EY GREENWICH ADVISORY SERVICES LTD.
LONDON GREENWICH CONSULTING UK LIMITED ABBOTS 325 LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 05128763
Status Active
Incorporation Date 14 May 2004
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Full accounts made up to 3 July 2015; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 1,000 . The most likely internet sites of EY GREENWICH ADVISORY SERVICES LTD. are www.eygreenwichadvisoryservices.co.uk, and www.ey-greenwich-advisory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Ey Greenwich Advisory Services Ltd is a Private Limited Company. The company registration number is 05128763. Ey Greenwich Advisory Services Ltd has been working since 14 May 2004. The present status of the company is Active. The registered address of Ey Greenwich Advisory Services Ltd is 1 More London Place London Se1 2af. . CAMERON, Lisa Gwen is a Director of the company. CASTELL, Benjamin Arthur is a Director of the company. RATTIGAN, Lynn Stacey is a Director of the company. Secretary EVANS, Robert James has been resigned. Secretary HUET, Frederic has been resigned. Secretary PERRY, Christopher John Aidan has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Secretary FINANCE INNOVATIONS LTD has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director HUET, Frederic has been resigned. Director MARTIN, Jose Cristobal Alonso has been resigned. Director NAIR, Vinod has been resigned. Director PERRY, Christopher John Aidan has been resigned. Director REYNIER, Hubert has been resigned. Director TYE, Robin Charles has been resigned. Director GREENWICH CONSULTING GROUP S.A.S has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CAMERON, Lisa Gwen
Appointed Date: 04 March 2014
57 years old

Director
CASTELL, Benjamin Arthur
Appointed Date: 04 March 2014
58 years old

Director
RATTIGAN, Lynn Stacey
Appointed Date: 01 May 2015
60 years old

Resigned Directors

Secretary
EVANS, Robert James
Resigned: 16 May 2007
Appointed Date: 16 May 2007

Secretary
HUET, Frederic
Resigned: 04 March 2014
Appointed Date: 30 June 2005

Secretary
PERRY, Christopher John Aidan
Resigned: 30 June 2005
Appointed Date: 24 August 2004

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 24 August 2004
Appointed Date: 14 May 2004

Secretary
FINANCE INNOVATIONS LTD
Resigned: 16 May 2007
Appointed Date: 30 June 2005

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 24 August 2004
Appointed Date: 14 May 2004

Director
HUET, Frederic
Resigned: 04 March 2014
Appointed Date: 24 August 2004
54 years old

Director
MARTIN, Jose Cristobal Alonso
Resigned: 30 November 2004
Appointed Date: 24 August 2004
51 years old

Director
NAIR, Vinod
Resigned: 01 December 2004
Appointed Date: 24 August 2004
53 years old

Director
PERRY, Christopher John Aidan
Resigned: 30 June 2005
Appointed Date: 24 August 2004
52 years old

Director
REYNIER, Hubert
Resigned: 01 July 2009
Appointed Date: 24 August 2004
58 years old

Director
TYE, Robin Charles
Resigned: 01 May 2015
Appointed Date: 04 March 2014
67 years old

Director
GREENWICH CONSULTING GROUP S.A.S
Resigned: 04 March 2014
Appointed Date: 01 July 2009

EY GREENWICH ADVISORY SERVICES LTD. Events

20 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

01 Apr 2016
Full accounts made up to 3 July 2015
15 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000

10 Jun 2015
Appointment of Ms Lynn Stacey Rattigan as a director on 1 May 2015
10 Jun 2015
Termination of appointment of Robin Charles Tye as a director on 1 May 2015
...
... and 66 more events
01 Sep 2004
New director appointed
01 Sep 2004
New director appointed
01 Sep 2004
Ad 24/08/04--------- £ si 998@1=998 £ ic 2/1000
10 Aug 2004
Company name changed abbots 325 LIMITED\certificate issued on 10/08/04
14 May 2004
Incorporation