EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED
Company number 02830297
- Company Overview for EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED (02830297)
- Filing history for EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED (02830297)
- People for EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED (02830297)
- Charges for EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED (02830297)
- More for EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED (02830297)
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) |
---|---|---|---|
14 Jun 2022 | AD01 | Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to 45 Gresham Street London EC2V 7BG on 14 June 2022 | |
14 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | CERTNM |
Company name changed tilney investment management services LIMITED\certificate issued on 14/06/22
|
|
17 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
22 Feb 2022 | TM01 | Termination of appointment of William Meredith Samuel as a director on 18 February 2022 | |
07 Oct 2021 | TM01 | Termination of appointment of Kevin Peter Stopps as a director on 1 October 2021 | |
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 | |
01 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Aug 2021 | CH01 | Director's details changed for Mr William Meredith Samuel on 14 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr Christopher Montague Grigg as a director on 2 August 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
27 Jan 2021 | AP01 | Appointment of Mr Frederick William Mcnabb Iii as a director on 15 January 2021 | |
11 Dec 2020 | AP01 | Appointment of Mr Kevin Peter Stopps as a director on 3 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr David Martin Cobb as a director on 4 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Ms Elizabeth Grace Chambers on 3 December 2020 | |
22 Oct 2020 | AD02 | Register inspection address has been changed to 25 Moorgate London EC2R 6AY | |
30 Sep 2020 | TM01 | Termination of appointment of James Annand Fraser as a director on 24 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Ms Elizabeth Grace Chambers as a director on 1 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Philip Sebastian Muelder as a director on 1 September 2020 | |
15 Sep 2020 | AP03 | Appointment of Deborah Ann Saunders as a secretary on 3 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Peter Deming as a director on 1 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Keith Jones as a director on 1 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mrs Carla Rosaline Stent as a director on 1 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Christopher Jon Pell as a director on 1 September 2020 |