EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

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

    Company NameEVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02519968
    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 DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT 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 DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITEDJan 27, 2017Jan 27, 2017
    UK PORTFOLIO MANAGEMENT LIMITEDJul 28, 2008Jul 28, 2008
    YIG ASSET MANAGEMENT LTDJan 28, 2002Jan 28, 2002
    STEPHEN HOLT & COMPANY LIMITEDAug 07, 1990Aug 07, 1990
    FORMATFIRST LIMITEDJul 09, 1990Jul 09, 1990

    What are the latest accounts for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT 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 DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Paul Robert Geddes on Dec 22, 2025

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Mr Sean Patrick Hagerty 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

    27 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    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 Jul 05, 2024 with updates

    4 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    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

    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

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Cessation of Yigam Holdings Limited as a person with significant control on Jul 07, 2023

    1 pagesPSC07

    Notification of Evelyn Partners Group Limited as a person with significant control on Jul 07, 2023

    2 pagesPSC02

    Who are the officers of EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT 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
    321670930001
    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 KingdomBritish317057900002
    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
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173986970001
    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
    197486070001
    HASAN, Rehana
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    217670460001
    HOLT, Pearl Mawdsley
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    Secretary
    Enfield House 1 Sherwood Grove
    BD18 4EB Shipley
    West Yorkshire
    British13692270001
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157104020001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    England
    274201030001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111670001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BRADSHAW, Phillip Gordon
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    Director
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    United KingdomBritish26428400002
    BURNHAM, Harry Frederick Alan
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish182467120001
    BUSSEY, Michael Adrian
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    United KingdomBritish52554700003
    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
    COLEMAN, Lynn Rose
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    United KingdomBritish149721950001
    CRESSWELL-TURNER, Miles Marius
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    EnglandBritish135272850001
    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
    DOWDEN, Annette
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomBritish182466720001
    DOWNING, Wadham St. John
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish203301710001
    DUFTON, Jeremy Jon
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    Director
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    United KingdomBritish56706650001
    DUFTON, Jeremy Jon
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    Director
    1 Long Meadow
    High Ackworth
    WF7 7EA Pontefract
    West Yorkshire
    United KingdomBritish56706650001
    EDWARDS, Alan William
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish211677950001
    FLOWER, Gordon Mark
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish133025980001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Jul 07, 2023
    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
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5576834
    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