London
W1K 1LN
Director Name | Nancy Bryson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mrs Sarah Louise Blomfield |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Ms Georgie Collenette |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | HR |
Country of Residence | England |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | James Graham Dingwall Bateson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 May 2000) |
Role | Solicitor |
Correspondence Address | Holly Lodge 10a Salisbury Avenue Harpenden Hertfordshire AL5 2QG |
Director Name | Cheryl Anne Ronaldson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 May 2000) |
Role | Solicitor |
Correspondence Address | 46 Cowper Road Harpenden Hertfordshire AL5 5NG |
Secretary Name | Maria Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 May 2000) |
Role | Solicitor |
Correspondence Address | 101 The Avenue Muswell Hill London N10 2QG |
Director Name | Mr Angus Christian Winther |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 August 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Director Name | Mr Andrew Syears Sibbald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 August 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Secretary Name | Stuart Britton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2002) |
Role | Investment Banker |
Correspondence Address | 61 Studdridge Street London SW6 3SL |
Director Name | Mr Charles Cedric Outhwaite |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 August 2011) |
Role | Investment Banker |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Director Name | Mr Matthew Philip Lindsey Clark |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 August 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Director Name | Mr James Andrew Oliver |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Secretary Name | Mr James Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mr Read Fraser Gomm |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Director Name | Mr Dominic Peter Freely |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Director Name | Mark John Connell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Square London EC4M 7DX |
Director Name | Miss Joanna Elisabeth Alexandra Hellen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mr Adam Bynoe Frankel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mr Bruce Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Secretary Name | Davinder Rajen Singh Bahia |
---|---|
Status | Resigned |
Appointed | 11 April 2013(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mr Davinder Rajen Singh Bahia |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mr Bruce Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | evercore.com |
---|---|
Telephone | 020 76536000 |
Telephone region | London |
Registered Address | 15 Stanhope Gate London W1K 1LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Evercore Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,413,586 |
Net Worth | -£110,112 |
Cash | £659,667 |
Current Liabilities | £2,083,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 May 2004 | Delivered 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 2004 | Delivered 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 |
5 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
17 November 2020 | Director's details changed for Sarah Blomfield on 21 October 2020 (2 pages) |
9 November 2020 | Appointment of Nancy Bryson as a director on 21 October 2020 (2 pages) |
9 November 2020 | Appointment of Sarah Blomfield as a director on 21 October 2020 (2 pages) |
7 July 2020 | Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 26 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Davinder Rajen Singh Bahia as a director on 26 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Crystal Corbin as a director on 22 November 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Bruce Weir as a director on 31 January 2019 (1 page) |
25 January 2019 | Appointment of Bruce Weir as a director on 31 January 2018 (2 pages) |
22 January 2019 | Termination of appointment of Bruce Weir as a director on 31 January 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Adam Bynoe Frankel as a director on 1 February 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 February 2015 | Appointment of Mr Davinder Rajen Singh Bahia as a director on 12 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Davinder Rajen Singh Bahia as a director on 12 February 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Appointment of Bruce Weir as a director (2 pages) |
19 April 2013 | Appointment of Bruce Weir as a director (2 pages) |
18 April 2013 | Termination of appointment of Joanna Hellen as a director (1 page) |
18 April 2013 | Appointment of Davinder Rajen Singh Bahia as a secretary (2 pages) |
18 April 2013 | Appointment of Davinder Rajen Singh Bahia as a secretary (2 pages) |
18 April 2013 | Termination of appointment of James Oliver as a secretary (1 page) |
18 April 2013 | Termination of appointment of James Oliver as a secretary (1 page) |
18 April 2013 | Termination of appointment of James Oliver as a director (1 page) |
18 April 2013 | Termination of appointment of James Oliver as a director (1 page) |
18 April 2013 | Termination of appointment of Joanna Hellen as a director (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
7 June 2012 | Registered office address changed from 1 Paternoster Square London EC4M 7DX on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 1 Paternoster Square London EC4M 7DX on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 1 Paternoster Square London EC4M 7DX on 7 June 2012 (1 page) |
6 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
3 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
26 October 2011 | Change of name notice (2 pages) |
26 October 2011 | Company name changed lexicon group services LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Company name changed lexicon group services LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Change of name notice (2 pages) |
25 August 2011 | Termination of appointment of Read Gomm as a director (1 page) |
25 August 2011 | Termination of appointment of Charles Outhwaite as a director (1 page) |
25 August 2011 | Termination of appointment of Angus Winther as a director (1 page) |
25 August 2011 | Termination of appointment of Matthew Lindsey Clark as a director (1 page) |
25 August 2011 | Appointment of Miss Joanna Elisabeth Alexandra Hellen as a director (2 pages) |
25 August 2011 | Termination of appointment of Matthew Lindsey Clark as a director (1 page) |
25 August 2011 | Appointment of Mr Adam Bynoe Frankel as a director (2 pages) |
25 August 2011 | Termination of appointment of Andrew Sibbald as a director (1 page) |
25 August 2011 | Termination of appointment of Charles Outhwaite as a director (1 page) |
25 August 2011 | Termination of appointment of Dominic Freely as a director (1 page) |
25 August 2011 | Termination of appointment of Read Gomm as a director (1 page) |
25 August 2011 | Termination of appointment of Mark Connell as a director (1 page) |
25 August 2011 | Termination of appointment of Mark Connell as a director (1 page) |
25 August 2011 | Termination of appointment of Andrew Sibbald as a director (1 page) |
25 August 2011 | Termination of appointment of Dominic Freely as a director (1 page) |
25 August 2011 | Appointment of Miss Joanna Elisabeth Alexandra Hellen as a director (2 pages) |
25 August 2011 | Appointment of Mr Adam Bynoe Frankel as a director (2 pages) |
25 August 2011 | Termination of appointment of Angus Winther as a director (1 page) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2011 | Director's details changed for Dominic Peter Freely on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Charles Cedric Outhwaite on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Dominic Peter Freely on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Director's details changed for Mr James Andrew Oliver on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Charles Cedric Outhwaite on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Angus Christian Winther on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Matthew Philip Lindsey Clark on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Angus Christian Winther on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Matthew Philip Lindsey Clark on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr James Andrew Oliver on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 April 2010 | Director's details changed for Andrew Sibbald on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Read Fraser Gomm on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Read Fraser Gomm on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark John Connell on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Secretary's details changed for James Andrew Oliver on 31 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for James Andrew Oliver on 31 March 2010 (1 page) |
19 April 2010 | Director's details changed for Andrew Sibbald on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark John Connell on 31 March 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
7 May 2004 | Particulars of mortgage/charge (4 pages) |
7 May 2004 | Particulars of mortgage/charge (4 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: no 1 cornhill london EC3V 3ND (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: no 1 cornhill london EC3V 3ND (1 page) |
6 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Return made up to 20/04/02; full list of members
|
24 June 2002 | Return made up to 20/04/02; full list of members
|
24 June 2002 | Secretary's particulars changed (1 page) |
6 September 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
6 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 September 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 20/04/01; full list of members
|
15 June 2001 | Return made up to 20/04/01; full list of members
|
11 September 2000 | Registered office changed on 11/09/00 from: kempson house camomile street london EC3A 7BH (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: kempson house camomile street london EC3A 7BH (1 page) |
14 July 2000 | Company name changed altus group services LIMITED\certificate issued on 06/07/00 (2 pages) |
14 July 2000 | Company name changed altus group services LIMITED\certificate issued on 06/07/00 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Nc inc already adjusted 12/06/00 (1 page) |
16 June 2000 | Nc inc already adjusted 12/06/00 (1 page) |
16 June 2000 | Resolutions
|
9 June 2000 | Registered office changed on 09/06/00 from: kempson house 35/37 camomile street london EC3A 7AN (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: kempson house 35/37 camomile street london EC3A 7AN (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
2 June 2000 | Company name changed axiomwest LIMITED\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Company name changed axiomwest LIMITED\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Incorporation (10 pages) |
20 April 2000 | Incorporation (10 pages) |