Advanced company searchLink opens in new window

EVELYN PARTNERS I M LIMITED

Company number 07837708

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)
10 Apr 2024 AP03 Appointment of Charlotte Davies as a secretary on 31 March 2024
10 Apr 2024 TM02 Termination of appointment of Gavin Raymond White as a secretary on 31 March 2024
04 Jan 2024 PSC07 Cessation of Evelyn Partners Group Limited as a person with significant control on 21 December 2023
03 Jan 2024 PSC02 Notification of Evelyn Partners Group Limited as a person with significant control on 21 December 2023
26 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
23 Oct 2023 AP01 Appointment of Mr Paul Geddes as a director on 6 October 2023
22 Aug 2023 TM01 Termination of appointment of Christopher Woodhouse as a director on 11 August 2023
21 Jul 2023 AA Full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
18 Oct 2022 PSC05 Change of details for Smith & Williamson Holdings Limited as a person with significant control on 14 June 2022
23 Sep 2022 AP01 Appointment of Charlotte Davies as a director on 21 September 2022
23 Sep 2022 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022
29 Jun 2022 CH01 Director's details changed for Mr Christopher Woodhouse on 14 June 2022
28 Jun 2022 CH03 Secretary's details changed for Mr Gavin Raymond White on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 7 June 2022
06 Jun 2022 CERTNM Company name changed smith & williamson I m LIMITED\certificate issued on 06/06/22
  • NM04 ‐ Change of name by provision in articles
13 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 AP03 Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021
09 Sep 2021 TM02 Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021