EVELYN PARTNERS INVESTMENT SERVICES LIMITED
Overview
| Company Name | EVELYN PARTNERS INVESTMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00976145 |
| 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 INVESTMENT SERVICES LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is EVELYN PARTNERS INVESTMENT SERVICES 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 INVESTMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED | May 03, 2013 | May 03, 2013 |
| SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED | Nov 14, 1997 | Nov 14, 1997 |
| SMITH & WILLIAMSON SECURITIES | Apr 02, 1970 | Apr 02, 1970 |
What are the latest accounts for EVELYN PARTNERS INVESTMENT SERVICES 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 INVESTMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for EVELYN PARTNERS INVESTMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Peter Hepburn Deming on Nov 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Robert Geddes 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 | 46 pages | AA | ||
Appointment of Mr Alexander Gersh as a director on Jun 27, 2025 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Mar 11, 2025 with updates | 4 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||
Termination of appointment of David Martin Cobb as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Notification of Evelyn Partners Group Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||
Cessation of Evelyn Partners Professional Services Group Limited as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||
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 Mar 11, 2024 with updates | 4 pages | CS01 | ||
Change of details for Smith & Williamson Holdings Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Paul Geddes as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Memorandum and Articles of Association | 36 pages | MA | ||
Who are the officers of EVELYN PARTNERS INVESTMENT SERVICES 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 | 321670890001 | |||||||
| 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 | |||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| MASSIE, Scott Edward | Secretary | 14 Drayton Road Dorchester On Thames OX10 7PJ Wallingford Oxfordshire | British | 69370030001 | ||||||
| ROSE, Martin John | Secretary | 25 Moorgate London EC2R 6AY | British | 147337090001 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | British | 151962030001 | ||||||
| VALLANCE, Richard Frederick | Secretary | Westering Dunnings Road RH19 4AB East Grinstead West Sussex | British | 29591310002 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111600001 | |||||||
| SMITH & WILLIAMSON LIMITED | Secretary | Old Library Chambers 21 Chipper Lane SP1 1BG Salisbury Wiltshire | 96969440001 | |||||||
| ALEXANDER, Gordon Ralph Douglas | Director | Wretham Lodge Church Road, Wretham IP24 1RL Thetford Norfolk | England | British | 50787070002 | |||||
| ANDERSON, Alexander | Director | 12 Lawn Close Sundridge Close BR1 3NA Bromley Kent | British | 34296350001 | ||||||
| ANDREWS, Jane Church | Director | 61 Astonville Street SW18 5AW London | England | British | 178427590001 | |||||
| ANSELL, William | Director | Southcombe Farmhouse Piddletrenthide DT2 7QY Dorchester Dorset | British | 69033660002 | ||||||
| ARMES, Rohan Bruce Harcourt | Director | 98 Wendover Court Chilten Street W1U 7NY London | England | British | 64149420002 | |||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BARROW, Karen Elizabeth | Director | Milford Cottage 67 Ringwood Road BH30 7AB Verwood Dorset | United Kingdom | British | 81905690002 | |||||
| BATE, Michelle Elizabeth Anne | Director | 209 Sheen Lane SW14 8LE London | United Kingdom | British | 78671560003 | |||||
| BOADLE, Jeremy Tristan | Director | Moorgate EC2R 6AY London 25 Uk | United Kingdom | British | 80749880019 | |||||
| BOADLE, Jeremy Tristan | Director | 317 Bluewater House Smugglers Way SW18 1ED London | Uk | British | 80749880001 | |||||
| BOGART, Robert James | Director | Moorgate EC2R 6AY London 25 England | United States | American | 166478660002 | |||||
| BOMFORD, Christopher Guy | Director | Woodstock Cottage Reading Road OX10 9DS Wallingford Oxfordshire | British | 33595420001 | ||||||
| BOUCHER, Mark Adrian | Director | 15 Bracken Gardens SW13 9HW London | British | 111574310001 | ||||||
| BOWMAN, Michael John | Director | 50 Tradescant Drive Meopham DA13 0EF Gravesend Kent | British | 26871220001 |
Who are the persons with significant control of EVELYN PARTNERS INVESTMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evelyn Partners Group Limited | Mar 28, 2024 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evelyn Partners Professional Services Group Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 United Kingdom | 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