EVELYN PARTNERS INVESTMENT SERVICES LIMITED

EVELYN PARTNERS INVESTMENT SERVICES LIMITED

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

    Company NameEVELYN PARTNERS INVESTMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00976145
    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 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 AddressNo

    What were the previous names of EVELYN PARTNERS INVESTMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH & WILLIAMSON INVESTMENT SERVICES LIMITEDMay 03, 2013May 03, 2013
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITEDNov 14, 1997Nov 14, 1997
    SMITH & WILLIAMSON SECURITIESApr 02, 1970Apr 02, 1970

    What are the latest accounts for EVELYN PARTNERS INVESTMENT SERVICES 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 INVESTMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for EVELYN PARTNERS INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Director's details changed for Mr Paul Robert Geddes 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

    46 pagesAA

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

    2 pagesAP01

    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

    Confirmation statement made on Mar 11, 2025 with updates

    4 pagesCS01

    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

    Full accounts made up to Dec 31, 2023

    47 pagesAA

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

    1 pagesTM01

    Notification of Evelyn Partners Group Limited as a person with significant control on Mar 28, 2024

    2 pagesPSC02

    Cessation of Evelyn Partners Professional Services Group Limited as a person with significant control on Mar 28, 2024

    1 pagesPSC07

    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 Mar 11, 2024 with updates

    4 pagesCS01

    Change of details for Smith & Williamson Holdings Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC05

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

    2 pagesAP01

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

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMA

    Who are the officers of EVELYN PARTNERS INVESTMENT SERVICES 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
    321670890001
    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
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MASSIE, Scott Edward
    14 Drayton Road
    Dorchester On Thames
    OX10 7PJ Wallingford
    Oxfordshire
    Secretary
    14 Drayton Road
    Dorchester On Thames
    OX10 7PJ Wallingford
    Oxfordshire
    British69370030001
    ROSE, Martin John
    25 Moorgate
    London
    EC2R 6AY
    Secretary
    25 Moorgate
    London
    EC2R 6AY
    British147337090001
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Secretary
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    British39665750003
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Secretary
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    British39665750003
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Secretary
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    British39665750003
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151962030001
    VALLANCE, Richard Frederick
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    British29591310002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111600001
    SMITH & WILLIAMSON LIMITED
    Old Library Chambers
    21 Chipper Lane
    SP1 1BG Salisbury
    Wiltshire
    Secretary
    Old Library Chambers
    21 Chipper Lane
    SP1 1BG Salisbury
    Wiltshire
    96969440001
    ALEXANDER, Gordon Ralph Douglas
    Wretham Lodge
    Church Road, Wretham
    IP24 1RL Thetford
    Norfolk
    Director
    Wretham Lodge
    Church Road, Wretham
    IP24 1RL Thetford
    Norfolk
    EnglandBritish50787070002
    ANDERSON, Alexander
    12 Lawn Close
    Sundridge Close
    BR1 3NA Bromley
    Kent
    Director
    12 Lawn Close
    Sundridge Close
    BR1 3NA Bromley
    Kent
    British34296350001
    ANDREWS, Jane Church
    61 Astonville Street
    SW18 5AW London
    Director
    61 Astonville Street
    SW18 5AW London
    EnglandBritish178427590001
    ANSELL, William
    Southcombe Farmhouse
    Piddletrenthide
    DT2 7QY Dorchester
    Dorset
    Director
    Southcombe Farmhouse
    Piddletrenthide
    DT2 7QY Dorchester
    Dorset
    British69033660002
    ARMES, Rohan Bruce Harcourt
    98 Wendover Court
    Chilten Street
    W1U 7NY London
    Director
    98 Wendover Court
    Chilten Street
    W1U 7NY London
    EnglandBritish64149420002
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BARROW, Karen Elizabeth
    Milford Cottage
    67 Ringwood Road
    BH30 7AB Verwood
    Dorset
    Director
    Milford Cottage
    67 Ringwood Road
    BH30 7AB Verwood
    Dorset
    United KingdomBritish81905690002
    BATE, Michelle Elizabeth Anne
    209 Sheen Lane
    SW14 8LE London
    Director
    209 Sheen Lane
    SW14 8LE London
    United KingdomBritish78671560003
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritish80749880019
    BOADLE, Jeremy Tristan
    317 Bluewater House
    Smugglers Way
    SW18 1ED London
    Director
    317 Bluewater House
    Smugglers Way
    SW18 1ED London
    UkBritish80749880001
    BOGART, Robert James
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United StatesAmerican166478660002
    BOMFORD, Christopher Guy
    Woodstock Cottage
    Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Woodstock Cottage
    Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    British33595420001
    BOUCHER, Mark Adrian
    15 Bracken Gardens
    SW13 9HW London
    Director
    15 Bracken Gardens
    SW13 9HW London
    British111574310001
    BOWMAN, Michael John
    50 Tradescant Drive
    Meopham
    DA13 0EF Gravesend
    Kent
    Director
    50 Tradescant Drive
    Meopham
    DA13 0EF Gravesend
    Kent
    British26871220001

    Who are the persons with significant control of EVELYN PARTNERS INVESTMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Mar 28, 2024
    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.
    Evelyn Partners Professional Services Group Limited
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales (Companies House)
    Registration Number04533948
    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