Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GERALD EVE LLP

ONE FITZROY, 6 MORTIMER STREET, LONDON, W1T 3JJ,
Company Registration Number
OC339470
Limited Liability Partnership
Active

Company Overview

About Gerald Eve Llp
GERALD EVE LLP was founded on 2008-08-19 and has its registered office in London. The organisation's status is listed as "Active". Gerald Eve Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GERALD EVE LLP
 
Legal Registered Office
ONE FITZROY
6 MORTIMER STREET
LONDON
W1T 3JJ
Other companies in W1G
 
Filing Information
Company Number OC339470
Company ID Number OC339470
Date formed 2008-08-19
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB974992941  
Last Datalog update: 2024-01-08 10:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERALD EVE LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GERALD EVE LLP
The following companies were found which have the same name as GERALD EVE LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GERALD EVE & CO. SERVICES 72 WELBECK STREET LONDON W1G 0AY Active - Proposal to Strike off Company formed on the 1970-01-13
GERALD EVE MANAGEMENT SERVICES LIMITED ONE FITZROY 6 MORTIMER STREET LONDON W1T 3JJ Active Company formed on the 2010-03-17
GERALD EVE PROJECT SERVICES LIMITED 72 WELBECK STREET LONDON W1G 0AY Active - Proposal to Strike off Company formed on the 2006-01-25
GERALD EVE RATING SERVICES LIMITED One Fitzroy 6 Mortimer Street London W1T 3JJ Active Company formed on the 1997-12-08
GERALD EVERETT MANAGEMENT LIMITED KINGS PARADE LOWER COOMBE STREET LOWER COOMBE STREET CROYDON CR0 1AA Dissolved Company formed on the 2000-09-29
GERALD EVE INTERNATIONAL LIMITED One Fitzroy 6 Mortimer Street London W1T 3JJ Active Company formed on the 2014-09-24
GERALD EVE FINANCIAL SERVICES LIMITED ONE FITZROY 6 MORTIMER STREET LONDON W1T 3JJ Active Company formed on the 2019-04-09

Company Officers of GERALD EVE LLP

Current Directors
Officer Role Date Appointed
HUGH JONATHAN WATSON BULLOCK
Limited Liability Partnership (LLP) Designated Member 2008-08-19
SIMON JOHN DYE
Limited Liability Partnership (LLP) Designated Member 2009-04-06
RICHARD ALEXANDER MORHAM MOIR
Limited Liability Partnership (LLP) Designated Member 2008-09-15
SIMON RHYS LAYTON PRICHARD
Limited Liability Partnership (LLP) Designated Member 2008-08-19
SIMON DAVID HUGH REES
Limited Liability Partnership (LLP) Designated Member 2008-08-19
LISA JANE WEBB
Limited Liability Partnership (LLP) Designated Member 2008-09-15
DANIEL JAMES ANNING
Limited Liability Partnership (LLP) Member 2009-04-06
NICHOLAS JAMES BRINDLEY
Limited Liability Partnership (LLP) Member 2011-04-06
CATRIONA MARY CAMPBELL
Limited Liability Partnership (LLP) Member 2011-04-06
JULIAN MANSFIELD CLARK
Limited Liability Partnership (LLP) Member 2008-09-15
LLOYD DAVIES
Limited Liability Partnership (LLP) Member 2010-04-06
RICHARD MARTIN FIDDES
Limited Liability Partnership (LLP) Member 2015-04-06
GRAHAM INNES FOSTER
Limited Liability Partnership (LLP) Member 2008-09-15
ROBERT WILLIAM FOURT
Limited Liability Partnership (LLP) Member 2008-09-15
JOHN ALEXANDER FRASER GILLINGTON
Limited Liability Partnership (LLP) Member 2016-04-06
SIMON JONATHAN GREEN
Limited Liability Partnership (LLP) Member 2017-04-06
DAVID ALAN HAMPTON
Limited Liability Partnership (LLP) Member 2011-04-06
NEIL THOMAS HENDERSON
Limited Liability Partnership (LLP) Member 2014-04-06
FERGUS MANSELL JAGGER
Limited Liability Partnership (LLP) Member 2018-04-06
PHILIP ROGER KING
Limited Liability Partnership (LLP) Member 2014-04-06
WILLIAM JOHN CHRISTIE KIRKPATRICK
Limited Liability Partnership (LLP) Member 2018-04-06
DAVID MARK LETHBRIDGE
Limited Liability Partnership (LLP) Member 2015-10-06
RICHARD JOHN LINES
Limited Liability Partnership (LLP) Member 2010-04-06
MICHAEL PATRICK MCCHESNEY
Limited Liability Partnership (LLP) Member 2016-06-01
RICHARD DAVID NICE
Limited Liability Partnership (LLP) Member 2010-04-06
KEITH ALAN NORMAN
Limited Liability Partnership (LLP) Member 2008-09-15
GRAHAM OLIVER
Limited Liability Partnership (LLP) Member 2017-04-06
MICHAEL PATRICK RIORDAN
Limited Liability Partnership (LLP) Member 2008-09-15
JOHN WILLIAM SEYMOUR RODGERS
Limited Liability Partnership (LLP) Member 2016-06-01
RICHARD GEORGE STONEY
Limited Liability Partnership (LLP) Member 2014-04-06
KENNETH ROBERT THURTELL
Limited Liability Partnership (LLP) Member 2008-09-15
CHARLES ROBERT WILFORD
Limited Liability Partnership (LLP) Member 2008-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN BARDEN
Limited Liability Partnership (LLP) Member 2008-09-15 2013-04-06
PETER RICHARD HAIGH-LUMBY
Limited Liability Partnership (LLP) Designated Member 2008-08-19 2010-04-05
GRAHAM WALDEN BATES
Limited Liability Partnership (LLP) Member 2008-09-15 2009-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARTIN FIDDES WARWICK STREET (KSI) LLP Limited Liability Partnership (LLP) Member 2007-05-01 CURRENT 2007-03-01 Liquidation
RICHARD MARTIN FIDDES WARWICK STREET (KS) LLP Limited Liability Partnership (LLP) Member 2005-04-27 CURRENT 2005-02-11 Liquidation
RICHARD JOHN LINES DONALDSONS LLP Limited Liability Partnership (LLP) Member 2005-05-31 CURRENT 2005-01-19 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30Confirmation statement with no updates made up to 2023-08-19
2023-04-13Second filing of member termination David Alan Hampton
2023-04-13Second filing of member termination Neil Thomas Henderson
2023-04-13Second filing of member termination Simon Jonathan Green
2023-04-13Second filing of member termination Simon David Hugh Rees
2023-03-24LLP Notification of Nge Holdings Gp Limited as a person with significant control on 2023-03-10
2023-03-24LLP Notification of Nge Holdings Gp Limited as a person with significant control on 2023-03-10
2023-03-24LLP Notification of Nge Holdings Lp Limited as a person with significant control on 2023-03-10
2023-03-24LLP Notification of Nge Holdings Lp Limited as a person with significant control on 2023-03-10
2023-03-23LLP Withdrawal of a person with significant control on 2023-03-23
2023-03-23LLP Withdrawal of a person with significant control on 2023-03-23
2023-03-15Limited liability partnership termination of member Simon Wayne Atherton on 2023-03-10
2023-03-15Limited liability partnership termination of member Nicholas James Brindley on 2023-03-10
2023-03-15Limited liability partnership termination of member James Richard Brierley on 2023-03-10
2023-03-15Limited liability partnership termination of member Catriona Mary Campbell on 2023-03-10
2023-03-15Limited liability partnership termination of member Simon John Dye on 2023-03-10
2023-03-15Limited liability partnership termination of member Martin James Clarkson on 2023-03-10
2023-03-15Limited liability partnership termination of member Lloyd Davies on 2023-03-10
2023-03-15Limited liability partnership termination of member Robert William Fourt on 2023-03-10
2023-03-15Limited liability partnership termination of member Richard Martin Fiddes on 2023-03-10
2023-03-15Limited liability partnership termination of member John Alexander Fraser Gillington on 2023-03-10
2023-03-15Limited liability partnership termination of member Simon Jonathan Green on 2023-03-03
2023-03-15Limited liability partnership termination of member David Alan Hampton on 2023-03-03
2023-03-15Limited liability partnership termination of member Neil Thomas Henderson on 2023-03-03
2023-03-15Limited liability partnership termination of member Fergus Mansell Jagger on 2023-03-10
2023-03-15Limited liability partnership termination of member Philip Roger King on 2023-03-10
2023-03-15Limited liability partnership termination of member William John Christie Kirkpatrick on 2023-03-10
2023-03-15Limited liability partnership termination of member David Mark Lethbridge on 2023-03-10
2023-03-15Limited liability partnership termination of member Richard John Lines on 2023-03-10
2023-03-15Limited liability partnership termination of member Michael Patrick Mcchesney on 2023-03-10
2023-03-15Limited liability partnership termination of member Angus Robert Minford on 2023-03-10
2023-03-15Limited liability partnership termination of member Richard Alexander Morham Moir on 2023-03-10
2023-03-15Limited liability partnership termination of member Richard David Nice on 2023-03-10
2023-03-15Limited liability partnership termination of member Keith Alan Norman on 2023-03-10
2023-03-15Limited liability partnership termination of member Daniel James Anning on 2023-03-10
2023-03-15Limited liability partnership termination of member Nicholas Philip Ogden on 2023-03-10
2023-03-15Limited liability partnership termination of member Graham Antony Oliver on 2023-03-10
2023-03-15Limited liability partnership termination of member Simon Rhys Layton Prichard on 2023-03-10
2023-03-15Limited liability partnership termination of member Simon David Hugh Rees on 2023-03-03
2023-03-15Limited liability partnership termination of member Leo Richard Zielinski on 2023-03-10
2023-03-15Limited liability partnership termination of member Lisa Jane Webb on 2023-03-10
2023-03-15Limited liability partnership termination of member Charles Robert Wilford on 2023-03-10
2023-03-15Limited liability partnership termination of member John William Seymour Rodgers on 2023-03-10
2023-03-15Limited liability partnership termination of member Kenneth Robert Thurtell on 2023-03-10
2023-03-15Limited liability partnership termination of member Henry Thomas Spawton on 2023-03-10
2023-03-15Limited liability partnership termination of member James Charles Wickham on 2023-03-10
2023-03-15Limited liability partnership termination of member Richard George Stoney on 2023-03-10
2023-03-15Limited liability partnership termination of member Callum Scott Robertson on 2023-03-10
2023-03-15Limited liability partnership termination of member Michael Patrick Riordan on 2023-03-10
2023-03-15Limited liability partnership appointment of corporate member Nge Holdings Lp Limited on 2023-03-10 as member
2023-03-15Limited liability partnership appointment of corporate member Nge Holdings Gp Limited on 2023-03-10 as member
2023-03-08Limited liability partnership appointment of Mr James Charles Wickham on 2023-02-01 as member
2023-03-08Limited liability partnership appointment of Mr Martin James Clarkson on 2023-02-01 as member
2023-03-08Limited liability partnership appointment of Mr Angus Robert Minford on 2023-02-01 as member
2023-03-08Limited liability partnership appointment of Mr Henry Thomas Spawton on 2023-02-01 as member
2023-01-03FULL ACCOUNTS MADE UP TO 05/04/22
2022-09-20LLCS01Confirmation statement with no updates made up to 2022-08-19
2022-06-06Change of registered office address for limited liability partnership from 72 Welbeck Street London W1G 0AY to One Fitzroy 6 Mortimer Street London W1T 3JJ
2022-06-06Change of registered office address for limited liability partnership from One Fitzroy 6 Mortimer Street London W1T 3JJ England to One Fitzroy 6 Mortimer Street London W1T 3JJ
2022-06-06LLAD01Change of registered office address for limited liability partnership from 72 Welbeck Street London W1G 0AY to One Fitzroy 6 Mortimer Street London W1T 3JJ
2021-10-15AAFULL ACCOUNTS MADE UP TO 05/04/21
2021-08-20LLCS01Confirmation statement with no updates made up to 2021-08-19
2021-07-23LLCH01Change of partner details Mr Leo Richard Zielinski on 2021-07-23
2021-07-22LLAP01Limited liability partnership appointment of Mr Nicholas Ogden on 2021-07-06 as member
2020-11-30AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-10-06LLAP01Limited liability partnership appointment of Mr James Richard Brierley on 2020-04-06 as member
2020-08-19LLCS01Confirmation statement with no updates made up to 2020-08-19
2020-04-20LLTM01Limited liability partnership termination of member Hugh Jonathan Watson Bullock on 2020-04-06
2019-10-29AAFULL ACCOUNTS MADE UP TO 05/04/19
2019-08-22LLCS01Confirmation statement with no updates made up to 2019-08-19
2019-07-21LLTM01Limited liability partnership termination of member Julian Mansfield Clark on 2019-04-06
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/18
2018-08-21LLCS01Confirmation statement with no updates made up to 2018-08-19
2018-07-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN DYE / 13/07/2018
2018-07-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH ROBERT THURTELL / 13/07/2018
2018-04-11LLAP01LLP MEMBER APPOINTED MR WILLIAM JOHN CHRISTIE KIRKPATRICK
2018-04-11LLAP01LLP MEMBER APPOINTED MR FERGUS MANSELL JAGGER
2018-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY SCHURDER
2018-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PEERS
2017-12-06LLTM01Limited liability partnership termination of member Richard Charles St John Ludlow on 2017-10-05
2017-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/17
2017-11-13LLTM01Limited liability partnership termination of member Andrew David Mears on 2017-10-18
2017-08-21LLCS01Confirmation statement with no updates made up to 2017-08-19
2017-04-18LLAP01LLP MEMBER APPOINTED MR SIMON JONATHAN GREEN
2017-04-18LLAP01LLP MEMBER APPOINTED MR GRAHAM OLIVER
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/16
2016-08-23LLCS01Confirmation statement with no updates made up to 2016-08-19
2016-06-10LLAP01LLP MEMBER APPOINTED MR STEPHEN NICHOLAS PEERS
2016-06-10LLAP01LLP MEMBER APPOINTED MR JOHN WILLIAM SEYMOUR RODGERS
2016-06-10LLAP01LLP MEMBER APPOINTED MR MICHAEL PATRICK MCCHESNEY
2016-05-20LLAP01Limited liability partnership appointment of Mr John Alexander Fraser Gillington on 2016-04-06 as member
2016-04-06LLTM01Limited liability partnership termination of member Simon William Burgoyne Chalwin on 2016-04-06
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/15
2015-11-06LLAP01Limited liability partnership appointment of Mr David Mark Lethbridge on 2015-10-06 as member
2015-11-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD NICE / 06/11/2015
2015-11-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DYE / 06/11/2015
2015-11-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP KING / 06/11/2015
2015-08-24LLAR01ANNUAL RETURN MADE UP TO 19/08/15
2015-08-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL ANNING / 24/08/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON CHALWIN / 23/07/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN CLARK / 23/07/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES WILFORD / 23/07/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD LUDLOW / 23/07/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM FOSTER / 23/07/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEITH NORMAN / 23/07/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL RIORDAN / 23/07/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PRICHARD / 23/07/2015
2015-07-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JERRY SCHURDER / 23/07/2015
2015-07-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEN THURTELL / 21/07/2015
2015-07-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MIKE RIORDAN / 21/07/2015
2015-05-27LLAP01LLP MEMBER APPOINTED MR RICHARD MARTIN FIDDES
2015-05-26LLAP01LLP MEMBER APPOINTED MR ANDREW DAVID MEARS
2015-04-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LISA JANE WEBB / 06/04/2015
2015-04-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER MORHAM MOIR / 06/04/2015
2014-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/14
2014-09-02LLAR01ANNUAL RETURN MADE UP TO 19/08/14
2014-06-04LLAP01LLP MEMBER APPOINTED MR NEIL THOMAS HENDERSON
2014-06-03LLAP01LLP MEMBER APPOINTED MR PHILIP KING
2014-05-30LLAP01LLP MEMBER APPOINTED MR RICHARD GEORGE STONEY
2014-05-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM FOSTER / 06/04/2014
2013-12-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL ANNING / 11/12/2013
2013-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/13
2013-09-12LLAR01ANNUAL RETURN MADE UP TO 19/08/13
2013-05-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ROBINSON
2013-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MIKE ROBERTS
2013-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK BARDEN
2013-03-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL ANNING / 02/03/2013
2013-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK BARDEN / 20/02/2013
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/12
2012-09-05LLAR01ANNUAL RETURN MADE UP TO 19/08/12
2012-05-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER MIKE ROOCROFT
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/11
2011-08-22LLAR01ANNUAL RETURN MADE UP TO 19/08/11
2011-08-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEN THURTELL / 22/08/2011
2011-04-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEN THURTELL / 01/03/2011
2011-04-18LLAP01LLP MEMBER APPOINTED MR NICHOLAS JAMES BRINDLEY
2011-04-18LLAP01LLP MEMBER APPOINTED MR DAVID ALAN HAMPTON
2011-04-18LLAP01LLP MEMBER APPOINTED MS CATRIONA MARY CAMPBELL
2011-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MULCOCK
2011-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRIS KERSHAW
2011-01-18AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/10
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/10
2010-11-22LLAD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 7 VERE STREET LONDON W1G 0JB
2010-10-04LLAR01ANNUAL RETURN MADE UP TO 19/08/10
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES WILFORD / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LISA WEBB / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEN THURTELL / 01/11/2009
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JERRY SCHURDER / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MIKE ROOCROFT / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MIKE ROBERTS / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MIKE RIORDAN / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON REES / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PRICHARD / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEITH NORMAN / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MULCOCK / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER MORHAM MOIR / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD LUDLOW / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS KERSHAW / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT WILLIAM FOURT / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM FOSTER / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DYE / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN CLARK / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON CHALWIN / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HUGH JONATHAN WATSON BULLOCK / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK BARDEN / 01/08/2010
2010-10-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL ANNING / 01/08/2010
2010-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MIKE ROOCROFT / 08/08/2010
2010-04-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER HAIGH-LUMBY
2010-04-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MIKE ROOCROFT / 01/04/2010
2010-04-20LLAP01LLP MEMBER APPOINTED RICHARD NICE
2010-04-20LLAP01LLP MEMBER APPOINTED LLOYD DAVIES
2010-04-20LLAP01LLP MEMBER APPOINTED RICHARD JOHN LINES
2010-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MULCOCK / 01/02/2010
2010-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/09
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GERALD EVE LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GERALD EVE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERALD EVE LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GERALD EVE LLP

Intangible Assets
Patents
We have not found any records of GERALD EVE LLP registering or being granted any patents
Domain Names

GERALD EVE LLP owns 4 domain names.

borehamairfield.co.uk   gerald-eve.co.uk   bigonpersonality.co.uk   interviewus.co.uk  

Trademarks
We have not found any records of GERALD EVE LLP registering or being granted any trademarks
Income
Government Income

Government spend with GERALD EVE LLP

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2016-9 GBP £7,500 Professional Services providing opinion Gross Development Value of the proposed scheme at Flat Iron Development, Market Walk
Portsmouth City Council 2016-8 GBP £5,000 Services
Suffolk County Council 2016-7 GBP £23,804 Professional Fees
Worcester CityCouncil 2016-4 GBP £7,589 Professional Advisor Fees
Portsmouth City Council 2016-1 GBP £7,665 Services
London Borough of Barking and Dagenham Council 2015-11 GBP £831 PROPERTY SERVICES - COMMERCIAL PORTFOLIO
Portsmouth City Council 2015-9 GBP £17,687 Services
Central Bedfordshire Council 2015-3 GBP £2,246 Professional Services - Consultancy
Brighton & Hove City Council 2015-2 GBP £5,915 Development Control
Cambridgeshire County Council 2015-2 GBP £4,063 Other Hired Contract Services
Wychavon District Council 2015-2 GBP £4,550 South Worcestershire Development Plan
Central Bedfordshire Council 2015-1 GBP £5,209 Professional Services - Consultancy
Rutland County Council 2015-1 GBP £253 Services - Professional Fees
Wokingham Council 2015-1 GBP £5,200 Services - Consultancy
Malvern Hills District Council 2014-12 GBP £6,707 Specialist Planning Contractor
Wokingham Council 2014-12 GBP £9,000 Services - Consultancy
Rutland County Council 2014-11 GBP £4,328 Services - Professional Fees
Wokingham Council 2014-10 GBP £11,407 Services - Consultancy
Torbay Council 2014-10 GBP £6,311 SERVICES - PROFESSIONAL FEES
East Dorset Council 2014-10 GBP £1,250
Northamptonshire County Council 2014-10 GBP £3,185 Business rates
Barrow Borough Council 2014-10 GBP £2,063 Professional fees
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £5,309 Rates
Northamptonshire County Council 2014-9 GBP £3,510 Business rates
London Borough of Newham 2014-9 GBP £4,500 CONSULTANTS FEES > CONSULTANTS FEES
Exeter City Council 2014-9 GBP £8,931
Cambridgeshire County Council 2014-8 GBP £1,800 Other Hired Contract Services
City of London 2014-7 GBP £11,500 Fees & Services
Northamptonshire County Council 2014-4 GBP £3,627 Premises
Central Bedfordshire Council 2014-4 GBP £3,716 Professional Services - Consultancy
Wakefield Council 2014-3 GBP £975
Northamptonshire County Council 2014-3 GBP £3,627 Premises
Broxbourne Council 2014-3 GBP £2,120
Torbay Council 2014-2 GBP £10,908 SERVICES - PROFESSIONAL FEES
Wokingham Council 2014-2 GBP £4,700
Cambridgeshire County Council 2013-12 GBP £15,984 School Standards Grant
Northamptonshire County Council 2013-12 GBP £3,627 Premises
Wokingham Council 2013-11 GBP £10,074
City of London 2013-11 GBP £5,985 Fees & Services
Hull City Council 2013-11 GBP £257 Property and Assets
Royal Borough of Kingston upon Thames 2013-11 GBP £4,000
Wolverhampton City Council 2013-10 GBP £801
Northamptonshire County Council 2013-8 GBP £3,627 Premises
Manchester City Council 2013-8 GBP £1,000
Wakefield Council 2013-8 GBP £3,500
City of London 2013-7 GBP £5,985 Fees & Services
Cumbria County Council 2013-6 GBP £4,811
Derbyshire Dales District Council 2013-6 GBP £945
Wakefield Council 2013-5 GBP £3,780
Northamptonshire County Council 2013-4 GBP £8,244 Premises
Stockton-On-Tees Borough Council 2013-4 GBP £2,000
Wakefield Council 2013-4 GBP £9,750
Royal Borough of Kingston upon Thames 2013-3 GBP £3,000
City of London 2013-3 GBP £18,000 Fees & Services
Cumbria County Council 2013-2 GBP £3,450
Cumbria County Council 2013-1 GBP £4,000
Wakefield Council 2012-12 GBP £9,750
Royal Borough of Kingston upon Thames 2012-12 GBP £3,750
City of London 2012-11 GBP £10,800 Fees & Services
Cumbria County Council 2012-10 GBP £4,044
Northamptonshire County Council 2012-10 GBP £12,735 Premises
Wakefield Council 2012-10 GBP £9,000
Wigan Council 2012-10 GBP £8,665 Premises
Cumbria County Council 2012-8 GBP £28,606
City of London 2012-7 GBP £5,000 Fees & Services
Wakefield Council 2012-7 GBP £3,250
Wigan Council 2012-7 GBP £12,386 Premises
Wigan Council 2012-6 GBP £3,254 Premises
London Borough of Hackney 2012-6 GBP £4,500
Manchester City Council 2012-4 GBP £41,775
Royal Borough of Kingston upon Thames 2012-4 GBP £6,463
Royal Borough of Greenwich 2012-3 GBP £5,400
Northamptonshire County Council 2012-2 GBP £4,491 Premises
Norfolk County Council 2012-1 GBP £2,722
Portsmouth City Council 2011-12 GBP £9,500 Services
Northamptonshire County Council 2011-11 GBP £4,491 Premises
Norfolk County Council 2011-9 GBP £6,367
Northamptonshire County Council 2011-7 GBP £4,491 Premises
Torbay Council 2011-7 GBP £4,505 SERVICES - PROF FEES ADVICE
Torbay Council 2011-6 GBP £16,234 SERVICES - PROFESSIONAL FEES
Norfolk County Council 2011-3 GBP £13,105
Leeds City Council 2011-3 GBP £2,450 Consultancy Services
Salford City Council 2011-3 GBP £1,500 External Fees-Other
Salford City Council 2011-1 GBP £3,750 External Fees-Other
Derbyshire Dales District Council 2010-12 GBP £4,556 Consultancy Services
Torbay Council 2010-12 GBP £3,431 SERVICES - PROFESSIONAL FEES
Torbay Council 2010-10 GBP £2,871 SERVICES - PROFESSIONAL FEES
London Borough of Merton 2010-9 GBP £2,425 DDM - General Building
Derby City Council 0-0 GBP £103,190 Commission

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Notting Hill Housing Trust Architectural, engineering and planning services 2013/02/27

Notting Hill Housing is a registered social housing provider with a funded development programme of 1200 dwellings per annum. They wish to enter into consultants framework agreements with consultants in a range of disciplines and who will provide the required services to prepare for and support works contracts for the development programme.

Royal Mail Group Ltd. property management services of real estate on a fee or contract basis 2012/09/26

Royal Mail Group Ltd (RMG) wishes to establish a single contract for the supply of Real Estate Asset Management services with full UK wide coverage to support delivery of the RMG property strategy including 2082 assets UK wide covering major processing centres, admin units, delivery offices, parcel depots, vehicle workshops parking and ancillary minor property interests. The estate is split approx 50:50 freehold & leasehold. Key requirements will be to provide a full Asset management service to include:

Outgoings
Business Rates/Property Tax
Business rates information was found for GERALD EVE LLP for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR 1/2 YORK PLACE LEEDS LS1 2DR 58,50001/12/2007
CAR PARKING SPACE AND PREMISES CAR SPACES 8 & 9 AT 1/2 YORK PLACE LEEDS LS1 2EZ 4,50019/11/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERALD EVE LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GERALD EVE LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1T 3JJ