Advanced company searchLink opens in new window

EVELYN PARTNERS ASSET MANAGEMENT LIMITED

Company number 03900078

Filter by category

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)
29 Nov 2016 AA Full accounts made up to 31 March 2016
04 Oct 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016
04 Oct 2016 TM02 Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016
11 Aug 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 29 July 2016
11 Aug 2016 TM01 Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016
22 Jul 2016 TM01 Termination of appointment of Guy Rupert Bowles as a director on 20 July 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,500,000
26 May 2016 CH01 Director's details changed for Guy Rupert Bowles on 29 April 2016
04 May 2016 AP01 Appointment of Mr Peter Lindop Hall as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr Donald William Sherret Reid as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Andrew Edward Waldren as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Patrick Anthony Mckenna as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Pieter Willem Vorster as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Peter Michael Shawyer as a director on 29 April 2016
03 May 2016 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 29 April 2016
03 May 2016 AP01 Appointment of Mr Stuart Paul Layzell as a director on 29 April 2016
03 May 2016 AP03 Appointment of Mr Frederick Johannes Calitz as a secretary on 29 April 2016
03 May 2016 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 6 Chesterfield Gardens London W1J 5BQ on 3 May 2016
03 May 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
03 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
03 May 2016 CONNOT Change of name notice
09 Feb 2016 MR04 Satisfaction of charge 1 in full
05 Aug 2015 AA Full accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,500,000
29 Dec 2014 AA Full accounts made up to 5 April 2014