EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED
Company number 02519968
- Company Overview for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
- Filing history for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
- People for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
- Charges for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
- More for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED (02519968)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2017 | PSC02 | Notification of Yigam Holdings Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
12 Jun 2017 | AD02 | Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 6 Chesterfield Gardens London England W1J 5BQ | |
31 May 2017 | AD02 | Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2017 | CONNOT | Change of name notice | |
27 Jan 2017 | AD01 | Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 6 Chesterfield Gardens London England W1J 5BQ on 27 January 2017 | |
02 Nov 2016 | AD01 | Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Alan William Edwards as a director on 29 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Paul Martin Fraser Frame as a director on 29 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Donald William Sherret Reid as a director on 29 July 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Peter Lindop Hall as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of John Robert Porteous as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Alan Devey as a director on 29 July 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Paul Vernon Wright as a director on 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD03 | Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF | |
15 Jun 2016 | CH01 | Director's details changed for Mr Wadham St. John Downing on 26 January 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 15 June 2016 | |
15 Jun 2016 | AD04 | Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | |
08 May 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Mr Wadham St. John Downing as a director on 22 January 2016 | |
31 Dec 2015 | AUD | Auditor's resignation |