EVELYN PARTNERS I M LIMITED

45 Gresham Street, London, EC2V 7BG, United Kingdom
StatusACTIVE
Company No.07837708
CategoryPrivate Limited Company
Incorporated07 Nov 2011
Age12 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

EVELYN PARTNERS I M LIMITED is an active private limited company with number 07837708. It was incorporated 12 years, 6 months, 10 days ago, on 07 November 2011. The company address is 45 Gresham Street, London, EC2V 7BG, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charlotte Davies

Appointment date: 2024-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Raymond White

Termination date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evelyn Partners Group Limited

Cessation date: 2023-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Evelyn Partners Group Limited

Notification date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Mr Paul Geddes

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: Christopher Woodhouse

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Smith & Williamson Holdings Limited

Change date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Davies

Appointment date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Nicola Claire Mitford-Slade

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Woodhouse

Change date: 2022-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gavin Raymond White

Change date: 2022-06-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Claire Mitford-Slade

Change date: 2022-06-14

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mr Andrew Martin Baddeley

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: 45 Gresham Street London EC2V 7BG

Change date: 2022-06-07

Old address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smith & williamson I m LIMITED\certificate issued on 06/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Raymond White

Appointment date: 2021-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Ann Saunders

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-25

Officer name: David Martin Cobb

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Peter Stopps

Termination date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mr Christopher Woodhouse

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Claire Mitford-Slade

Appointment date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Baddeley

Appointment date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Grant Thomas Hotson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Medici

Termination date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Jeremy Tristan Boadle

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Grant Thomas Hotson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-05

Officer name: Mr Jeremy Tristan Boadle

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ross Godwin

Termination date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheridan Brooke Lees

Termination date: 2015-05-18

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-06

Officer name: Noel Medici

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Peter Stopps

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheridan Brooke Lees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Noel Medici

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ross Godwin

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Ann Saunders

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fernandes

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Tristan Boadle

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

76 COTHAM ROAD MANAGEMENT CO. LIMITED

76 COTHAM ROAD,BRISTOL,BS6 6DW

Number:01712904
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PODOID SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11678570
Status:ACTIVE
Category:Private Limited Company

ROBUST VENTURES LTD

229-231 KINGSLAND ROAD,LONDON,E2 8AN

Number:11424021
Status:ACTIVE
Category:Private Limited Company

STREAMLINE PR LIMITED

24 HIGHCROFT INDUSTRIAL ESTATE, ENTERPRISE ROAD,WATERLOOVILLE,PO8 0BT

Number:09397733
Status:ACTIVE
Category:Private Limited Company

SURREY PERIODONTICS LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11122068
Status:ACTIVE
Category:Private Limited Company

THE PAVLOVA STUDIO LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:06639763
Status:ACTIVE
Category:Private Limited Company

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