EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02519968 |
| 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 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 Address | No |
What were the previous names of EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED | Jan 27, 2017 | Jan 27, 2017 |
| UK PORTFOLIO MANAGEMENT LIMITED | Jul 28, 2008 | Jul 28, 2008 |
| YIG ASSET MANAGEMENT LTD | Jan 28, 2002 | Jan 28, 2002 |
| STEPHEN HOLT & COMPANY LIMITED | Aug 07, 1990 | Aug 07, 1990 |
| FORMATFIRST LIMITED | Jul 09, 1990 | Jul 09, 1990 |
What are the latest accounts for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT 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 DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Paul Robert Geddes on Dec 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Hepburn Deming on Nov 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Pell on Nov 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Sean Patrick Hagerty 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 | 27 pages | AA | ||
Appointment of Mr Alexander Gersh as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | ||
Confirmation statement made on Jul 05, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of David Martin Cobb as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
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 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Cessation of Yigam Holdings Limited as a person with significant control on Jul 07, 2023 | 1 pages | PSC07 | ||
Notification of Evelyn Partners Group Limited as a person with significant control on Jul 07, 2023 | 2 pages | PSC02 | ||
Who are the officers of EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT 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 | 321670930001 | |||||||
| 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 | 317057900002 | |||||
| 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 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173986970001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197486070001 | |||||||
| HASAN, Rehana | Secretary | Chesterfield Gardens W1J 5BQ London 6 England England | 217670460001 | |||||||
| HOLT, Pearl Mawdsley | Secretary | Enfield House 1 Sherwood Grove BD18 4EB Shipley West Yorkshire | British | 13692270001 | ||||||
| JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157104020001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England England | 274201030001 | |||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111670001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BRADSHAW, Phillip Gordon | Director | Springfield Farm Hardwick Road East Hardwick WF8 3DL Pontefract West Yorkshire | United Kingdom | British | 26428400002 | |||||
| BURNHAM, Harry Frederick Alan | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 182467120001 | |||||
| BUSSEY, Michael Adrian | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | United Kingdom | British | 52554700003 | |||||
| CHAMBERS, Elizabeth Grace | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United States | American | 199737900021 | |||||
| COBB, David Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 30720280001 | |||||
| COLEMAN, Lynn Rose | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | United Kingdom | British | 149721950001 | |||||
| CRESSWELL-TURNER, Miles Marius | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | England | British | 135272850001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWDEN, Annette | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | British | 182466720001 | |||||
| DOWNING, Wadham St. John | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 203301710001 | |||||
| DUFTON, Jeremy Jon | Director | 1 Long Meadow High Ackworth WF7 7EA Pontefract West Yorkshire | United Kingdom | British | 56706650001 | |||||
| DUFTON, Jeremy Jon | Director | 1 Long Meadow High Ackworth WF7 7EA Pontefract West Yorkshire | United Kingdom | British | 56706650001 | |||||
| EDWARDS, Alan William | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 211677950001 | |||||
| FLOWER, Gordon Mark | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 133025980001 |
Who are the persons with significant control of EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evelyn Partners Group Limited | Jul 07, 2023 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yigam Holdings 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