EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED - LONDON
Company Profile | Company Filings |
Overview
EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED is a Private Limited Company from LONDON and has the status: Active.
EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED was incorporated 22 years ago on 04/06/2001 and has the registered number: 04228294. The accounts status is FULL and accounts are next due on 30/09/2024.
EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED was incorporated 22 years ago on 04/06/2001 and has the registered number: 04228294. The accounts status is FULL and accounts are next due on 30/09/2024.
EATON VANCE MANAGEMENT (INTERNATIONAL) LIMITED - LONDON
This company is listed in the following categories:
66300 - Fund management activities
66300 - Fund management activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL EUGENE BARTLETT | Secretary | 2022-03-24 | CURRENT | ||
RUAIRI O'HEALAI | Aug 1971 | Irish | Director | 2022-08-04 | CURRENT |
MR RICHARD ANDREW LOCKWOOD | Aug 1963 | British | Director | 2022-08-04 | CURRENT |
MR PAUL JAMES D'ARCY | Mar 1972 | British | Director | 2023-04-20 | CURRENT |
MS JENNIFER KLEMPA | Aug 1984 | American | Director | 2021-08-21 UNTIL 2022-09-02 | RESIGNED |
COLIN JOHN KREIDEWOLF | Secretary | 2011-03-07 UNTIL 2012-12-20 | RESIGNED | ||
ALAN ROY DYNNER | Oct 1940 | Secretary | 2004-12-16 UNTIL 2007-10-31 | RESIGNED | |
MR AHMED MOONEER SALEHMOHAMED | Secretary | 2013-08-06 UNTIL 2016-03-31 | RESIGNED | ||
JAMES BENJAMIN HAWKES | Sep 1941 | American | Director | 2001-06-04 UNTIL 2007-10-31 | RESIGNED |
ROBERT JAMES TONER | Jun 1967 | Secretary | 2001-06-04 UNTIL 2004-12-10 | RESIGNED | |
MRS JACQUELINE ANN MILLS | Aug 1972 | British | Director | 2019-08-15 UNTIL 2022-06-10 | RESIGNED |
JOHN EDGAR PELLETIER | Jun 1964 | American | Director | 2007-10-31 UNTIL 2008-06-21 | RESIGNED |
NIALL MICHAEL QUINN | Oct 1971 | Irish | Director | 2009-04-09 UNTIL 2016-01-25 | RESIGNED |
ROBERT JAMES TONER | Jun 1967 | Director | 2001-06-04 UNTIL 2004-12-10 | RESIGNED | |
FREDERICK STEWART MARIUS | Oct 1963 | American | Director | 2008-06-23 UNTIL 2021-04-16 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-06-04 UNTIL 2001-06-04 | RESIGNED | ||
LISA JONES | Jan 1962 | American | Director | 2007-11-05 UNTIL 2010-05-31 | RESIGNED |
MR VINCENZO FALBO | Oct 1958 | American | Director | 2001-06-04 UNTIL 2007-11-05 | RESIGNED |
MR TJALLING JOOST HALBERTSMA | Jul 1971 | Dutch | Director | 2016-10-25 UNTIL 2022-08-05 | RESIGNED |
THOMAS FAUST | May 1958 | American | Director | 2007-10-31 UNTIL 2016-01-20 | RESIGNED |
ALAN ROY DYNNER | Oct 1940 | Director | 2005-01-06 UNTIL 2007-10-31 | RESIGNED | |
MISS MICHAELLA JO CALLAGHAN | Feb 1976 | British | Director | 2016-10-17 UNTIL 2019-06-17 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2008-07-01 UNTIL 2011-03-07 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-06-04 UNTIL 2001-06-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Morgan Stanley | 2021-03-03 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
||
Eaton Vance Management | 2016-04-06 - 2021-03-03 | Boston Massachusetts, Zip Code: 02110 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |