Background WavePink WaveYellow Wave

EVOLUTION INFRASTRUCTURE LIMITED (14394566)

EVOLUTION INFRASTRUCTURE LIMITED (14394566) is an active UK company. incorporated on 3 October 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. EVOLUTION INFRASTRUCTURE LIMITED has been registered for 3 years. Current directors include BROWNING, Caroline, TYERMAN, Daniel.

Company Number
14394566
Status
active
Type
ltd
Incorporated
3 October 2022
Age
3 years
Address
Southworks Southworks, London, SE1 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BROWNING, Caroline, TYERMAN, Daniel
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION INFRASTRUCTURE LIMITED

EVOLUTION INFRASTRUCTURE LIMITED is an active company incorporated on 3 October 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. EVOLUTION INFRASTRUCTURE LIMITED was registered 3 years ago.(SIC: 70221, 70229)

Status

active

Active since 3 years ago

Company No

14394566

LTD Company

Age

3 Years

Incorporated 3 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

INFRASTRUCTURE ADVISORY NEWCO LIMITED
From: 3 October 2022To: 24 October 2022
Contact
Address

Southworks Southworks 14-21 Rushworth Street London, SE1 0RB,

Previous Addresses

1 Chancery Lane London WC2A 1LF England
From: 29 January 2024To: 10 February 2026
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 3 October 2022To: 29 January 2024
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Loan Secured
Dec 22
Loan Cleared
Dec 25
Loan Cleared
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWNING, Caroline

Active
Southworks, LondonSE1 0RB
Born November 1974
Director
Appointed 30 Jan 2026

TYERMAN, Daniel

Active
Southworks, LondonSE1 0RB
Born December 1976
Director
Appointed 03 Oct 2022

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 18 Oct 2022
Resigned 01 Mar 2024

JOHNSON, Simon Philip

Resigned
Chancery Lane, LondonWC2A 1LF
Born March 1976
Director
Appointed 25 Nov 2022
Resigned 30 Jan 2026

TULLOCH, Hamish Alexander

Resigned
Chancery Lane, LondonWC2A 1LF
Born October 1979
Director
Appointed 25 Nov 2022
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Rushworth Street, LondonSE1 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026

Mr Daniel Tyerman

Ceased
Southworks, LondonSE1 0RB
Born December 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Oct 2022
Ceased 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

37

Memorandum Articles
17 February 2026
MAMA
Resolution
17 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Legacy
29 November 2022
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
29 November 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Certificate Change Of Name Company
24 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
18 October 2022
AP04Appointment of Corporate Secretary
Incorporation Company
3 October 2022
NEWINCIncorporation