EVERCORE GROUP SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Crystal Corbin on 2025-03-26

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

18/12/2418 December 2024 Cessation of Evercore Partners Limited as a person with significant control on 2024-12-17

View Document

18/12/2418 December 2024 Notification of Evercore Holdings Limited as a person with significant control on 2024-12-17

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Appointment of Ms Georgie Collenette as a director on 2023-06-19

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED CRYSTAL CORBIN

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED BRUCE WEIR

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE WEIR

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM FRANKEL

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DAVINDER RAJEN SINGH BAHIA

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/135 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED BRUCE WEIR

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY JAMES OLIVER

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA HELLEN

View Document

18/04/1318 April 2013 SECRETARY APPOINTED DAVINDER RAJEN SINGH BAHIA

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 1 PATERNOSTER SQUARE LONDON EC4M 7DX

View Document

06/06/126 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

26/10/1126 October 2011 COMPANY NAME CHANGED LEXICON GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/11

View Document

26/10/1126 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS WINTHER

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FREELY

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES OUTHWAITE

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MISS JOANNA ELISABETH ALEXANDRA HELLEN

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR ADAM BYNOE FRANKEL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINDSEY CLARK

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CONNELL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR READ GOMM

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIBBALD

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS CHRISTIAN WINTHER / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW OLIVER / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER FREELY / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP LINDSEY CLARK / 28/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CEDRIC OUTHWAITE / 28/04/2011

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIBBALD / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN CONNELL / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / READ FRASER GOMM / 31/03/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANDREW OLIVER / 31/03/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: NO 1 CORNHILL LONDON EC3V 3ND

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 S366A DISP HOLDING AGM 20/12/02

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7BH

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED ALTUS GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

16/06/0016 June 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

16/06/0016 June 2000 £ NC 1000/10000 12/06/

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: KEMPSON HOUSE 35/37 CAMOMILE STREET LONDON EC3A 7AN

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

02/06/002 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 COMPANY NAME CHANGED AXIOMWEST LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company