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)
30 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
14 Aug 2015 AD01 Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 August 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 400,000
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2015 TM02 Termination of appointment of Martin William Bellamy as a secretary on 7 May 2015
08 May 2015 TM01 Termination of appointment of Toni Edward Meadows as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of David Alan Palmer as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Stephen Paul Haines as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Alfio Tagliabue as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Jonathan Charles Polin as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Harry Frederick Alan Burnham as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Gordon Mark Flower as a director on 7 May 2015
08 May 2015 TM01 Termination of appointment of Paul Graham Hursthouse as a director on 7 May 2015
08 May 2015 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 7 May 2015
08 May 2015 AP01 Appointment of Mr John Robert Porteous as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Paul Vernon Wright as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Robert Alan Devey as a director on 7 May 2015
08 May 2015 AD02 Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF
08 May 2015 AD04 Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR
05 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
09 Oct 2014 AP01 Appointment of Mr Stephen Paul Haines as a director on 19 September 2014
09 Oct 2014 TM01 Termination of appointment of Matthew James Taylor as a director on 19 September 2014
09 Oct 2014 TM01 Termination of appointment of Annette Dowden as a director on 19 September 2014
01 Sep 2014 AD01 Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 1 September 2014