Background WavePink WaveYellow Wave

EVOLIN BROKING LIMITED (04031704)

EVOLIN BROKING LIMITED (04031704) is an active UK company. incorporated on 11 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. EVOLIN BROKING LIMITED has been registered for 25 years. Current directors include BAULF, Christopher Charles, BELTON, Michael Vincent, COUSINS, David Michael Edwin and 1 others.

Company Number
04031704
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
Gallagher, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAULF, Christopher Charles, BELTON, Michael Vincent, COUSINS, David Michael Edwin, LYONS, Sarah Elizabeth
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLIN BROKING LIMITED

EVOLIN BROKING LIMITED is an active company incorporated on 11 July 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. EVOLIN BROKING LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

04031704

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

GAWS OF LONDON LIMITED
From: 3 December 2015To: 1 March 2024
GAWS LONDON LIMITED
From: 7 October 2015To: 3 December 2015
ADAM BROTHERS CONTINGENCY LIMITED
From: 7 February 2008To: 7 October 2015
GRIFFITHS & ARMOUR CONSTRUCTION RISKS LIMITED
From: 11 July 2000To: 7 February 2008
Contact
Address

Gallagher The Walbrook Building, 25 Walbrook London, EC4N 8AW,

Previous Addresses

4th Floor 6 Gracechurch Street London EC3V 0AT United Kingdom
From: 2 January 2025To: 4 January 2026
12 Princes Parade Princes Dock Liverpool L3 1BG
From: 11 September 2017To: 2 January 2025
Drury House 19 Water Street Liverpool Merseyside L2 0RL
From: 11 July 2000To: 11 September 2017
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Dec 13
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Funding Round
Feb 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Mar 19
Director Joined
Jul 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Aug 25
2
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BAULF, Christopher Charles

Active
The Walbrook Building, 25 Walbrook, LondonEC4N 8AW
Born December 1977
Director
Appointed 14 Dec 2015

BELTON, Michael Vincent

Active
25 Walbrook, LondonEC4N 8AW
Born April 1974
Director
Appointed 05 Aug 2025

COUSINS, David Michael Edwin

Active
25 Walbrook, LondonEC4N 8AW
Born January 1973
Director
Appointed 23 May 2025

LYONS, Sarah Elizabeth

Active
The Walbrook Building, 25 Walbrook, LondonEC4N 8AW
Born October 1970
Director
Appointed 01 Jul 2025

BAULF, Christopher Charles

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Secretary
Appointed 16 Dec 2024
Resigned 05 Nov 2025

LOVELADY, Andrew Robert

Resigned
61 The Northern Road, LiverpoolL23 2RB
Secretary
Appointed 11 Jul 2000
Resigned 31 May 2001

WHALLEY, David Johnson

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Secretary
Appointed 01 Jun 2001
Resigned 16 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 11 Jul 2000

BAMFORTH, Stephen Howard

Resigned
8 Broadacre Close, LiverpoolL18 2JW
Born November 1964
Director
Appointed 12 Jul 2000
Resigned 11 Dec 2015

BARRENGOS, Andrew

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Born February 1964
Director
Appointed 16 Dec 2024
Resigned 29 May 2025

BARRENGOS, Andrew James

Resigned
Princes Parade, LiverpoolL3 1BG
Born February 1964
Director
Appointed 22 Jul 2020
Resigned 19 Jan 2021

COX, Geoffrey Donald

Resigned
27 Pipers Lane, WirralCH60 9HZ
Born June 1946
Director
Appointed 08 Nov 2000
Resigned 31 Mar 2006

DONNELLY, Matthew

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Born October 1964
Director
Appointed 09 Oct 2015
Resigned 16 Dec 2024

DONNELLY, Matthew

Resigned
The Meadows, NorleyWA6 8NH
Born October 1964
Director
Appointed 08 Nov 2000
Resigned 23 Jan 2008

EVANS, Carl

Resigned
Warway Cottage, MalpasSY14 7LH
Born July 1965
Director
Appointed 08 Nov 2000
Resigned 23 Jan 2008

GAITLEY, Stephen

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Born October 1959
Director
Appointed 16 Dec 2024
Resigned 29 May 2025

GAITLEY, Stephen

Resigned
Arguello Boulevard, San Francisco94118
Born October 1959
Director
Appointed 01 Jul 2016
Resigned 19 Jan 2021

GRIFFITHS, Robin Mark Hill

Resigned
Glan-Y-Wern, DenbighLL16 4ET
Born July 1941
Director
Appointed 11 Jul 2000
Resigned 31 May 2003

LOAR, Stanley Delbert

Resigned
Nacasio Valley Road, Nacasio94946
Born May 1945
Director
Appointed 01 Dec 2016
Resigned 19 Jan 2021

LOVELADY, Andrew Robert

Resigned
61 The Northern Road, LiverpoolL23 2RB
Born June 1955
Director
Appointed 12 Jul 2000
Resigned 31 May 2001

MACNICOLL, Duncan John

Resigned
19 Teals Way, Lower HeswallCH60 4RX
Born July 1957
Director
Appointed 14 Feb 2008
Resigned 30 Nov 2013

RANKIN, Sarah

Resigned
Marmona Drive, Menlo ParkCA 94025
Born March 1959
Director
Appointed 18 Jan 2016
Resigned 30 Jun 2016

ROBINSON, Philip Hugh Francis

Resigned
4 Turnacre, FormbyL37 7HD
Born September 1952
Director
Appointed 08 Nov 2000
Resigned 23 Jan 2008

ROSSON, Charles

Resigned
Las Huertas Road, LafayetteCA94549
Born June 1968
Director
Appointed 18 Jan 2016
Resigned 01 Dec 2016

SIMEONI, Marcus James

Resigned
49 Albert Gardens, HarlowCM17 9QF
Born January 1967
Director
Appointed 08 Nov 2000
Resigned 16 Dec 2002

STEPHEN, Jeremy Donald

Resigned
Barrymore, GuildfordGU2 7RR
Born April 1958
Director
Appointed 08 Nov 2000
Resigned 08 Jul 2004

TAYLOR, Eric

Resigned
8 Hazelhurst Grove, WiganWN4 8RH
Born October 1951
Director
Appointed 08 Nov 2000
Resigned 14 Jul 2005

WHALLEY, David Johnson

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Born April 1968
Director
Appointed 01 Jun 2001
Resigned 16 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
6 Gracechurch Street, LondonEC3V 0AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
19 Water Street, LiverpoolL2 0RL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2021
Califonia Street, San Francisco Ca 94111

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

140

Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Sail Address Company With New Address
17 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
22 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
9 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Statement Of Companys Objects
19 February 2016
CC04CC04
Resolution
19 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
3 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
88(2)Return of Allotment of Shares
Legacy
27 July 2000
225Change of Accounting Reference Date
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
288bResignation of Director or Secretary
Incorporation Company
11 July 2000
NEWINCIncorporation