EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1AR

Company number 04228294
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 125 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 October 2016; Appointment of Miss Michaella Jo Callaghan as a director on 17 October 2016; Appointment of Mr Tjalling Joost Halbertsma as a director on 25 October 2016. The most likely internet sites of EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED are www.eatonvancemanagementinternational.co.uk, and www.eaton-vance-management-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaton Vance Management International Limited is a Private Limited Company. The company registration number is 04228294. Eaton Vance Management International Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Eaton Vance Management International Limited is 125 Old Broad Street London Ec2n 1ar. . CALLAGHAN, Michaella Jo is a Director of the company. HALBERTSMA, Tjalling Joost is a Director of the company. MARIUS, Frederick Stewart is a Director of the company. Secretary DYNNER, Alan Roy has been resigned. Secretary KREIDEWOLF, Colin John has been resigned. Secretary SALEHMOHAMED, Ahmed Mooneer has been resigned. Secretary TONER, Robert James has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYNNER, Alan Roy has been resigned. Director FALBO, Vincenzo has been resigned. Director FAUST, Thomas has been resigned. Director HAWKES, James Benjamin has been resigned. Director JONES, Lisa has been resigned. Director PELLETIER, John Edgar has been resigned. Director QUINN, Niall Michael has been resigned. Director TONER, Robert James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
CALLAGHAN, Michaella Jo
Appointed Date: 17 October 2016
49 years old

Director
HALBERTSMA, Tjalling Joost
Appointed Date: 25 October 2016
54 years old

Director
MARIUS, Frederick Stewart
Appointed Date: 23 June 2008
61 years old

Resigned Directors

Secretary
DYNNER, Alan Roy
Resigned: 31 October 2007
Appointed Date: 16 December 2004

Secretary
KREIDEWOLF, Colin John
Resigned: 20 December 2012
Appointed Date: 07 March 2011

Secretary
SALEHMOHAMED, Ahmed Mooneer
Resigned: 31 March 2016
Appointed Date: 06 August 2013

Secretary
TONER, Robert James
Resigned: 10 December 2004
Appointed Date: 04 June 2001

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 March 2011
Appointed Date: 01 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
DYNNER, Alan Roy
Resigned: 31 October 2007
Appointed Date: 06 January 2005
84 years old

Director
FALBO, Vincenzo
Resigned: 05 November 2007
Appointed Date: 04 June 2001
66 years old

Director
FAUST, Thomas
Resigned: 20 January 2016
Appointed Date: 31 October 2007
67 years old

Director
HAWKES, James Benjamin
Resigned: 31 October 2007
Appointed Date: 04 June 2001
84 years old

Director
JONES, Lisa
Resigned: 31 May 2010
Appointed Date: 05 November 2007
63 years old

Director
PELLETIER, John Edgar
Resigned: 21 June 2008
Appointed Date: 31 October 2007
61 years old

Director
QUINN, Niall Michael
Resigned: 25 January 2016
Appointed Date: 09 April 2009
53 years old

Director
TONER, Robert James
Resigned: 10 December 2004
Appointed Date: 04 June 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED Events

28 Feb 2017
Full accounts made up to 31 October 2016
28 Oct 2016
Appointment of Miss Michaella Jo Callaghan as a director on 17 October 2016
28 Oct 2016
Appointment of Mr Tjalling Joost Halbertsma as a director on 25 October 2016
27 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,201

31 Mar 2016
Termination of appointment of Thomas Faust as a director on 20 January 2016
...
... and 80 more events
20 Jul 2001
New director appointed
12 Jul 2001
Memorandum and Articles of Association
12 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jul 2001
Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU
04 Jun 2001
Incorporation

EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED Charges

17 December 2001
Charge of deposit
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,000 credited to account…