Company NameEvercore Group Services Limited
Company StatusActive
Company Number03978092
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameCrystal Corbin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameNancy Bryson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMrs Sarah Louise Blomfield
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMs Georgie Collenette
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(23 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleHR
Country of ResidenceEngland
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameJames Graham Dingwall Bateson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 May 2000)
RoleSolicitor
Correspondence AddressHolly Lodge 10a Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QG
Director NameCheryl Anne Ronaldson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 May 2000)
RoleSolicitor
Correspondence Address46 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Secretary NameMaria Ross
NationalityBritish
StatusResigned
Appointed05 May 2000(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 May 2000)
RoleSolicitor
Correspondence Address101 The Avenue
Muswell Hill
London
N10 2QG
Director NameMr Angus Christian Winther
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 19 August 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMr Andrew Syears Sibbald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 19 August 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Secretary NameStuart Britton
NationalityIrish
StatusResigned
Appointed25 May 2000(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2002)
RoleInvestment Banker
Correspondence Address61 Studdridge Street
London
SW6 3SL
Director NameMr Charles Cedric Outhwaite
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 August 2011)
RoleInvestment Banker
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMr Matthew Philip Lindsey Clark
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 August 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMr James Andrew Oliver
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Secretary NameMr James Andrew Oliver
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMr Read Fraser Gomm
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2004(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMr Dominic Peter Freely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMark John Connell
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2004(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMiss Joanna Elisabeth Alexandra Hellen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMr Adam Bynoe Frankel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMr Bruce Weir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Secretary NameDavinder Rajen Singh Bahia
StatusResigned
Appointed11 April 2013(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMr Davinder Rajen Singh Bahia
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameMr Bruce Weir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteevercore.com
Telephone020 76536000
Telephone regionLondon

Location

Registered Address15 Stanhope Gate
London
W1K 1LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Evercore Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,413,586
Net Worth-£110,112
Cash£659,667
Current Liabilities£2,083,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 May 2004Delivered on: 11 May 2004
Satisfied on: 21 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 2004Delivered on: 7 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a offices at 1 paternoster square london EC4. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (20 pages)
17 November 2020Director's details changed for Sarah Blomfield on 21 October 2020 (2 pages)
9 November 2020Appointment of Nancy Bryson as a director on 21 October 2020 (2 pages)
9 November 2020Appointment of Sarah Blomfield as a director on 21 October 2020 (2 pages)
7 July 2020Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 26 June 2020 (1 page)
7 July 2020Termination of appointment of Davinder Rajen Singh Bahia as a director on 26 June 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 December 2019Appointment of Crystal Corbin as a director on 22 November 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (20 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Bruce Weir as a director on 31 January 2019 (1 page)
25 January 2019Appointment of Bruce Weir as a director on 31 January 2018 (2 pages)
22 January 2019Termination of appointment of Bruce Weir as a director on 31 January 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Adam Bynoe Frankel as a director on 1 February 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (17 pages)
23 September 2015Full accounts made up to 31 December 2014 (17 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
17 February 2015Appointment of Mr Davinder Rajen Singh Bahia as a director on 12 February 2015 (2 pages)
17 February 2015Appointment of Mr Davinder Rajen Singh Bahia as a director on 12 February 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Appointment of Bruce Weir as a director (2 pages)
19 April 2013Appointment of Bruce Weir as a director (2 pages)
18 April 2013Termination of appointment of Joanna Hellen as a director (1 page)
18 April 2013Appointment of Davinder Rajen Singh Bahia as a secretary (2 pages)
18 April 2013Appointment of Davinder Rajen Singh Bahia as a secretary (2 pages)
18 April 2013Termination of appointment of James Oliver as a secretary (1 page)
18 April 2013Termination of appointment of James Oliver as a secretary (1 page)
18 April 2013Termination of appointment of James Oliver as a director (1 page)
18 April 2013Termination of appointment of James Oliver as a director (1 page)
18 April 2013Termination of appointment of Joanna Hellen as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
7 June 2012Registered office address changed from 1 Paternoster Square London EC4M 7DX on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 1 Paternoster Square London EC4M 7DX on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 1 Paternoster Square London EC4M 7DX on 7 June 2012 (1 page)
6 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
3 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed lexicon group services LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
26 October 2011Company name changed lexicon group services LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
26 October 2011Change of name notice (2 pages)
25 August 2011Termination of appointment of Read Gomm as a director (1 page)
25 August 2011Termination of appointment of Charles Outhwaite as a director (1 page)
25 August 2011Termination of appointment of Angus Winther as a director (1 page)
25 August 2011Termination of appointment of Matthew Lindsey Clark as a director (1 page)
25 August 2011Appointment of Miss Joanna Elisabeth Alexandra Hellen as a director (2 pages)
25 August 2011Termination of appointment of Matthew Lindsey Clark as a director (1 page)
25 August 2011Appointment of Mr Adam Bynoe Frankel as a director (2 pages)
25 August 2011Termination of appointment of Andrew Sibbald as a director (1 page)
25 August 2011Termination of appointment of Charles Outhwaite as a director (1 page)
25 August 2011Termination of appointment of Dominic Freely as a director (1 page)
25 August 2011Termination of appointment of Read Gomm as a director (1 page)
25 August 2011Termination of appointment of Mark Connell as a director (1 page)
25 August 2011Termination of appointment of Mark Connell as a director (1 page)
25 August 2011Termination of appointment of Andrew Sibbald as a director (1 page)
25 August 2011Termination of appointment of Dominic Freely as a director (1 page)
25 August 2011Appointment of Miss Joanna Elisabeth Alexandra Hellen as a director (2 pages)
25 August 2011Appointment of Mr Adam Bynoe Frankel as a director (2 pages)
25 August 2011Termination of appointment of Angus Winther as a director (1 page)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2011Director's details changed for Dominic Peter Freely on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Charles Cedric Outhwaite on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Dominic Peter Freely on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
28 April 2011Director's details changed for Mr James Andrew Oliver on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Charles Cedric Outhwaite on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Angus Christian Winther on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Matthew Philip Lindsey Clark on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Angus Christian Winther on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Matthew Philip Lindsey Clark on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr James Andrew Oliver on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (17 pages)
29 December 2010Full accounts made up to 31 March 2010 (17 pages)
19 April 2010Director's details changed for Andrew Sibbald on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Read Fraser Gomm on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Read Fraser Gomm on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Mark John Connell on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
19 April 2010Secretary's details changed for James Andrew Oliver on 31 March 2010 (1 page)
19 April 2010Secretary's details changed for James Andrew Oliver on 31 March 2010 (1 page)
19 April 2010Director's details changed for Andrew Sibbald on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Mark John Connell on 31 March 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (16 pages)
5 January 2010Full accounts made up to 31 March 2009 (16 pages)
8 May 2009Return made up to 31/03/09; full list of members (5 pages)
8 May 2009Return made up to 31/03/09; full list of members (5 pages)
31 December 2008Full accounts made up to 31 March 2008 (15 pages)
31 December 2008Full accounts made up to 31 March 2008 (15 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 January 2008Full accounts made up to 31 March 2007 (15 pages)
2 January 2008Full accounts made up to 31 March 2007 (15 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
28 April 2005Return made up to 31/03/05; full list of members (10 pages)
28 April 2005Return made up to 31/03/05; full list of members (10 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
28 November 2003Registered office changed on 28/11/03 from: no 1 cornhill london EC3V 3ND (1 page)
28 November 2003Registered office changed on 28/11/03 from: no 1 cornhill london EC3V 3ND (1 page)
6 May 2003Return made up to 20/04/03; full list of members (8 pages)
6 May 2003Return made up to 20/04/03; full list of members (8 pages)
28 January 2003Full accounts made up to 31 March 2002 (11 pages)
28 January 2003Full accounts made up to 31 March 2002 (11 pages)
15 January 2003Auditor's resignation (2 pages)
15 January 2003Auditor's resignation (2 pages)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Secretary resigned (1 page)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2002Secretary's particulars changed (1 page)
6 September 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
6 September 2001Full accounts made up to 31 March 2001 (9 pages)
6 September 2001Full accounts made up to 31 March 2001 (9 pages)
6 September 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
15 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
15 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
11 September 2000Registered office changed on 11/09/00 from: kempson house camomile street london EC3A 7BH (1 page)
11 September 2000Registered office changed on 11/09/00 from: kempson house camomile street london EC3A 7BH (1 page)
14 July 2000Company name changed altus group services LIMITED\certificate issued on 06/07/00 (2 pages)
14 July 2000Company name changed altus group services LIMITED\certificate issued on 06/07/00 (2 pages)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000Nc inc already adjusted 12/06/00 (1 page)
16 June 2000Nc inc already adjusted 12/06/00 (1 page)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Registered office changed on 09/06/00 from: kempson house 35/37 camomile street london EC3A 7AN (1 page)
9 June 2000Registered office changed on 09/06/00 from: kempson house 35/37 camomile street london EC3A 7AN (1 page)
7 June 2000Registered office changed on 07/06/00 from: 83 leonard street london EC2A 4QS (1 page)
7 June 2000Registered office changed on 07/06/00 from: 83 leonard street london EC2A 4QS (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
2 June 2000Company name changed axiomwest LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Company name changed axiomwest LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned (1 page)
20 April 2000Incorporation (10 pages)
20 April 2000Incorporation (10 pages)