G-VOLUTION LTD
Overview
| Company Name | G-VOLUTION LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05638299 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of G-VOLUTION LTD?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is G-VOLUTION LTD located?
| Registered Office Address | C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street OL8 3QL Hollinwood Failsworth |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G-VOLUTION LTD?
| Company Name | From | Until |
|---|---|---|
| G-VOLUTION PLC | Sep 20, 2013 | Sep 20, 2013 |
| G-VOLUTION LIMITED | Feb 04, 2010 | Feb 04, 2010 |
| ZEONARDO LIMITED | May 01, 2008 | May 01, 2008 |
| BI-FUELS LIMITED | Nov 28, 2005 | Nov 28, 2005 |
What are the latest accounts for G-VOLUTION LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for G-VOLUTION LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 21, 2024 |
| Next Confirmation Statement Due | Nov 04, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2023 |
| Overdue | Yes |
What are the latest filings for G-VOLUTION LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 07, 2025 | 19 pages | LIQ03 | ||||||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||||||
Registered office address changed from Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA England to C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on Nov 14, 2024 | 3 pages | AD01 | ||||||||||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Michael John Charlton as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Brendan Peter Cluff as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||||||
Director's details changed for Mr David Gray on Jan 22, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Brendan Peter Cluff on Jan 22, 2024 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA on Jan 08, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 21, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 07, 2023
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Stanislav Derev as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2023
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 21, 2022 with updates | 7 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2021
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of G-VOLUTION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Christopher Brian Davidson | Secretary | Wraxall House BA4 6RQ Wraxall Somerset | British | 68718210003 | ||||||
| GRAY, David | Director | Unit 2.01 Hollinwood Business Centre Albert Street OL8 3QL Hollinwood C/O Jt Maxwell Limited, Failsworth | England | British | 140526910001 | |||||
| SMITH, Christopher Brian Davidson | Director | Wraxall House BA4 6RQ Wraxall Somerset | England | British | 68718210003 | |||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
| COMPANY SECRETARIES LIMITED | Secretary | 8th Floor Aldwych House 81 Aldwych WC2B 4HN London | 37096170001 | |||||||
| CHARLTON, Michael John | Director | 1-4 Argyll Street W1F 7TA London Thorne Lancaster Parker, Palladium House England | United Kingdom | British | 251431820001 | |||||
| CLUFF, Brendan Peter | Director | 1-4 Argyll Street W1F 7TA London Thorne Lancaster Parker, Palladium House England | Ireland | Australian | 220284620001 | |||||
| DEREV, Stanislav | Director | c/o Thorne Lancaster Parker 4th Floor 27/29 Glasshouse Street W1B 5DF London Venture House | England | Russian | 236092180001 | |||||
| ERMOLENKO, Dmitry | Director | Wraxall BA4 6RQ Shepton Mallet Wraxall Cottage Somerset England | England | British | 202956730001 | |||||
| HAMMOND, Stephen William | Director | c/o Thorne Lancaster Parker 4th Floor 27/29 Glasshouse Street W1B 5DF London Venture House | England | British | 87876030001 | |||||
| HUMM, Roger James | Director | Dinghurst Road BS25 5PJ Churchill Westfield Orchard Winscombe England | England | British | 29914990003 | |||||
| KAY, Catherine Mary | Director | 77 Altenburg Gardens SW11 1JQ London | British | 95634310001 | ||||||
| KEMP, Dirk Adriaan | Director | 9 Clarendon Avenue BA14 7BW Trowbridge Wiltshire | South African | 98533800001 | ||||||
| KIMBELL, Stephen Esmond | Director | C/O Thorne Lancaster Dalker 8th Floor Aldwych House WC2B 4HN 81 Aldwych London | United Kingdom | British | 5412440002 | |||||
| MULLANEY, Gary | Director | 8 Emerald Drive CW11 4ND Sandbach The Gables Cheshire | United Kingdom | British | 74208070003 | |||||
| PICKESS, Simon | Director | 4th Floor, Venture House 27/29 Glasshouse Street W1B 5DF London C/O Thorne Lancaster Parker London England | England | British | 97136930002 | |||||
| PICKESS, Simon | Director | Channel Way SO14 3GQ Ocean Village 15 Moorhead Court Southampton England | England | British | 97136930002 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of G-VOLUTION LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Brian Davidson Smith | Apr 06, 2016 | Wraxall BA4 6RQ Shepton Mallet Wraxall House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for G-VOLUTION LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does G-VOLUTION LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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