EVELYN PARTNERS NOMINEES LIMITED

EVELYN PARTNERS NOMINEES LIMITED

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

    Company NameEVELYN PARTNERS NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01423757
    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 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 AddressNo

    What were the previous names of EVELYN PARTNERS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH & WILLIAMSON NOMINEES LIMITEDMay 29, 1979May 29, 1979

    What are the latest accounts for EVELYN PARTNERS NOMINEES 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 NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for EVELYN PARTNERS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Muhammad Faqihuddin Bin Mustaffa on Nov 25, 2025

    2 pagesCH01

    Director's details changed for Ms Charlotte Davies on Sep 16, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Memorandum and Articles of Association

    36 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed smith & williamson nominees LIMITED\certificate issued on 23/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 23, 2025

    RES15

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025

    2 pagesAP01

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

    1 pagesTM01

    Director's details changed for Ms Charlotte Davies on Nov 25, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    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

    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

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Charlotte Davies as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01

    Confirmation statement made on Jun 14, 2022 with updates

    4 pagesCS01

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03

    Who are the officers of EVELYN PARTNERS NOMINEES 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
    321670690001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290021
    GEDDES, Paul Robert
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish317057900001
    MUSTAFFA, Muhammad Faqihuddin Bin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandMalaysian278441630002
    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
    British147513760001
    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
    British151962180001
    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
    287111540001
    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
    AGER, Jonathan Peter
    Blencathra
    51 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Blencathra
    51 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    United KingdomBritish141872670001
    ANSELL, William
    Southcombe Farmhouse
    Piddletrenthide
    DT2 7QY Dorchester
    Dorset
    Director
    Southcombe Farmhouse
    Piddletrenthide
    DT2 7QY Dorchester
    Dorset
    British69033660002
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    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
    BOADLE, Jeremy Tristan
    317 Bluewater House
    Smugglers Way
    SW18 1ED London
    Director
    317 Bluewater House
    Smugglers Way
    SW18 1ED London
    UkBritish80749880001
    BOYCOTT, Robin David
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    Director
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    United KingdomBritish116742210001
    BUCKLEY, Ian Michael
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    Director
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    United KingdomBritish61303010001
    BUNBURY, Michael William, Sir
    Naunton Hall
    Rendlesham
    IP12 2RD Woodbridge
    Suffolk
    Director
    Naunton Hall
    Rendlesham
    IP12 2RD Woodbridge
    Suffolk
    EnglandBritish13589010001
    CHAMPION, Anthony Richard
    11 Grange Park Place
    SW20 0EE London
    Director
    11 Grange Park Place
    SW20 0EE London
    United KingdomBritish63061100002
    COBB, David Martin
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish30720280001
    COBHAM, The Right Honourable The Viscount, Honourable
    28 Abbey Gardens
    NW8 9AT London
    Director
    28 Abbey Gardens
    NW8 9AT London
    British2463180003
    DIGNUM, Susan Michelle
    Gable End Woodvill Road
    KT22 7BP Leatherhead
    Surrey
    Director
    Gable End Woodvill Road
    KT22 7BP Leatherhead
    Surrey
    United KingdomBritish38560880003
    DRUMMOND, Isabel Anne Maxwell
    5 Victoria Gardens
    W11 3PE London
    Director
    5 Victoria Gardens
    W11 3PE London
    British16863730001
    FOSBERRY, Michael Patrick
    Cedar Grange
    Tilehouse Lane
    UB9 5DG Denham
    Buckinghamshire
    Director
    Cedar Grange
    Tilehouse Lane
    UB9 5DG Denham
    Buckinghamshire
    UkBritish59980260002
    FOSBERRY, Michael Patrick
    Cedar Grange
    Tilehouse Lane
    UB9 5DG Denham
    Buckinghamshire
    Director
    Cedar Grange
    Tilehouse Lane
    UB9 5DG Denham
    Buckinghamshire
    UkBritish59980260002
    FULLERTON BATTEN, William Andrew
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    Director
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    British16958790002
    FULLERTON BATTEN, William Andrew
    44 Stanstead Road
    CR3 6AB Caterham
    Surrey
    Director
    44 Stanstead Road
    CR3 6AB Caterham
    Surrey
    British16958790001
    GARWOOD, Valerie Ann
    57 Fanton Chase
    Shotgate
    SS11 8QX Wickford
    Essex
    Director
    57 Fanton Chase
    Shotgate
    SS11 8QX Wickford
    Essex
    British16863770001
    GODWIN, David Ross
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    EnglandBritish182342420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00976145
    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