Advanced company searchLink opens in new window

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

Company number 02519968

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2017-01-26
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
  • GBP 400,000
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