EVELYN PARTNERS FINANCIAL PLANNING LIMITED

EVELYN PARTNERS FINANCIAL PLANNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVELYN PARTNERS FINANCIAL PLANNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00607039
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EVELYN PARTNERS FINANCIAL PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILNEY FINANCIAL PLANNING LIMITEDJan 27, 2017Jan 27, 2017
    TOWRY LIMITEDMay 07, 2010May 07, 2010
    TOWRY LAW FINANCIAL SERVICES LIMITEDJul 03, 1997Jul 03, 1997
    TOWRY LAW FINANCIAL PLANNING LIMITEDJun 27, 1992Jun 27, 1992
    TOWRY LAW & CO.LIMITEDJun 26, 1958Jun 26, 1958

    What are the latest accounts for EVELYN PARTNERS FINANCIAL PLANNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EVELYN PARTNERS FINANCIAL PLANNING LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for EVELYN PARTNERS FINANCIAL PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with updates

    4 pagesCS01

    Director's details changed for Mr Paul Robert Geddes on Dec 11, 2025

    2 pagesCH01

    Director's details changed for Mr Peter Hepburn Deming on Nov 14, 2025

    2 pagesCH01

    Director's details changed for Mr Sean Patrick Hagerty on Nov 14, 2025

    2 pagesCH01

    Director's details changed for Mr Christopher Pell on Nov 14, 2025

    2 pagesCH01

    Termination of appointment of Keith Jones as a director on Sep 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Appointment of Mr Alexander Gersh as a director on Jun 27, 2025

    2 pagesAP01

    Notification of Evelyn Partners Group Limited as a person with significant control on Jul 07, 2025

    2 pagesPSC02

    Cessation of Towry Finance Company Limited as a person with significant control on Jul 07, 2025

    1 pagesPSC07

    Appointment of Mr Sean Hagerty as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Philip Sebastian Muelder as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Thibault Huysseune as a director on Feb 12, 2025

    2 pagesAP01

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Termination of appointment of David Martin Cobb as a director on Jun 21, 2024

    1 pagesTM01

    Appointment of Charlotte Davies as a secretary on Mar 31, 2024

    2 pagesAP03

    Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Elizabeth Grace Chambers as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Sally Ann Boyle as a director on Mar 22, 2024

    2 pagesAP01

    Confirmation statement made on Jan 05, 2024 with updates

    5 pagesCS01

    Appointment of Mr Paul Geddes as a director on Oct 06, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 24, 2023

    • Capital: GBP 55,000,000
    3 pagesSH01

    Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023

    1 pagesTM01

    Who are the officers of EVELYN PARTNERS FINANCIAL PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321670940001
    BOYLE, Sally Ann
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners
    United Kingdom
    Director
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners
    United Kingdom
    United KingdomBritish321541050001
    DEMING, Peter Hepburn
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish274181090001
    GEDDES, Paul Robert
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish317057900001
    GERSH, Alexander
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish337891800001
    GRIGG, Christopher Montague
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish286297600002
    HAGERTY, Sean Patrick
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United StatesAmerican,British335613260001
    HUYSSEUNE, Thibault
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBelgian332625090001
    PELL, Christopher
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish200479500001
    STENT, Carla Rosaline
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish223635290001
    WIKLUND, Kjersti
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300379470001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    British57375770004
    HASAN, Rehana
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    217638860001
    PETERS, Christopher Robert James
    6 Greenham Close
    Woodley
    RG5 4EG Reading
    Berkshire
    Secretary
    6 Greenham Close
    Woodley
    RG5 4EG Reading
    Berkshire
    British1149980001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    England
    274201220001
    SORKIN, Alan
    16 Fir Tree Close
    HP3 8NG Leverstock Green
    Herts
    Secretary
    16 Fir Tree Close
    HP3 8NG Leverstock Green
    Herts
    British33027210001
    WATSON, Gerald Alistair
    43 Abbotts Grove
    Werrington
    PE4 5BP Peterborough
    Secretary
    43 Abbotts Grove
    Werrington
    PE4 5BP Peterborough
    British47729060001
    WEBB, Keith
    Homelands New Park Road
    GU6 7HJ Cranleigh
    Surrey
    Secretary
    Homelands New Park Road
    GU6 7HJ Cranleigh
    Surrey
    British60362380002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111690001
    AINSLIE, David Galbraith
    Westwood
    Hampstead Norreys Road, Hermitage
    RG18 9RT Thatcham
    Berkshire
    Director
    Westwood
    Hampstead Norreys Road, Hermitage
    RG18 9RT Thatcham
    Berkshire
    British3470040005
    ANDERSON, Philip John
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Director
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    UkBritish79136250001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BLACK, Douglas Buller
    37 Sussex Street
    SW1V 4RJ London
    Director
    37 Sussex Street
    SW1V 4RJ London
    British43854840001
    BRIDEL, John Dickins
    The Shieling 4 Hurst Close
    GU22 0DU Woking
    Surrey
    Director
    The Shieling 4 Hurst Close
    GU22 0DU Woking
    Surrey
    British44383490001
    BRUNT, Samuel Nicholas Robert
    Hornspike Farm
    Whixall
    SY13 2QD Whitchurch
    Salop
    Director
    Hornspike Farm
    Whixall
    SY13 2QD Whitchurch
    Salop
    United KingdomBritish23434220001
    BURGESS, Clive Peter
    54 Meadow Way
    Old Windsor
    SL4 2NY Windsor
    Berkshire
    Director
    54 Meadow Way
    Old Windsor
    SL4 2NY Windsor
    Berkshire
    British23434230001
    CARROLL, Bernard Joseph
    2 Springhurst Close
    CR0 5AT Croydon
    Surrey
    Director
    2 Springhurst Close
    CR0 5AT Croydon
    Surrey
    United KingdomBritish80307730001
    CHAMBERS, Elizabeth Grace
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United StatesAmerican199737900021
    COBB, David Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish30720280001
    COOPER, Roger Henry Edward
    2 Wolsey Road
    Moor Park
    HA6 2HS Northwood
    Middlesex
    Director
    2 Wolsey Road
    Moor Park
    HA6 2HS Northwood
    Middlesex
    United KingdomBritish1149970002
    COWAN, Andrew James
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    United KingdomBritish211679140001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish203301710001
    ELLENBOROUGH, Richard Edward Cecil, Lord
    Withypool Church Road
    TN6 1BN Crowborough
    East Sussex
    Director
    Withypool Church Road
    TN6 1BN Crowborough
    East Sussex
    British23111800001
    FISHER, Andrew Charles
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    EnglandBritish107491560043

    Who are the persons with significant control of EVELYN PARTNERS FINANCIAL PLANNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Jul 07, 2025
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number8741768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7BG London
    45
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5721344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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