Background WavePink WaveYellow Wave

EVOLUTION MONEY GROUP LIMITED (08423025)

EVOLUTION MONEY GROUP LIMITED (08423025) is an active UK company. incorporated on 27 February 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EVOLUTION MONEY GROUP LIMITED has been registered for 13 years. Current directors include BRILUS, Stephen Philip, DALY, Steven Jonathan, MONTGOMERY, Mathew James and 1 others.

Company Number
08423025
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
9 Portland Street, Manchester, M1 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRILUS, Stephen Philip, DALY, Steven Jonathan, MONTGOMERY, Mathew James, PENDER, Kerriann
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION MONEY GROUP LIMITED

EVOLUTION MONEY GROUP LIMITED is an active company incorporated on 27 February 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EVOLUTION MONEY GROUP LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08423025

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

DARWIN LOAN SOLUTIONS LIMITED
From: 27 February 2013To: 3 February 2022
Contact
Address

9 Portland Street Manchester, M1 3BE,

Previous Addresses

8 st. John Street Manchester M3 4DU
From: 27 February 2013To: 1 April 2020
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Funding Round
Apr 13
Loan Secured
May 13
Funding Round
Feb 14
Loan Secured
May 14
Funding Round
Jun 15
Share Issue
Jul 15
Share Issue
Jul 15
Funding Round
Oct 15
Loan Secured
Nov 15
Loan Secured
Sept 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Aug 17
Loan Secured
Jul 19
Funding Round
Mar 20
Share Issue
Aug 20
Director Joined
Oct 20
Loan Secured
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Mar 24
Director Left
Nov 25
Share Buyback
Mar 26
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRILUS, Stephen Philip

Active
Portland Street, ManchesterM1 3BE
Born November 1968
Director
Appointed 27 Feb 2013

DALY, Steven Jonathan

Active
Portland Street, ManchesterM1 3BE
Born March 1984
Director
Appointed 18 Mar 2024

MONTGOMERY, Mathew James

Active
Portland Street, ManchesterM1 3BE
Born January 1980
Director
Appointed 27 Feb 2013

PENDER, Kerriann

Active
Portland Street, ManchesterM1 3BE
Born August 1979
Director
Appointed 01 Oct 2020

GUVENC, Benjamin Bulent

Resigned
Portland Street, ManchesterM1 3BE
Born June 1985
Director
Appointed 01 Oct 2020
Resigned 11 Oct 2025

RUSSEL-FISHER, Robin John

Resigned
Portland Street, ManchesterM1 3BE
Born May 1958
Director
Appointed 15 Apr 2013
Resigned 30 Oct 2020

Persons with significant control

1

Mr Terence James O'Neill

Active
Portland Street, ManchesterM1 3BE
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Resolution
24 March 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
20 March 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Resolution
29 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Resolution
29 April 2020
RESOLUTIONSResolutions
Resolution
21 April 2020
RESOLUTIONSResolutions
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 July 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 July 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 July 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 July 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Resolution
20 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Resolution
10 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 September 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
2 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 July 2015
SH10Notice of Particulars of Variation
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
11 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Resolution
3 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Resolution
24 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 April 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2013
RESOLUTIONSResolutions
Incorporation Company
27 February 2013
NEWINCIncorporation