Advanced company searchLink opens in new window

EVELYN PARTNERS GROUP LIMITED

Company number 08741768

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)
27 Jun 2022 CERTNM Company name changed evelyn partners LIMITED\certificate issued on 27/06/22
  • NM04 ‐ Change of name by provision in articles
27 Jun 2022 CH01 Director's details changed for Ms Elizabeth Grace Chambers on 14 June 2022
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 CERTNM Company name changed tilney smith & williamson LIMITED\certificate issued on 14/06/22
  • NM04 ‐ Change of name by provision in articles
22 Feb 2022 TM01 Termination of appointment of William Meredith Samuel as a director on 18 February 2022
22 Dec 2021 PSC02 Notification of Violin Debtco Guernsey Limited as a person with significant control on 10 November 2021
22 Dec 2021 PSC07 Cessation of Violin Equityco Limited as a person with significant control on 10 November 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
07 Oct 2021 TM01 Termination of appointment of Kevin Peter Stopps as a director on 1 October 2021
14 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
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
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
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 1,050,893,925.2
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 1,045,153,925.2
28 Apr 2021 MR04 Satisfaction of charge 087417680003 in full
28 Apr 2021 MR04 Satisfaction of charge 087417680006 in full
28 Apr 2021 MR04 Satisfaction of charge 087417680005 in full
28 Apr 2021 MR04 Satisfaction of charge 087417680008 in full
27 Jan 2021 AP01 Appointment of Mr Frederick William Mcnabb Iii as a director on 15 January 2021
11 Dec 2020 CH01 Director's details changed for Ms Elizabeth Grace Chambers on 3 December 2020
30 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 1,041,653,925.20
27 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
22 Oct 2020 AD02 Register inspection address has been changed to 25 Moorgate London EC2R 6AY