Background WavePink WaveYellow Wave

EVOLVE PARENT LIMITED (10849128)

EVOLVE PARENT LIMITED (10849128) is an active UK company. incorporated on 4 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVOLVE PARENT LIMITED has been registered for 8 years. Current directors include PRIGGEN, John Edward Frederick.

Company Number
10849128
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
203 Eversholt Street, London, NW1 1BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRIGGEN, John Edward Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVE PARENT LIMITED

EVOLVE PARENT LIMITED is an active company incorporated on 4 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVOLVE PARENT LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10849128

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

203 Eversholt Street London, NW1 1BU,

Previous Addresses

Imperial Place 2 Maxwell Road Borehamwood WD6 1JN England
From: 10 July 2018To: 4 July 2023
C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
From: 4 July 2017To: 10 July 2018
Timeline

25 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Loan Secured
Sept 18
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PRIGGEN, John Edward Frederick

Active
Eversholt Street, LondonNW1 1BU
Born September 1971
Director
Appointed 28 Feb 2022

BARTLETT, Rosalynn Denise

Resigned
2 Maxwell Road, BorehamwoodWD6 1JN
Born November 1976
Director
Appointed 23 Mar 2020
Resigned 24 Sept 2021

BLACK, Ian Clive

Resigned
Hargreaves Street, St Mary's Bay
Born July 1963
Director
Appointed 29 Jun 2018
Resigned 24 Feb 2020

BLUETT, Timothy Mark

Resigned
Hargreaves Street, St Mary's Bay
Born November 1963
Director
Appointed 29 Jun 2018
Resigned 31 Jan 2020

CLIFFORD, John Patrick

Resigned
Hargreaves Street, St Mary's Bay
Born March 1967
Director
Appointed 29 Jun 2018
Resigned 15 Jun 2020

DYAMOND, Derek John

Resigned
2 Maxwell Road, BorehamwoodWD6 1JN
Born June 1962
Director
Appointed 08 Oct 2021
Resigned 04 Mar 2022

FISCHER, Andrew Olaf

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 04 Jul 2017
Resigned 29 Jun 2018

FISHER, Ian

Resigned
8-12 York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 04 Jul 2017
Resigned 29 Jun 2018

FLETCHER, Alan Thomas

Resigned
8-12 York Gate, LondonNW1 4QG
Born December 1934
Director
Appointed 14 Jul 2017
Resigned 29 Jun 2018

MILES, Gary Keith

Resigned
2 Maxwell Road, BorehamwoodWD6 1JN
Born July 1967
Director
Appointed 01 Oct 2020
Resigned 11 Jan 2021

RICHARDSON, Jonathan Charles

Resigned
8-12 York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 04 Jul 2017
Resigned 29 Jun 2018

SPENCE, Alastair James

Resigned
2 Maxwell Road, BorehamwoodWD6 1JN
Born November 1968
Director
Appointed 15 Jun 2020
Resigned 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Eversholt Street, LondonNW1 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
8-12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Resolution
21 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Incorporation Company
4 July 2017
NEWINCIncorporation