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

EVOLVIENT CAPITAL LIMITED

1 POULTRY, LONDON, EC2R 8EJ,
Company Registration Number
05563206
Private Limited Company
Active

Company Overview

About Evolvient Capital Ltd
EVOLVIENT CAPITAL LIMITED was founded on 2005-09-14 and has its registered office in London. The organisation's status is listed as "Active". Evolvient Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVOLVIENT CAPITAL LIMITED
 
Legal Registered Office
1 POULTRY
LONDON
EC2R 8EJ
Other companies in EC3M
 
Previous Names
EVOLVIENT CAPITAL PLC04/04/2022
HYDROGEN GROUP PLC04/04/2022
PROPARTNERS LIMITED14/11/2005
HALLCO 1226 LIMITED06/10/2005
Filing Information
Company Number 05563206
Company ID Number 05563206
Date formed 2005-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB974814188  
Last Datalog update: 2023-11-06 07:47:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVOLVIENT CAPITAL LIMITED
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.

Company Officers of EVOLVIENT CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
BEN HARBER
Company Secretary 2017-04-04
RICHARD JAMES GREEN
Director 2016-03-22
JOHN PATRICK HUNTER
Director 2017-06-02
STEPHEN RONALD PUCKETT
Director 2012-09-07
IAN RICHARD TEMPLE
Director 2005-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RAYMOND ADAMS
Company Secretary 2015-05-21 2017-04-04
COLIN RAYMOND ADAMS
Director 2015-05-21 2017-04-04
ANNE BALDOCK
Director 2012-09-07 2016-03-22
MARTYN PHILLIPS
Director 2005-12-15 2015-09-30
HELEN MARGARET PERKINS
Company Secretary 2013-03-08 2015-05-21
JOHN GERRARD GLOVER
Director 2010-03-02 2015-03-04
TIMOTHY PAUL SMEATON
Director 2005-10-20 2015-03-04
BARBARA ANDERSON
Director 2012-09-07 2014-09-16
MADELEINE SCRAFTON
Company Secretary 2008-08-21 2014-04-08
IAN PETER FALLMANN
Director 2010-10-07 2012-09-07
ISHBEL JEAN STEWART MACPHERSON
Director 2006-07-01 2012-09-07
CHRISTOPHER WILLIAM COLE
Director 2005-10-27 2010-03-02
IAN RICHARD TEMPLE
Company Secretary 2006-03-24 2008-08-20
JANET LYNN FRICKER
Director 2006-01-03 2007-03-23
JANET LYNN FRICKER
Company Secretary 2006-01-03 2006-03-23
DANIEL THOMAS ROSS CHURCH
Director 2005-10-27 2006-03-23
CHARLES MARSHALL
Director 2005-10-27 2006-03-23
BARNABY GEORGE WOODWARD PARKER
Director 2005-10-27 2006-03-23
IAN RICHARD TEMPLE
Company Secretary 2005-10-20 2006-01-03
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2005-09-14 2005-10-20
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2005-09-14 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES GREEN NORTHERN VENTURE TRUST PLC Director 2014-11-05 CURRENT 1995-08-11 Active
JOHN PATRICK HUNTER HYDROGEN INTERNATIONAL LIMITED Director 2017-08-14 CURRENT 1999-11-09 Active
JOHN PATRICK HUNTER HYDROGEN GROUP LIMITED Director 2017-06-02 CURRENT 2013-12-03 Active
JOHN PATRICK HUNTER ACUMEN RESOURCES LIMITED Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2016-03-15
JOHN PATRICK HUNTER HYDROGEN PROFESSIONAL LTD Director 2013-05-01 CURRENT 2009-06-26 Active
JOHN PATRICK HUNTER HYDROGEN INTERNATIONAL 2 LTD Director 2011-01-18 CURRENT 2010-06-23 Active
STEPHEN RONALD PUCKETT REDCENTRIC PLC Director 2014-11-17 CURRENT 2013-02-11 Active
STEPHEN RONALD PUCKETT HYVE GROUP LIMITED Director 2013-07-01 CURRENT 1985-06-28 Active
STEPHEN RONALD PUCKETT GREEN PRINT INTERNATIONAL LIMITED Director 1992-07-12 CURRENT 1978-08-25 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN INTERNATIONAL 2 LTD Director 2017-06-02 CURRENT 2010-06-23 Active
IAN RICHARD TEMPLE HYDROGEN GROUP LIMITED Director 2017-06-02 CURRENT 2013-12-03 Active
IAN RICHARD TEMPLE HYDROGEN PROFESSIONAL LTD Director 2017-06-02 CURRENT 2009-06-26 Active
IAN RICHARD TEMPLE SW200 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-08-18
IAN RICHARD TEMPLE IAN TEMPLE ASSOCIATES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2018-06-19
IAN RICHARD TEMPLE HYDROGEN ACADEMY LIMITED Director 2010-05-28 CURRENT 2002-11-15 Dissolved 2016-07-05
IAN RICHARD TEMPLE PARTNERS GROUP LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
IAN RICHARD TEMPLE PRO LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
IAN RICHARD TEMPLE PRO SOURCE INTERNATIONAL LIMITED Director 2008-09-05 CURRENT 2000-04-10 Dissolved 2016-07-05
IAN RICHARD TEMPLE FINANCE PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-06-02 Active - Proposal to Strike off
IAN RICHARD TEMPLE TECHNOLOGY PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-10 Active - Proposal to Strike off
IAN RICHARD TEMPLE HUMAN RESOURCE PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-11 Active - Proposal to Strike off
IAN RICHARD TEMPLE SALES PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-11 Active - Proposal to Strike off
IAN RICHARD TEMPLE DARWIN PARK LTD Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
IAN RICHARD TEMPLE REFLECT LIMITED Director 2007-05-25 CURRENT 2002-10-25 Dissolved 2016-07-05
IAN RICHARD TEMPLE TIMETORECRUIT LIMITED Director 2007-05-25 CURRENT 2000-12-21 Dissolved 2016-07-05
IAN RICHARD TEMPLE COMMERCE PARTNERS LIMITED Director 2007-05-25 CURRENT 2002-12-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN CONSULTING LIMITED Director 2007-05-25 CURRENT 2003-06-04 Active - Proposal to Strike off
IAN RICHARD TEMPLE TARGET PARTNERS LIMITED Director 2007-05-25 CURRENT 2003-01-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE PARTNERS SEARCH & SELECTION LIMITED Director 2007-05-25 CURRENT 2004-09-30 Active - Proposal to Strike off
IAN RICHARD TEMPLE FINANCE PARTNERS LIMITED Director 2007-05-25 CURRENT 2003-11-20 Active - Proposal to Strike off
IAN RICHARD TEMPLE EURISKO SEARCH LTD Director 2007-05-18 CURRENT 2007-05-18 Dissolved 2016-07-05
IAN RICHARD TEMPLE HYDROGEN EMPLOYEE SHARE COMPANY LIMITED Director 2007-03-24 CURRENT 2006-03-08 Active - Proposal to Strike off
IAN RICHARD TEMPLE PROJECT PARTNERS LTD Director 2006-02-02 CURRENT 2006-02-02 Active
IAN RICHARD TEMPLE PROPARTNERS LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN BUSINESS SOLUTIONS LTD Director 2005-10-24 CURRENT 2005-10-21 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN RECRUITMENT LTD Director 2005-10-24 CURRENT 2005-10-21 Active - Proposal to Strike off
IAN RICHARD TEMPLE PROFESSIONAL RECRUITMENT ORGANISATION LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
IAN RICHARD TEMPLE TAXATION PROFESSIONALS LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN INTERNATIONAL LIMITED Director 2000-10-01 CURRENT 1999-11-09 Active
IAN RICHARD TEMPLE AUDIT PROFESSIONALS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
IAN RICHARD TEMPLE LAW PROFESSIONALS LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
IAN RICHARD TEMPLE HYDROGEN UK LIMITED Director 1996-11-27 CURRENT 1996-11-27 Dissolved 2018-08-07
IAN RICHARD TEMPLE PROFESSIONALS GROUP LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active

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
2023-10-17Cancellation of shares. Statement of capital on 2023-03-31 GBP 199,447.12
2023-10-17Purchase of own shares
2023-09-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 30-40 Eastcheap London EC3M 1HD
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 31,538.94 on 2022-12-14</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 31,538.94 on 2022-12-14</ul>
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 055632060003
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 055632060003
2022-11-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 12,568.2 on 2022-08-10</ul>
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,246.62 on 2021-02-12
2022-06-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 11,839.12 on 2021-02-12
2022-06-15SH06Cancellation of shares. Statement of capital on 2022-02-08 GBP 203,571.17
2022-04-13SH06Cancellation of shares. Statement of capital on 2022-02-22 GBP 203,535.00
2022-04-04RES02Resolutions passed:
  • Resolution of re-registration
2022-04-04MARRe-registration of memorandum and articles of association
2022-04-04CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2022-04-04RR02Re-registration from a public company to a private limited company
2022-04-04CERTNMCompany name changed hydrogen group PLC\certificate issued on 04/04/22
2022-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-29SH03Purchase of own shares
2022-03-08SH03Purchase of own shares
2022-02-16Cancellation of shares. Statement of capital on 2021-11-04 GBP 206,915.27
2022-02-16SH06Cancellation of shares. Statement of capital on 2021-11-04 GBP 206,915.27
2021-12-14RP04CS01
2021-11-12PSC07CESSATION OF MPM CONNECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11RES13Resolutions passed:
  • Purchase agreement 02/11/2021
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD TEMPLE
2021-10-30Clarification A second filed CS01 was registered on 14/12/21
2021-10-30CS01Clarification A second filed CS01 was registered on 14/12/21
2021-08-19SH0117/06/21 STATEMENT OF CAPITAL GBP 305829.42
2021-07-10RES09Resolution of authority to purchase a number of shares
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,370.08 on 2021-01-04
2021-03-19PSC02Notification of Mpm Connect Limited as a person with significant control on 2020-09-23
2021-03-12PSC09Withdrawal of a person with significant control statement on 2021-03-12
2021-02-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,359.08 on 2020-12-23
2020-12-23SH03Purchase of own shares
2020-12-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,121.31 on 2020-10-16
2020-11-18SH07Cancellation of shares by a PLC. Statement of capital on 2020-10-02. Capital GBP283,486.90
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD PUCKETT
2020-10-21AP01DIRECTOR APPOINTED MR BEN HARBER
2020-10-13RES13Resolutions passed:
  • Repurchase agreement 25/09/2020
  • Resolution of authority to purchase a number of shares
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,955.21 on 2019-09-18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,650 on 2019-09-04
2019-09-26SH04Sale or transfer of treasury shares on 2019-05-14
  • GBP 3,855.21
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-04SH0130/05/19 STATEMENT OF CAPITAL GBP 343349.27
2019-05-02SH0101/05/19 STATEMENT OF CAPITAL GBP 342279.27
2019-04-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600120031Y2019 ASIN: GB00B1DJTV45
2018-12-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,350 on 2018-11-23
2018-11-09SH0117/09/18 STATEMENT OF CAPITAL GBP 341279.27
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-09-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600114498Y2018 ASIN: GB00B1DJTV45
2018-08-07SH0103/08/18 STATEMENT OF CAPITAL GBP 341029.27
2018-07-05SH0105/07/18 STATEMENT OF CAPITAL GBP 340529.27
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 334665.73
2018-06-08SH0106/06/18 STATEMENT OF CAPITAL GBP 334665.73
2018-06-08SH0127/03/18 STATEMENT OF CAPITAL GBP 334508.23
2018-06-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-06-07RES12VARYING SHARE RIGHTS AND NAMES
2018-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109793Y2018 ASIN: GB00B1DJTV45
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 334258.23
2017-09-25SH0120/09/17 STATEMENT OF CAPITAL GBP 334258.23
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 333508.23
2017-09-14SH0112/09/17 STATEMENT OF CAPITAL GBP 333508.23
2017-08-30RP04SH01Second filing of capital allotment of shares GBP330,508.23
2017-08-30SH0102/08/17 STATEMENT OF CAPITAL GBP 331508.23
2017-08-30ANNOTATIONClarification
2017-08-22RP04SH01Second filing of capital allotment of shares GBP330,508.23
2017-08-01AP01DIRECTOR APPOINTED MR JOHN PATRICK HUNTER
2017-07-24PSC08Notification of a person with significant control statement
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 240167.13
2017-07-07SH0130/06/17 STATEMENT OF CAPITAL GBP 240167.13
2017-07-07SH0130/06/17 STATEMENT OF CAPITAL GBP 240167.13
2017-06-27RES12Resolution of varying share rights or name
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 329758.23
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 329758.23
2017-06-15SH0102/06/17 STATEMENT OF CAPITAL GBP 329758.23
2017-06-15SH0102/06/17 STATEMENT OF CAPITAL GBP 329758.23
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM02APPOINTMENT TERMINATED, SECRETARY COLIN ADAMS
2017-04-10TM02APPOINTMENT TERMINATED, SECRETARY COLIN ADAMS
2017-04-10AP03SECRETARY APPOINTED BEN HARBER
2017-04-10AP03SECRETARY APPOINTED BEN HARBER
2017-04-06SH0124/11/16 STATEMENT OF CAPITAL GBP 239417.13
2017-04-06SH0124/11/16 STATEMENT OF CAPITAL GBP 239417.13
2016-12-04AUDAUDITOR'S RESIGNATION
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 239037.13
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BALDOCK
2016-04-18AP01DIRECTOR APPOINTED MR RICHARD JAMES GREEN
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 239037.13
2016-02-22SH0127/01/16 STATEMENT OF CAPITAL GBP 239037.13
2016-01-05DISS40DISS40 (DISS40(SOAD))
2016-01-04AR0114/09/15 NO MEMBER LIST
2015-12-08GAZ1FIRST GAZETTE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PHILLIPS
2015-09-08AP03SECRETARY APPOINTED COLIN RAYMOND ADAMS
2015-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03AP01DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS
2015-05-20AD02SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE UNITED KINGDOM
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 238917.13
2015-04-14SH0114/04/15 STATEMENT OF CAPITAL GBP 238917.13
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMEATON
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER
2015-03-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600077790Y2015 ASIN: GB00B1DJTV45
2014-12-01SH0130/11/14 STATEMENT OF CAPITAL GBP 238810.94
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANDERSON
2014-09-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600073418Y2014 ASIN: GB00B1DJTV45
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 238399.54
2014-09-15AR0114/09/14 NO MEMBER LIST
2014-06-18SH0116/06/14 STATEMENT OF CAPITAL GBP 238399.54
2014-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-29SH0122/05/14 STATEMENT OF CAPITAL GBP 238352.04
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-23SH0115/04/14 STATEMENT OF CAPITAL GBP 238030.13
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE SCRAFTON
2014-03-24SH0124/03/14 STATEMENT OF CAPITAL GBP 237155.87
2014-03-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600068292Y2014 ASIN: GB00B1DJTV45
2013-12-20ANNOTATIONClarification
2013-12-20RP04SECOND FILING FOR FORM SH01
2013-12-03SH0118/09/13 STATEMENT OF CAPITAL GBP 237052.41
2013-09-16AR0114/09/13 NO MEMBER LIST
2013-09-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600063357Y2013 ASIN: GB00B1DJTV45
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL UNITED KINGDOM
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILLIPS / 01/08/2013
2013-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-22SH0117/04/13 STATEMENT OF CAPITAL GBP 237052.41
2013-04-02SH0102/04/13 STATEMENT OF CAPITAL GBP 236492.41
2013-03-21SH0118/03/13 STATEMENT OF CAPITAL GBP 236106.34
2013-03-12AP03SECRETARY APPOINTED MRS HELEN MARGARET PERKINS
2013-03-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600058229Y2013 ASIN: GB00B1DJTV45
2013-01-17SH0114/01/13 STATEMENT OF CAPITAL GBP 235811.02
2013-01-17SH0108/01/13 STATEMENT OF CAPITAL GBP 235643.56
2012-10-11AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-09-24AR0114/09/12 NO MEMBER LIST
2012-09-14AP01DIRECTOR APPOINTED ANNE BALDOCK
2012-09-13AP01DIRECTOR APPOINTED STEPHEN RONALD PUCKETT
2012-09-13AP01DIRECTOR APPOINTED BARBARA LAWSON ANDERSON
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN FALLMANN
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ISHBEL MACPHERSON
2012-08-23SH0123/08/12 STATEMENT OF CAPITAL GBP 235503.86
2012-08-21SH0121/08/12 STATEMENT OF CAPITAL GBP 235405.96
2012-07-26SH0126/07/12 STATEMENT OF CAPITAL GBP 235201.19
2012-06-01SH0101/06/12 STATEMENT OF CAPITAL GBP 235185.19
2012-05-21RES13DIVIDEND REMUNERATION 17/05/2012
2012-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0114/09/11 BULK LIST
2011-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0114/09/10 BULK LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL JEAN STEWART MACPHERSON / 14/09/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 14/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILLIPS / 14/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD TEMPLE / 14/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 14/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERRARD GLOVER / 14/09/2010
2010-10-13AP01DIRECTOR APPOINTED MR IAN PETER FALLMANN
2010-09-10AAINTERIM ACCOUNTS MADE UP TO 30/06/10
2010-07-09MEM/ARTSARTICLES OF ASSOCIATION
2010-06-08RES13COMPANY BUSINESS 25/05/2010
2010-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03AP01DIRECTOR APPOINTED MR JOHN GERRARD GLOVER
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2009-10-19AR0114/09/09 BULK LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-13AD02SAIL ADDRESS CREATED
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL UK
2009-09-16AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 14/09/08; BULK LIST AVAILABLE SEPARATELY
2008-08-27AAINTERIM ACCOUNTS MADE UP TO 08/08/08
2008-08-22288bAPPOINTMENT TERMINATED SECRETARY IAN TEMPLE
2008-08-21288aSECRETARY APPOINTED MRS MADELEINE SCRAFTON
2008-07-23AUDAUDITOR'S RESIGNATION
2008-05-02MEM/ARTSARTICLES OF ASSOCIATION
2008-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-17AAINTERIM ACCOUNTS MADE UP TO 31/03/08
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, LAURENCE POUNTNEY HILL HOUSE, 6 LAURENCE POUNTNEY HILL, LONDON, EC4R 0BL
2008-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-19RES04GBP NC 400000/600000 11/03/2008
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions


Licences & Regulatory approval
We could not find any licences issued to EVOLVIENT CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVOLVIENT CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-12-06 Outstanding TEMPLE PROPERTY HOLDINGS LIMITED
DEBENTURE 2005-11-08 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of EVOLVIENT CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVOLVIENT CAPITAL LIMITED
Trademarks

Trademark applications by EVOLVIENT CAPITAL LIMITED

EVOLVIENT CAPITAL LIMITED is the Original Applicant for the trademark hydrogen Empowering careers. Powering business. ™ (WIPO1332658) through the WIPO on the 2016-08-27
Employment recruitment; personnel recruitment services; temporary and permanent staff recruitment services; executive search and placement services; personnel placement and recruitment; personnel recruitment consultancy; business organisation and management consultant services, business management consulting with relation to strategy, marketing, production of advertising, financial records management services, training organisations and personnel matters; payroll administration services.
Recrutement de ressources humaines; services de recrutement de personnel; services de recrutement de personnel temporaire et permanent; services de recrutement et de placement de cadres; services de placement et de recrutement de personnel; services de conseillers en recrutement de personnel; services de conseillers en matière de gestion et d'organisation d'affaires, services de conseil en matière de gestion d'affaires portant sur la stratégie, marketing, production de publicités, services de gestion de documents financiers, services d'organismes de formation et services liés à des questions en matière de personnel; services d'administration de feuilles de paie.
Contratación de empleados; servicios de contratación de personal; servicios de contratación de personal temporal y permanente; servicios de búsqueda y colocación de personal ejecutivo; selección y contratación de personal; consultoría sobre contratación de personal; servicios de consultoría en organización y dirección empresariales, consultoría en dirección de negocios en relación con la planificación estratégica, marketing, producción de publicidad, servicios de gestión de registros financieros, organismos de formación y recursos humanos; servicios de administración de nóminas.
EVOLVIENT CAPITAL LIMITED is the Owner at publication for the trademark HYDROGEN ™ (79151987) through the USPTO on the 2014-02-21
Employment recruitment; personnel recruitment services; temporary and permanent staff recruitment services; executive search and placement services; personnel placement and recruitment; personnel recruitment consultancy; business organization and management consultant services, business management consulting with relation to strategy, marketing, production, financial services, training and personnel matters; payroll services, namely, payroll preparation services, payroll processing services, and the administration and management of business payroll for others
EVOLVIENT CAPITAL LIMITED is the for the trademark HYDROGEN ™ (76657729) through the USPTO on the 2006-04-03
Executive search and placement services; personnel placement and recruitment; consulting in the field of personnel recruitment; and recruitment services provided to the finance, banking and insurance fields
Income
Government Income
We have not found government income sources for EVOLVIENT CAPITAL 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 (78109 - Other activities of employment placement agencies) as EVOLVIENT CAPITAL LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where EVOLVIENT CAPITAL 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.
Import/Export of Goods
Goods imported/exported by EVOLVIENT CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOLVIENT CAPITAL 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 EVOLVIENT CAPITAL 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.