Company NameEaton Vance Advisers International Ltd
Company StatusActive
Company Number09570877
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

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

Directors

Secretary NamePaul Eugene Bartlett
StatusCurrent
Appointed24 March 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMrs Zoe Victoria Woodbine Parish
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian,British
StatusCurrent
Appointed26 April 2022(6 years, 12 months after company formation)
Appointment Duration2 years
RoleManaging Director - Bank
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameRuairi O'Healai
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Paul James D'Arcy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(7 years, 11 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameFrederick Stewart Marius
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Eaton Vance Management Two International Place
Boston
Massachusetts
02110
Director NameMr Christopher Michael Dyer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 23 May 2022)
RoleDirector Of Global Equity
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMiss Michaella Jo Callaghan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2019)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Jeffrey David Mueller
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Jennifer Klempa
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2021(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 September 2022)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

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 Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 February 2020Full accounts made up to 31 October 2019 (28 pages)
16 August 2019Appointment of Mr Jeffrey David Mueller as a director on 9 August 2019 (2 pages)
18 June 2019Termination of appointment of Michaella Jo Callaghan as a director on 17 June 2019 (1 page)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 February 2019Full accounts made up to 31 October 2018 (26 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 31 October 2017 (26 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR (1 page)
5 May 2017Appointment of Miss Michaella Jo Callaghan as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Miss Michaella Jo Callaghan as a director on 5 May 2017 (2 pages)
5 May 2017Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 125 Old Broad Street London EC2N 1AR (1 page)
5 May 2017Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR (1 page)
5 May 2017Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 125 Old Broad Street London EC2N 1AR (1 page)
6 February 2017Full accounts made up to 31 October 2016 (23 pages)
6 February 2017Full accounts made up to 31 October 2016 (23 pages)
5 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
5 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
5 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,500,001
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,500,001
(4 pages)
5 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
24 August 2015Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
24 August 2015Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
30 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 1,500,001
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 1,500,001
(3 pages)
14 July 2015Appointment of Mr Christopher Michael Dyer as a director on 15 June 2015 (2 pages)
14 July 2015Appointment of Mr Christopher Michael Dyer as a director on 15 June 2015 (2 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 1
(42 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 1
(42 pages)