EVOLUTION LOANS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9AZ

Company number 06803955
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address THOMPSON CLOSE, WHITTINGTON MOOR, CHESTERFIELD, S41 9AZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Director's details changed for Lee David Streets on 20 July 2015; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of EVOLUTION LOANS LIMITED are www.evolutionloans.co.uk, and www.evolution-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Evolution Loans Limited is a Private Limited Company. The company registration number is 06803955. Evolution Loans Limited has been working since 28 January 2009. The present status of the company is Active. The registered address of Evolution Loans Limited is Thompson Close Whittington Moor Chesterfield S41 9az. . LEVINE, Jeremy David is a Secretary of the company. LEVINE, Jeremy David is a Director of the company. STREETS, Lee David is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEVINE, Jeremy David
Appointed Date: 28 January 2009

Director
LEVINE, Jeremy David
Appointed Date: 28 January 2009
56 years old

Director
STREETS, Lee David
Appointed Date: 28 January 2009
51 years old

Persons With Significant Control

Mr Jeremy David Levine
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee David Streets
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Lister Coverdale
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVOLUTION LOANS LIMITED Events

15 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Sep 2016
Director's details changed for Lee David Streets on 20 July 2015
31 Mar 2016
Total exemption full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 900

01 Feb 2016
Director's details changed for Jeremy David Levine on 27 October 2015
...
... and 19 more events
02 Feb 2011
Annual return made up to 28 January 2011 with full list of shareholders
06 Sep 2010
Total exemption small company accounts made up to 31 January 2010
01 Mar 2010
Annual return made up to 28 January 2010 with full list of shareholders
14 May 2009
Particulars of a mortgage or charge / charge no: 1
28 Jan 2009
Incorporation

EVOLUTION LOANS LIMITED Charges

23 June 2014
Charge code 0680 3955 0005
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
22 July 2013
Charge code 0680 3955 0004
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
14 August 2012
Block discounting agreement
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: First fixed charge. (A) the unassigned contract rights;…
1 April 2011
Block discounting agreement
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all the company's right title…
29 April 2009
Guarantee & debenture
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…