Background WavePink WaveYellow Wave

EVOLIN HOLDINGS LIMITED (13115148)

EVOLIN HOLDINGS LIMITED (13115148) is an active UK company. incorporated on 6 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EVOLIN HOLDINGS LIMITED has been registered for 5 years. Current directors include BAULF, Christopher Charles, BELTON, Michael Vincent, LYONS, Sarah Elizabeth.

Company Number
13115148
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
Gallagher, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAULF, Christopher Charles, BELTON, Michael Vincent, LYONS, Sarah Elizabeth
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLIN HOLDINGS LIMITED

EVOLIN HOLDINGS LIMITED is an active company incorporated on 6 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EVOLIN HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13115148

LTD Company

Age

5 Years

Incorporated 6 January 2021

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

GAWS OF LONDON HOLDINGS LIMITED
From: 6 January 2021To: 1 March 2024
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 United Kingdom
From: 6 January 2021To: 2 January 2025
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Funding Round
Jan 22
Director Left
Jun 22
Funding Round
Dec 22
Funding Round
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Share Buyback
Jun 25
Director Left
Jul 25
Director Left
Jul 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAULF, Christopher Charles

Active
The Walbrook Building, 25 Walbrook, LondonEC4N 8AW
Born December 1977
Director
Appointed 06 Jan 2021

BELTON, Michael Vincent

Active
25 Walbrook, LondonEC4N 8AW
Born April 1974
Director
Appointed 29 May 2025

LYONS, Sarah Elizabeth

Active
The Walbrook Building, LondonEC4N 8AW
Born October 1970
Director
Appointed 29 May 2025

WHALLEY, David Johnson

Resigned
Princes Dock, LiverpoolL3 1BG
Secretary
Appointed 06 Jan 2021
Resigned 30 Oct 2024

BARRENGOS, Andrew James

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Born February 1964
Director
Appointed 06 Jan 2021
Resigned 08 Jul 2025

DONNELLY, Matthew

Resigned
Princes Dock, LiverpoolL3 1BG
Born October 1964
Director
Appointed 06 Jan 2021
Resigned 30 Oct 2024

GAITLEY, Stephen

Resigned
6 Gracechurch Street, LondonEC3V 0AT
Born October 1959
Director
Appointed 06 Jan 2021
Resigned 09 Jul 2025

LOAR, Stanley Delbert

Resigned
Princes Dock, LiverpoolL3 1BG
Born May 1945
Director
Appointed 06 Jan 2021
Resigned 03 Jun 2022

WHALLEY, David Johnson

Resigned
Princes Dock, LiverpoolL3 1BG
Born April 1968
Director
Appointed 06 Jan 2021
Resigned 30 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Corporation Trust Centre, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025
Princes Dock, LiverpoolL3 1BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2021
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

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
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Change Sail Address Company With New Address
17 July 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
24 June 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Resolution
29 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2021
NEWINCIncorporation