About

Registered Number: 03900342
Date of Incorporation: 29/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 Bermondsey Trading Estate, 235 Rotherhithe New Road, London, SE16 3LL,

 

Battersea Evolution Ltd was registered on 29 December 1999 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Colletts, Ian Michael, Tramoni, Christophe at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLETTS, Ian Michael 12 May 2010 04 October 2010 1
TRAMONI, Christophe 04 October 2010 23 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 23 April 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 23 April 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 01 August 2019
CH01 - Change of particulars for director 28 June 2019
CS01 - N/A 09 January 2019
PSC05 - N/A 26 September 2018
CH03 - Change of particulars for secretary 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 04 January 2018
PSC02 - N/A 03 January 2018
PSC02 - N/A 03 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 05 January 2012
RESOLUTIONS - N/A 22 December 2011
SH19 - Statement of capital 22 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2011
CAP-SS - N/A 22 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 January 2011
AP03 - Appointment of secretary 04 October 2010
AP01 - Appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 16 August 2010
AP03 - Appointment of secretary 18 May 2010
AP01 - Appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 05 January 2009
CERTNM - Change of name certificate 02 October 2008
AA - Annual Accounts 04 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
363a - Annual Return 17 January 2008
RESOLUTIONS - N/A 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 21 February 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 22 February 2001
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
287 - Change in situation or address of Registered Office 26 July 2000
MEM/ARTS - N/A 07 June 2000
CERTNM - Change of name certificate 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
MEM/ARTS - N/A 07 March 2000
225 - Change of Accounting Reference Date 02 March 2000
CERTNM - Change of name certificate 24 February 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.