EVOLVI RAIL SYSTEMS LIMITED
Overview
| Company Name | EVOLVI RAIL SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01422547 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVOLVI RAIL SYSTEMS LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is EVOLVI RAIL SYSTEMS LIMITED located?
| Registered Office Address | 4th Floor, Churchgate House, Oxford Street M1 6EU Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVOLVI RAIL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARRY WEEKS TRAVEL & LEISURE GROUP LIMITED | Sep 11, 1992 | Sep 11, 1992 |
| HARRY WEEKS TRAVEL & HOLIDAYS LIMITED | May 23, 1979 | May 23, 1979 |
What are the latest accounts for EVOLVI RAIL SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVOLVI RAIL SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for EVOLVI RAIL SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, Oxford Street Manchester M1 6EU on Apr 15, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Termination of appointment of Andrew Thomas Cantrell as a director on Aug 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU | 1 pages | AD02 | ||
Appointment of Mr Paul Andrew Hemingway as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Amarjit Sohpal as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Christopher Nevin as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Capita Corporate Director Limited as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on Nov 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Capita Group Secretary Limited as a secretary on Nov 14, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Thomas Cantrell as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Appointment of Amarjit Sohpal as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Stuart Ashburn as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Termination of appointment of James D'arcy Vincent as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ | 1 pages | AD02 | ||
Change of details for Capita Travel & Events Holdings Limited as a person with significant control on Sep 24, 2020 | 2 pages | PSC05 | ||
Who are the officers of EVOLVI RAIL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEMINGWAY, Paul Andrew | Director | Oxford Street M1 6EU Manchester 4th Floor, Churchgate House, England | England | British | 282592980001 | |||||||||
| NEVIN, Mark Christopher | Director | Oxford Street M1 6EU Manchester 4th Floor, Churchgate House, England | England | British | 214012140001 | |||||||||
| WEEKS, Grahame Charles Francis | Secretary | Wychwood Elm Walk Farnborough Park BR6 8LX Orpington | British | 5905590003 | ||||||||||
| WEEKS, Winifred Alice | Secretary | 47 Hayes Lane BR3 2RE Beckenham Kent | British | 7864670001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 331716020001 | |||||||||
| CAMERON, Ken Ewen | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 130699560001 | |||||||||
| CANTRELL, Andrew Thomas | Director | 56 Oxford Street M1 6EU Manchester 4th Floor, Broadhurst House England | England | British | 259900980001 | |||||||||
| COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 182710350001 | |||||||||
| GYSIN, Victor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 133034620004 | |||||||||
| MACTAGGART, Alistair Robert | Director | Berners Street W1T 3LR London 30 England | England | British | 84210450001 | |||||||||
| MAYNARD, Stefan John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 274905000001 | |||||||||
| MCGETRICK, Simone Faye | Director | Grovewood Quill Hall Lane HP6 6LU Amersham Buckinghamshire | United Kingdom | British | 242882950001 | |||||||||
| MONTAGUE-FULLER, Richard John | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 234359960001 | |||||||||
| PARKER, Andrew George | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 115610090003 | |||||||||
| PARKHOUSE, James | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 157025940001 | |||||||||
| PARKHOUSE, James | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 136244050001 | |||||||||
| PILLING, Simon Christopher | Director | Rochester Row Westminster SW1P 1QT London 17 | England | British | 80396580003 | |||||||||
| RAMSAY, Rebekah | Director | 11 Osbourne House 10 St Martins Lane BR3 3XS Beckenham Kent | British | 119613350001 | ||||||||||
| REEVE, Jonathan Charles | Director | Bourne Vale BR2 7LX Bromley 213 Kent | England | British | 119387930001 | |||||||||
| RICHARDS, Thomas Christopher | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 234935130001 | |||||||||
| RODEL, Jean Gerda | Director | 9 Ridgeway Clearway Addington ME19 5BP West Malling Kent | British | 71863880001 | ||||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 | |||||||||
| SMITH, Paul Mervyn | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 119622940001 | |||||||||
| SOHPAL, Amarjit | Director | 56 Oxford Street M1 6EU Manchester 4th Floor, Broadhurst House England | England | British | 303444360001 | |||||||||
| VINCENT, James D'Arcy | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 115136550001 | |||||||||
| WEEKS, Colin James | Director | Harlaxton Sunny Dale Farnborough Park BR6 8LZ Orpington | British | 4549170002 | ||||||||||
| WEEKS, Grahame Charles Francis | Director | Wychwood Elm Walk Farnborough Park BR6 8LX Orpington | England | British | 5905590003 | |||||||||
| WEEKS, Harry | Director | 47 Hayes Lane BR3 2RE Beckenham Kent | British | 7864680001 | ||||||||||
| WEEKS, Lesley Mary | Director | Wychwood Elm Walk Farnborough Park BR6 8LX Orpington Kent | British | 29158830002 | ||||||||||
| WEEKS, Susan Mary | Director | Harlaxton Sunnydale Farnborough Park BR6 8LZ Orpington Kent | British | 29158840002 | ||||||||||
| WEEKS, Winifred Alice | Director | 47 Hayes Lane BR3 2RE Beckenham Kent | British | 7864670001 | ||||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 |
Who are the persons with significant control of EVOLVI RAIL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Travel & Events Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0