You are here: bizstats.co.uk > a-z index > G list > G- list

G-volution Consultancy Services Limited LONDON


G-volution Consultancy Services started in year 2005 as Private Limited Company with registration number 05426685. The G-volution Consultancy Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF. Since 2010-02-04 G-volution Consultancy Services Limited is no longer carrying the name G-volution.

At the moment there are 3 directors in the the company, namely Colin G., Robin T. and Christopher S.. In addition one secretary - Christopher S. - is with the firm. As of 27 April 2024, there were 3 ex directors - Simon P., Gary M. and others listed below. There were no ex secretaries.

G-volution Consultancy Services Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05426685
Date of Incorporation Mon, 18th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Colin G.

Position: Director

Appointed: 12 May 2008

Robin T.

Position: Director

Appointed: 01 August 2006

Christopher S.

Position: Director

Appointed: 01 August 2006

Christopher S.

Position: Secretary

Appointed: 01 August 2006

Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 November 2005

Simon P.

Position: Director

Appointed: 12 May 2008

Resigned: 01 March 2009

Gary M.

Position: Director

Appointed: 12 May 2008

Resigned: 23 May 2018

Catherine K.

Position: Director

Appointed: 03 November 2005

Resigned: 01 October 2006

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 April 2005

Resigned: 03 November 2005

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 18 April 2005

Resigned: 03 November 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Gary M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is G-Volution Ltd, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

G-Volution Ltd

Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street, London, W1B 5DF, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05638299
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

G-volution February 4, 2010
Bi-fuel Innovation April 19, 2008
Dalewatch November 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-23 178-23 178-23 178-23 178-23 178-23 178-23 178
Other
Creditors12 52512 52512 52512 52512 52512 52512 525
Net Current Assets Liabilities-10 653-10 653-10 653-10 653-10 653-10 653-10 653
Other Creditors12 52512 52512 52512 52512 52512 52512 525
Total Assets Less Current Liabilities-10 653-10 653-10 653-10 653-10 653-10 653-10 653
Average Number Employees During Period      3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
New registered office address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA. Change occurred on 2024-01-08. Company's previous address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF.
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements