary | 18 May 2006 | Active |
Thorne Lancaster Parker, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA | Director | 12 October 2018 | Active |
Thorne Lancaster Parker, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA | Director | 03 May 2017 | Active |
Thorne Lancaster Parker, Palladium House, 1-4 Argyll Street, London, England, W1F 7TA | Director | 03 May 2017 | Active |
Wraxall House, Wraxall, BA4 6RQ | Director | 18 May 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 28 November 2005 | Active |
8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HN | Corporate Secretary | 28 November 2005 | Active |
Venture House, 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF | Director | 08 November 2018 | Active |
Wraxall Cottage, Wraxall, Shepton Mallet, England, BA4 6RQ | Director | 10 April 2015 | Active |
Venture House, 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF | Director | 15 October 2018 | Active |
Westfield Orchard, Dinghurst Road, Churchill, England, BS25 5PJ | Director | 19 December 2011 | Active |
77 Altenburg Gardens, London, SW11 1JQ | Director | 28 November 2005 | Active |
9 Clarendon Avenue, Trowbridge, BA14 7BW | Director | 18 May 2006 | Active |
C/O Thorne Lancaster Dalker, 8th Floor Aldwych House, 81 Aldwych, WC2B 4HN | Director | 17 June 2010 | Active |
The Gables, 8 Emerald Drive, Sandbach, CW11 4ND | Director | 24 August 2010 | Active |
C/O Thorne Lancaster Parker, 4th Floor, Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Director | 03 May 2017 | Active |
15 Moorhead Court, Channel Way, Ocean Village, England, SO14 3GQ | Director | 24 August 2010 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 28 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-07-18 | Capital | Capital allotment shares. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Capital | Capital allotment shares. | Download |
2023-01-24 | Incorporation | Memorandum articles. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Capital | Capital allotment shares. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Capital | Capital allotment shares. | Download |
2022-01-14 | Capital | Capital allotment shares. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Capital | Capital allotment shares. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Capital | Capital allotment shares. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.