Advanced company searchLink opens in new window

EVELYN PARTNERS (NORTH) HOLDINGS LIMITED

Company number 15342028

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)
06 Sep 2024 AP01 Appointment of Paul Geddes as a director on 2 August 2024
16 Aug 2024 AP01 Appointment of Ms Charlotte Davies as a director on 2 August 2024
16 Aug 2024 AD01 Registered office address changed from The Cube Barrack Road Newcastle NE4 6DB United Kingdom to 45 Gresham Street London EC2V 7BG on 16 August 2024
16 Aug 2024 PSC07 Cessation of Jonathan David Scott as a person with significant control on 2 August 2024
15 Aug 2024 TM01 Termination of appointment of Donna Marie Bulmer as a director on 2 August 2024
15 Aug 2024 AP01 Appointment of Andrew Martin Baddeley as a director on 2 August 2024
15 Aug 2024 TM01 Termination of appointment of Jonathan David Scott as a director on 2 August 2024
15 Aug 2024 AP03 Appointment of Charlotte Davies as a secretary on 2 August 2024
15 Aug 2024 PSC02 Notification of Evelyn Partners Ps Holdings Limited as a person with significant control on 2 August 2024
15 Aug 2024 PSC07 Cessation of Donna Marie Bulmer as a person with significant control on 2 August 2024
15 Aug 2024 MA Memorandum and Articles of Association
15 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company's name be changed 02/08/2024
02 Aug 2024 CERTNM Company name changed maymask (250) LIMITED\certificate issued on 02/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-02
19 Jul 2024 SH01 Statement of capital following an allotment of shares on 15 July 2024
  • GBP 1,000,000
12 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 722,000
10 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 620,000
31 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2024 MA Memorandum and Articles of Association
23 May 2024 MA Memorandum and Articles of Association
20 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-11
  • GBP 2