London
W1K 1LN
Director Name | Miss Joanna Elisabeth Alexandra Hellen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Mr Bernard John Taylor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | University Offices Wellington Square Oxford Oxfordshire OX1 2JD |
Secretary Name | Joanna Elisabeth Alexandra Hellen |
---|---|
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
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(2 years, 7 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(2 years, 7 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 Bruce Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(7 years, 5 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 |
Website | evercore.com |
---|
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 |
100 at £1 | Evercore Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
---|---|
8 July 2020 | Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 26 June 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 26 August 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) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
1 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Termination of appointment of Bernard Taylor as a director (1 page) |
9 September 2013 | Termination of appointment of Bernard Taylor as a director (1 page) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 April 2013 | Appointment of Bruce Weir as a director (2 pages) |
18 April 2013 | Appointment of Bruce Weir as a director (2 pages) |
17 April 2013 | Termination of appointment of Joanna Hellen as a director (1 page) |
17 April 2013 | Termination of appointment of Joanna Hellen as a director (1 page) |
17 April 2013 | Termination of appointment of Joanna Hellen as a secretary (1 page) |
17 April 2013 | Appointment of Davinder Rajen Singh Bahia as a secretary (1 page) |
17 April 2013 | Appointment of Davinder Rajen Singh Bahia as a secretary (1 page) |
17 April 2013 | Termination of appointment of Joanna Hellen as a secretary (1 page) |
20 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 May 2012 | Secretary's details changed for Joanna Elisabeth Alexandra Hellen on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from 10 Hill Street London W1J 5NQ on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Miss Joanna Elisabeth Alexandra Hellen on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Julian Patrick Oakley on 10 May 2012 (2 pages) |
10 May 2012 | Registered office address changed from 10 Hill Street London W1J 5NQ on 10 May 2012 (1 page) |
10 May 2012 | Director's details changed for Mr Julian Patrick Oakley on 10 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Joanna Elisabeth Alexandra Hellen on 10 May 2012 (1 page) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
7 July 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
26 August 2010 | Incorporation (50 pages) |
26 August 2010 | Incorporation (50 pages) |