Background WavePink WaveYellow Wave

EVOLUTION POWER LIMITED (13544817)

EVOLUTION POWER LIMITED (13544817) is an active UK company. incorporated on 3 August 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EVOLUTION POWER LIMITED has been registered for 4 years. Current directors include BOLTON, Peter Richard, FRAMPTON, Giles, KANTERO, Mikko Olavi and 2 others.

Company Number
13544817
Status
active
Type
ltd
Incorporated
3 August 2021
Age
4 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOLTON, Peter Richard, FRAMPTON, Giles, KANTERO, Mikko Olavi, MCNALLY, Conor Patrick, SPOONER, James Alec
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION POWER LIMITED

EVOLUTION POWER LIMITED is an active company incorporated on 3 August 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EVOLUTION POWER LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13544817

LTD Company

Age

4 Years

Incorporated 3 August 2021

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 9 July 2025 (9 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

46 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Apr 26
35
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BOLTON, Peter Richard

Active
45 King William Street, LondonEC4R 9AN
Born February 1987
Director
Appointed 27 Nov 2024

FRAMPTON, Giles

Active
45 King William Street, LondonEC4R 9AN
Born December 1957
Director
Appointed 06 Aug 2021

KANTERO, Mikko Olavi

Active
00130, Helsinki
Born March 1979
Director
Appointed 27 Nov 2024

MCNALLY, Conor Patrick

Active
45 King William Street, LondonEC4R 9AN
Born August 1980
Director
Appointed 06 Aug 2021

SPOONER, James Alec

Active
81 Fulham Road, LondonSW3 6RD
Born January 1986
Director
Appointed 03 Aug 2021

MANNER, Matti Pekka

Resigned
00130, Helsinki
Born February 1983
Director
Appointed 05 Jun 2023
Resigned 27 Nov 2024

OKSANEN, Turkka Tapani

Resigned
00100 Helsinki
Born March 1963
Director
Appointed 03 Aug 2021
Resigned 27 Nov 2024

TERVO, Tomi Martti Kristian

Resigned
00100 Helsinki
Born January 1981
Director
Appointed 03 Aug 2021
Resigned 05 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021
81 Fulham Road, LondonSW3 6RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2021
Ceased 06 Aug 2021

Korkia Oy

Ceased
00100 Helsinki

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2021
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

68

Capital Allotment Shares
17 April 2026
SH01Allotment of Shares
Legacy
10 April 2026
RP01SH01RP01SH01
Legacy
9 April 2026
RP01SH01RP01SH01
Legacy
9 April 2026
RP01SH01RP01SH01
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Memorandum Articles
16 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Resolution
16 January 2026
RESOLUTIONSResolutions
Resolution
16 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Legacy
29 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 December 2023
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
9 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Allotment Shares
13 August 2022
SH01Allotment of Shares
Capital Allotment Shares
13 August 2022
SH01Allotment of Shares
Capital Allotment Shares
13 August 2022
SH01Allotment of Shares
Capital Allotment Shares
13 August 2022
SH01Allotment of Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Capital Name Of Class Of Shares
20 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Incorporation Company
3 August 2021
NEWINCIncorporation