EVELYN PARTNERS (THAMES VALLEY) LIMITED

45 Gresham Street, London, EC2V 7BG, England
StatusACTIVE
Company No.07164414
CategoryPrivate Limited Company
Incorporated22 Feb 2010
Age14 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

EVELYN PARTNERS (THAMES VALLEY) LIMITED is an active private limited company with number 07164414. It was incorporated 14 years, 3 months, 11 days ago, on 22 February 2010. The company address is 45 Gresham Street, London, EC2V 7BG, England.



Company Fillings

Appoint person secretary company with name date

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-31

Officer name: Charlotte Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin White

Termination date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

New address: 45 Gresham Street London EC2V 7BG

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Change date: 2024-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-01

Psc name: Evelyn Partners Ps Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harwood hutton LIMITED\certificate issued on 12/01/24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Paul Geddes

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-30

New date: 2023-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-01

Officer name: Mr Gavin White

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Baddeley

Appointment date: 2023-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-01

Officer name: Lesley Carol Jones

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret El Khalidi

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Hague

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Keir Graham Singleton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Jones

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Adam James Stronach

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH19

Capital : 2.667176 GBP

Date: 2023-12-04

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/23

Documents

View document PDF

Resolution

Date: 04 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 13 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 13 May 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-05

Documents

View document PDF

Memorandum articles

Date: 13 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-12

Officer name: Jonathan David Hague

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Carol Jones

Appointment date: 2022-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Capital return purchase own shares

Date: 18 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Capital

Type: SH06

Date: 2022-02-14

Capital : 2.666672 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Sep 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH06

Capital : 2.683606 GBP

Date: 2021-06-11

Documents

View document PDF

Capital return purchase own shares

Date: 06 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: John Raymond Spencer Brace

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH06

Capital : 3.34999 GBP

Date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Peter David Agius

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/02/2019

Documents

View document PDF

Legacy

Date: 01 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/02/2018

Documents

View document PDF

Legacy

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Return

Type: CS01

Description: 22/02/19 Statement of Capital gbp 4.01747

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2018

Action Date: 26 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-26

Capital : 5.00100 GBP

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2018

Action Date: 20 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-20

Capital : 4.00080 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 4.01747 GBP

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 20 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Jonathan Clive Cable

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Keir Graham Singleton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mrs Margaret El Khalidi

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2017

Action Date: 28 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-28

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Charles Corney

Termination date: 2017-10-31

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Capital cancellation shares

Date: 02 Dec 2015

Action Date: 09 Nov 2015

Category: Capital

Type: SH06

Capital : 6 GBP

Date: 2015-11-09

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Hutton

Termination date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-22

Officer name: Mr David Edward Jones

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Memorandum articles

Date: 24 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Stronach

Change date: 2011-02-22

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Jones

Documents

View document PDF

Legacy

Date: 31 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 21 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harwood hutton beaconsfield LIMITED\certificate issued on 06/03/10

Documents

View document PDF

Resolution

Date: 06 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Mr John Raymond Brace

Documents

View document PDF

Incorporation company

Date: 22 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HENGISTBURY HEATING AND PLUMBING SERVICES LTD

57 GLEADOWE AVENUE,CHRISTCHURCH,BH23 1LS

Number:09288837
Status:ACTIVE
Category:Private Limited Company

HOBARTS PROPERTY MAINTENANCE LIMITED

3 CRESCENT ROAD,LONDON,N22 7RP

Number:09229956
Status:ACTIVE
Category:Private Limited Company

HUNGRY TEDDY LTD

36 DOWNS WOOD,EPSOM,KT18 5UL

Number:10386892
Status:ACTIVE
Category:Private Limited Company

K ADVERTISING LTD

31A THAYER STREET,LONDON,W1U 2QS

Number:08908286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KJK HAULAGE LTD

BANK HOUSE 6-8 CHURCH STREET,CHORLEY,PR7 4EX

Number:11593994
Status:ACTIVE
Category:Private Limited Company
Number:NL000415
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source