Company NameEvason Fildes Ltd
Company StatusActive
Company Number09551063
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Benjamin Parr Dixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoardwalk 21 Little Peter Street
Manchester
M15 4PS
Secretary NameMr Michael Stuart Kenyon
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBoardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Jonathan Peter Holt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBoardwalk 21 Little Peter Street
Manchester
M15 4PS
Director NameMr Julian Robert Seddon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House Peter Street
Manchester
M2 3NQ

Contact

Websitewww.resolvefa.com
Telephone0800 0155144
Telephone regionFreephone

Location

Registered AddressBoardwalk
21 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

22 August 2019Delivered on: 27 August 2019
Persons entitled: Freddie Pacey

Classification: A registered charge
Particulars: All the company's present and future undertaking and assets, whatever and wherever, including (without limitation) all other property and assets. For more details please refer to the instrument.
Outstanding
22 August 2019Delivered on: 27 August 2019
Persons entitled: Jack Pacey

Classification: A registered charge
Particulars: All the company's present and future undertaking and assets, whatever and wherever, including (without limitation) all other property and assets. For more details please refer to the instrument.
Outstanding
29 November 2017Delivered on: 1 December 2017
Persons entitled: Naomi Pacey

Classification: A registered charge
Particulars: All the company's present and future undertaking and assets, whatever and wherever, including (without limitation) all other property and assets, for more details please refer to the instrument.
Outstanding

Filing History

17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 August 2019Registration of charge 095510630002, created on 22 August 2019 (12 pages)
27 August 2019Registration of charge 095510630003, created on 22 August 2019 (12 pages)
4 May 2019Cessation of Jessica Kordecki as a person with significant control on 31 October 2018 (1 page)
4 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
4 May 2019Notification of Jamie Stefan Kordecki as a person with significant control on 31 October 2018 (2 pages)
11 March 2019Appointment of Mr Jonathan Peter Holt as a director on 24 January 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Cessation of Jkz10 Ltd as a person with significant control on 3 May 2017 (1 page)
11 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
11 May 2018Notification of Jessica Kordecki as a person with significant control on 3 May 2017 (2 pages)
2 January 2018Termination of appointment of Julian Robert Seddon as a director on 12 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 1,000
(3 pages)
12 December 2017Purchase of own shares. (3 pages)
12 December 2017Cancellation of shares. Statement of capital on 22 November 2017
  • GBP 800
(5 pages)
1 December 2017Registration of charge 095510630001, created on 29 November 2017 (11 pages)
4 September 2017Registered office address changed from 3rd Floor St Georges House Peter Street Manchester M2 3NQ United Kingdom to St Georges House Peter Street Manchester M2 3NQ on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 3rd Floor St Georges House Peter Street Manchester M2 3NQ United Kingdom to St Georges House Peter Street Manchester M2 3NQ on 4 September 2017 (1 page)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,050
(5 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,050
(5 pages)
3 March 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,050
(6 pages)
3 March 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,050
(6 pages)
3 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2015Particulars of variation of rights attached to shares (3 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 November 2015Particulars of variation of rights attached to shares (3 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)