Background WavePink WaveYellow Wave

EVOLVE PENSIONS LIMITED (08643317)

EVOLVE PENSIONS LIMITED (08643317) is an active UK company. incorporated on 8 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. EVOLVE PENSIONS LIMITED has been registered for 12 years. Current directors include CORCORAN, Eoin Martin, FIVEASH, Jamie.

Company Number
08643317
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
The Smart Building, London, W1H 5LD
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CORCORAN, Eoin Martin, FIVEASH, Jamie
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE PENSIONS LIMITED

EVOLVE PENSIONS LIMITED is an active company incorporated on 8 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. EVOLVE PENSIONS LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

08643317

LTD Company

Age

12 Years

Incorporated 8 August 2013

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 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

BLUESKY PENSIONS UK LIMITED
From: 8 August 2013To: 12 April 2018
Contact
Address

The Smart Building 136 George Street London, W1H 5LD,

Previous Addresses

Unit 2 White Oak Square London Road Swanley Kent BR8 7AG
From: 8 August 2013To: 27 July 2023
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Funding Round
Jun 16
Director Left
Feb 17
Director Left
Apr 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Feb 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CORCORAN, Eoin Martin

Active
136 George Street, LondonW1H 5LD
Born March 1985
Director
Appointed 12 Jul 2023

FIVEASH, Jamie

Active
136 George Street, LondonW1H 5LD
Born August 1974
Director
Appointed 12 Jul 2023

BANNISTER, Paul David

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 03 Nov 2016
Resigned 11 Jul 2023

BANNISTER, Paul David

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 01 Dec 2015
Resigned 29 Feb 2016

CUNNINGHAM, Andrew

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 08 Aug 2013
Resigned 30 Nov 2015

BANNISTER, Paul David

Resigned
136 George Street, LondonW1H 5LD
Born January 1966
Director
Appointed 25 Feb 2016
Resigned 27 Sept 2024

BRITZ, Lewis

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1933
Director
Appointed 08 Aug 2013
Resigned 29 Mar 2017

BURNLEY, Martyn James

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1953
Director
Appointed 08 Aug 2013
Resigned 11 Jul 2023

ELDRED, Andrew Colin

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1969
Director
Appointed 12 Mar 2018
Resigned 11 Jul 2023

FILBIN, Anthony

Resigned
136 George Street, LondonW1H 5LD
Born April 1957
Director
Appointed 11 Feb 2022
Resigned 26 Feb 2025

FOSTER, Raymond John

Resigned
White Oak Square, SwanleyBR8 7AG
Born June 1944
Director
Appointed 08 Aug 2013
Resigned 03 Jun 2016

FREAKE, Bryan Edwin

Resigned
White Oak Square, SwanleyBR8 7AG
Born March 1953
Director
Appointed 01 Jul 2014
Resigned 21 Mar 2018

GILLAM, Neil

Resigned
White Oak Square, SwanleyBR8 7AG
Born August 1972
Director
Appointed 25 Jul 2019
Resigned 11 Jul 2023

HALL, Greg Richard

Resigned
White Oak Square, SwanleyBR8 7AG
Born July 1967
Director
Appointed 08 Aug 2013
Resigned 23 Sept 2015

MCAULAY, Bernard

Resigned
White Oak Square, SwanleyBR8 7AG
Born November 1951
Director
Appointed 08 Aug 2013
Resigned 30 Apr 2019

MCGHEE, John Francis

Resigned
White Oak Square, SwanleyBR8 7AG
Born February 1958
Director
Appointed 08 Aug 2013
Resigned 01 Apr 2020

MEIKLE, Alexander

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1952
Director
Appointed 08 Aug 2013
Resigned 21 Nov 2017

OWEN, Richard Alan David

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1955
Director
Appointed 18 Mar 2018
Resigned 22 Nov 2021

RIGBY, Jessica

Resigned
136 George Street, LondonW1H 5LD
Born March 1981
Director
Appointed 25 Feb 2016
Resigned 04 Oct 2024

RYAN, Alexander

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1979
Director
Appointed 01 Apr 2020
Resigned 11 Jul 2023

SPIERS, William Cameron

Resigned
White Oak Square, SwanleyBR8 7AG
Born June 1946
Director
Appointed 08 Aug 2013
Resigned 13 Mar 2018

SYSON, Steven Richard

Resigned
White Oak Square, SwanleyBR8 7AG
Born June 1958
Director
Appointed 09 Jul 2018
Resigned 01 Apr 2020

TUFF, Michael

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1953
Director
Appointed 17 Dec 2015
Resigned 20 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
George Street, LondonW1H 5LD

Nature of Control

Significant influence or control
Notified 12 Jul 2023
London Road, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

77

Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Resolution
10 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 August 2023
AA01Change of Accounting Reference Date
Memorandum Articles
3 August 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Legacy
12 August 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Resolution
12 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Incorporation Company
8 August 2013
NEWINCIncorporation