Background WavePink WaveYellow Wave

EVOLVE MANAGEMENT SERVICES LTD (10278271)

EVOLVE MANAGEMENT SERVICES LTD (10278271) is an active UK company. incorporated on 14 July 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. EVOLVE MANAGEMENT SERVICES LTD has been registered for 9 years. Current directors include COOPER, Jonathan Rm, THUKRAL, Raman.

Company Number
10278271
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COOPER, Jonathan Rm, THUKRAL, Raman
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE MANAGEMENT SERVICES LTD

EVOLVE MANAGEMENT SERVICES LTD is an active company incorporated on 14 July 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. EVOLVE MANAGEMENT SERVICES LTD was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10278271

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

EATON GREEN INVESTMENTS LIMITED
From: 14 July 2016To: 14 March 2018
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
1st Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
From: 15 January 2021To: 11 March 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 15 January 2021
585a Fulham Road London London SW6 5UA United Kingdom
From: 14 July 2016To: 29 August 2017
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Feb 17
Loan Secured
Feb 17
Loan Cleared
Jun 17
New Owner
Aug 17
Owner Exit
Sept 17
Loan Secured
Mar 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COOPER, Jonathan Rm

Active
Deansway, LondonN2 0JF
Born October 1969
Director
Appointed 02 Feb 2017

THUKRAL, Raman

Active
Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 14 Jul 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Raman Thukral

Ceased
Britwell Road, BurnhamSL1 8DF
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Ceased 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Resolution
14 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Incorporation Company
14 July 2016
NEWINCIncorporation