EVELYN PARTNERS FINANCIAL PLANNING LIMITED
Overview
| Company Name | EVELYN PARTNERS FINANCIAL PLANNING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00607039 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVELYN PARTNERS FINANCIAL PLANNING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EVELYN PARTNERS FINANCIAL PLANNING LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVELYN PARTNERS FINANCIAL PLANNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILNEY FINANCIAL PLANNING LIMITED | Jan 27, 2017 | Jan 27, 2017 |
| TOWRY LIMITED | May 07, 2010 | May 07, 2010 |
| TOWRY LAW FINANCIAL SERVICES LIMITED | Jul 03, 1997 | Jul 03, 1997 |
| TOWRY LAW FINANCIAL PLANNING LIMITED | Jun 27, 1992 | Jun 27, 1992 |
| TOWRY LAW & CO.LIMITED | Jun 26, 1958 | Jun 26, 1958 |
What are the latest accounts for EVELYN PARTNERS FINANCIAL PLANNING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVELYN PARTNERS FINANCIAL PLANNING LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for EVELYN PARTNERS FINANCIAL PLANNING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Paul Robert Geddes on Dec 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Hepburn Deming on Nov 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Sean Patrick Hagerty on Nov 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Pell on Nov 14, 2025 | 2 pages | CH01 | ||
Termination of appointment of Keith Jones as a director on Sep 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Appointment of Mr Alexander Gersh as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Notification of Evelyn Partners Group Limited as a person with significant control on Jul 07, 2025 | 2 pages | PSC02 | ||
Cessation of Towry Finance Company Limited as a person with significant control on Jul 07, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Sean Hagerty as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Sebastian Muelder as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Thibault Huysseune as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Termination of appointment of David Martin Cobb as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Elizabeth Grace Chambers as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Sally Ann Boyle as a director on Mar 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Paul Geddes as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Aug 24, 2023
| 3 pages | SH01 | ||
Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Who are the officers of EVELYN PARTNERS FINANCIAL PLANNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670940001 | |||||||
| BOYLE, Sally Ann | Director | 45 Gresham Street EC2V 7BG London Evelyn Partners United Kingdom | United Kingdom | British | 321541050001 | |||||
| DEMING, Peter Hepburn | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 274181090001 | |||||
| GEDDES, Paul Robert | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 317057900001 | |||||
| GERSH, Alexander | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 337891800001 | |||||
| GRIGG, Christopher Montague | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 286297600002 | |||||
| HAGERTY, Sean Patrick | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United States | American,British | 335613260001 | |||||
| HUYSSEUNE, Thibault | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | Belgian | 332625090001 | |||||
| PELL, Christopher | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 200479500001 | |||||
| STENT, Carla Rosaline | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 223635290001 | |||||
| WIKLUND, Kjersti | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300379470001 | |||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | British | 57375770004 | ||||||
| HASAN, Rehana | Secretary | Chesterfield Gardens W1J 5BQ London 6 England England | 217638860001 | |||||||
| PETERS, Christopher Robert James | Secretary | 6 Greenham Close Woodley RG5 4EG Reading Berkshire | British | 1149980001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England England | 274201220001 | |||||||
| SORKIN, Alan | Secretary | 16 Fir Tree Close HP3 8NG Leverstock Green Herts | British | 33027210001 | ||||||
| WATSON, Gerald Alistair | Secretary | 43 Abbotts Grove Werrington PE4 5BP Peterborough | British | 47729060001 | ||||||
| WEBB, Keith | Secretary | Homelands New Park Road GU6 7HJ Cranleigh Surrey | British | 60362380002 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111690001 | |||||||
| AINSLIE, David Galbraith | Director | Westwood Hampstead Norreys Road, Hermitage RG18 9RT Thatcham Berkshire | British | 3470040005 | ||||||
| ANDERSON, Philip John | Director | 1 Warmans Close Bawburgh NR9 3JB Norwich Norfolk | Uk | British | 79136250001 | |||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BLACK, Douglas Buller | Director | 37 Sussex Street SW1V 4RJ London | British | 43854840001 | ||||||
| BRIDEL, John Dickins | Director | The Shieling 4 Hurst Close GU22 0DU Woking Surrey | British | 44383490001 | ||||||
| BRUNT, Samuel Nicholas Robert | Director | Hornspike Farm Whixall SY13 2QD Whitchurch Salop | United Kingdom | British | 23434220001 | |||||
| BURGESS, Clive Peter | Director | 54 Meadow Way Old Windsor SL4 2NY Windsor Berkshire | British | 23434230001 | ||||||
| CARROLL, Bernard Joseph | Director | 2 Springhurst Close CR0 5AT Croydon Surrey | United Kingdom | British | 80307730001 | |||||
| CHAMBERS, Elizabeth Grace | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United States | American | 199737900021 | |||||
| COBB, David Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 30720280001 | |||||
| COOPER, Roger Henry Edward | Director | 2 Wolsey Road Moor Park HA6 2HS Northwood Middlesex | United Kingdom | British | 1149970002 | |||||
| COWAN, Andrew James | Director | Chesterfield Gardens W1J 5BQ London 6 England England | United Kingdom | British | 211679140001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 203301710001 | |||||
| ELLENBOROUGH, Richard Edward Cecil, Lord | Director | Withypool Church Road TN6 1BN Crowborough East Sussex | British | 23111800001 | ||||||
| FISHER, Andrew Charles | Director | Western Road RG12 1TL Bracknell Towry House Berkshire | England | British | 107491560043 |
Who are the persons with significant control of EVELYN PARTNERS FINANCIAL PLANNING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evelyn Partners Group Limited | Jul 07, 2025 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Towry Finance Company Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0