EVERCORE PARTNERS LIMITED

Company Documents

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

View Document

30/12/2430 December 2024 Resolutions

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/03/2412 March 2024 Appointment of Mr Paul Pensa as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Jason Klurfeld as a director on 2024-03-12

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Ralph Schlosstein as a director on 2022-02-25

View Document

21/02/2221 February 2022 Termination of appointment of Andrew Syears Sibbald as a director on 2022-01-18

View Document

21/02/2221 February 2022 Termination of appointment of Julian Patrick Oakley as a director on 2022-01-28

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/10/2110 October 2021 Termination of appointment of Robert Walsh as a director on 2021-08-31

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED BRUCE WEIR

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR EDUARDO MESTRE

View Document

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

View Document

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

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

View Document

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD TAYLOR

View Document

17/04/1317 April 2013 SECRETARY APPOINTED DAVINDER RAJEN SINGH BAHIA

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA HELLEN

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED TIMOTHY LALONDE

View Document

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

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA ELISABETH ALEXANDRA HELLEN / 15/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BYNOE FRANKEL / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALSH / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SYEARS SIBBALD / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PATRICK OAKLEY / 10/05/2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 10 HILL STREET LONDON W1J 5NQ

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO MESTRE / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SCHLOSSTEIN / 10/05/2012

View Document

11/01/1211 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/117 October 2011 DIRECTOR APPOINTED ANDREW SYEARS SIBBALD

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA HELLEN

View Document

08/09/118 September 2011 DIRECTOR APPOINTED ROBERT WALSH

View Document

08/09/118 September 2011 DIRECTOR APPOINTED RALPH SCHLOSSTEIN

View Document

08/09/118 September 2011 DIRECTOR APPOINTED ADAM FRANKEL

View Document

08/09/118 September 2011 DIRECTOR APPOINTED EDUARDO MESTRE

View Document

10/12/1010 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/1029 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1029 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0931 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH ALEXANDRA HELLEN / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PATRICK OAKLEY / 27/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA ELIZABETH ALEXANDRA HELLEN / 27/11/2009

View Document

29/09/0929 September 2009 NC INC ALREADY ADJUSTED 26/08/09

View Document

29/09/0929 September 2009 GBP NC 7253381/9755201 26/08/2009

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0924 July 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

24/07/0924 July 2009 NC INC ALREADY ADJUSTED 30/11/08

View Document

24/07/0924 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0924 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0924 July 2009 GBP NC 5201181/7253381 31/12/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 COMPANY NAME CHANGED BRAVEHEART FINANCIAL SERVICES LI MITED CERTIFICATE ISSUED ON 09/01/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: G OFFICE CHANGED 22/12/06 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/08/0610 August 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

10/08/0610 August 2006 � NC 21000/101181 28/07

View Document

10/08/0610 August 2006 � NC 101181/201181 01/08

View Document

10/08/0610 August 2006 NC INC ALREADY ADJUSTED 01/08/06

View Document

01/08/061 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

25/07/0625 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 14/07/06

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 � NC 1000/21000 14/07/

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/067 March 2006 S-DIV 12/10/05

View Document

19/10/0519 October 2005 REMUNERATION AUDITORS 29/08/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/053 May 2005 COMPANY NAME CHANGED STAMPBUTTON LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 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