EVELYN PARTNERS NOMINEES LIMITED
Overview
| Company Name | EVELYN PARTNERS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01423757 |
| 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 NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EVELYN PARTNERS NOMINEES 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 NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH & WILLIAMSON NOMINEES LIMITED | May 29, 1979 | May 29, 1979 |
What are the latest accounts for EVELYN PARTNERS NOMINEES 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 NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for EVELYN PARTNERS NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Muhammad Faqihuddin Bin Mustaffa on Nov 25, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Charlotte Davies on Sep 16, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed smith & williamson nominees LIMITED\certificate issued on 23/06/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
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 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||||||||||||||
Who are the officers of EVELYN PARTNERS NOMINEES 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 | 321670690001 | |||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290021 | |||||
| GEDDES, Paul Robert | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 317057900001 | |||||
| MUSTAFFA, Muhammad Faqihuddin Bin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | Malaysian | 278441630002 | |||||
| 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 | 147513760001 | ||||||
| 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 | 151962180001 | ||||||
| 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 | 287111540001 | |||||||
| SMITH & WILLIAMSON LIMITED | Secretary | Old Library Chambers 21 Chipper Lane SP1 1BG Salisbury Wiltshire | 96969440001 | |||||||
| AGER, Jonathan Peter | Director | Blencathra 51 Ashley Park Avenue KT12 1EU Walton On Thames Surrey | United Kingdom | British | 141872670001 | |||||
| ANSELL, William | Director | Southcombe Farmhouse Piddletrenthide DT2 7QY Dorchester Dorset | British | 69033660002 | ||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| 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 | |||||
| BOADLE, Jeremy Tristan | Director | 317 Bluewater House Smugglers Way SW18 1ED London | Uk | British | 80749880001 | |||||
| BOYCOTT, Robin David | Director | Whittonditch House Ramsbury SN8 2PZ Ramsbury Wiltshire | United Kingdom | British | 116742210001 | |||||
| BUCKLEY, Ian Michael | Director | Fox Cottage Headfoldswood RH14 0SY Loxwood West Sussex | United Kingdom | British | 61303010001 | |||||
| BUNBURY, Michael William, Sir | Director | Naunton Hall Rendlesham IP12 2RD Woodbridge Suffolk | England | British | 13589010001 | |||||
| CHAMPION, Anthony Richard | Director | 11 Grange Park Place SW20 0EE London | United Kingdom | British | 63061100002 | |||||
| COBB, David Martin | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 30720280001 | |||||
| COBHAM, The Right Honourable The Viscount, Honourable | Director | 28 Abbey Gardens NW8 9AT London | British | 2463180003 | ||||||
| DIGNUM, Susan Michelle | Director | Gable End Woodvill Road KT22 7BP Leatherhead Surrey | United Kingdom | British | 38560880003 | |||||
| DRUMMOND, Isabel Anne Maxwell | Director | 5 Victoria Gardens W11 3PE London | British | 16863730001 | ||||||
| FOSBERRY, Michael Patrick | Director | Cedar Grange Tilehouse Lane UB9 5DG Denham Buckinghamshire | Uk | British | 59980260002 | |||||
| FOSBERRY, Michael Patrick | Director | Cedar Grange Tilehouse Lane UB9 5DG Denham Buckinghamshire | Uk | British | 59980260002 | |||||
| FULLERTON BATTEN, William Andrew | Director | Church Lane CR6 9PG Chelsham Little Commons Surrey | British | 16958790002 | ||||||
| FULLERTON BATTEN, William Andrew | Director | 44 Stanstead Road CR3 6AB Caterham Surrey | British | 16958790001 | ||||||
| GARWOOD, Valerie Ann | Director | 57 Fanton Chase Shotgate SS11 8QX Wickford Essex | British | 16863770001 | ||||||
| GODWIN, David Ross | Director | Moorgate EC2R 6AY London 25 Uk | England | British | 182342420001 |
Who are the persons with significant control of EVELYN PARTNERS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evelyn Partners Investment Services Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
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