EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED

EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED

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

    Company NameEVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02830297
    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 MANAGEMENT SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Pension funding (65300) / Financial and insurance activities
    • Administration of financial markets (66110) / Financial and insurance activities

    Where is EVELYN PARTNERS INVESTMENT MANAGEMENT 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 MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILNEY INVESTMENT MANAGEMENT SERVICES LIMITEDJan 27, 2017Jan 27, 2017
    BESTINVEST (BROKERS) LIMITEDSep 13, 2007Sep 13, 2007
    BESTINVEST (BROKERS) PLCNov 29, 2000Nov 29, 2000
    BEST INVESTMENT BROKERS PLCAug 02, 1994Aug 02, 1994
    BEST INVESTMENT LIMITEDOct 06, 1993Oct 06, 1993
    PACKMOUND LIMITEDJun 24, 1993Jun 24, 1993

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

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Paul Robert Geddes on Dec 15, 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 Jon Pell on Nov 14, 2025

    2 pagesCH01

    Director's details changed for Mr Sean 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

    34 pagesAA

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

    2 pagesAP01

    Confirmation statement made on May 04, 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

    Amended full accounts made up to Dec 31, 2023

    32 pagesAAMD

    Full accounts made up to Dec 31, 2023

    33 pagesAA

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

    1 pagesTM01

    Confirmation statement made on May 04, 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

    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

    29 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Who are the officers of EVELYN PARTNERS INVESTMENT MANAGEMENT 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
    321670860001
    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
    CALITZ, Frederick Johannes
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    176612480001
    COOKE, Stephen Andrew
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Secretary
    6 Chesterfield Gardens
    London
    W1J 5BQ
    British246208860001
    HASAN, Rehana
    Chesterfield Gardens
    W1J 5BQ London
    6
    Secretary
    Chesterfield Gardens
    W1J 5BQ London
    6
    215500320001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    England
    274201070001
    SPIERS, John Dudley
    8 Lexham Mews
    W8 6JW London
    Secretary
    8 Lexham Mews
    W8 6JW London
    British35535680001
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Secretary
    71 Park Road
    CM14 4TU Brentwood
    Essex
    British9145660001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111720001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BARNES, Andrew Howard
    5 Harley House
    Brunswick Place
    NW1 4PR London
    Director
    5 Harley House
    Brunswick Place
    NW1 4PR London
    United KingdomBritish117345610001
    CARROLL, Roger Joseph
    81 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    81 Thetford Road
    KT3 5DS New Malden
    Surrey
    British11658300001
    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
    COOKE, Stephen Andrew
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    EnglandBritish246208860001
    COVELL, Beverley Michael
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    EnglandBritish131964240002
    CUMMINGS, Dominic
    4 Barforth Road
    Nunhead Village
    SE15 3PS London
    Margaret Thatcher House
    United Kingdom
    Director
    4 Barforth Road
    Nunhead Village
    SE15 3PS London
    Margaret Thatcher House
    United Kingdom
    United KingdomBritish190003910001
    DAVISON, John Julian
    46 Berwyn Road
    TW10 5BS Richmond
    Surrey
    Director
    46 Berwyn Road
    TW10 5BS Richmond
    Surrey
    EnglandBritish84913980001
    DOOLEY, Lee John
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    United Kingdom
    EnglandBritish164200150001
    DOWNING, Wadham St. John
    Chesterfield Gardens
    W1J 5BQ London
    6
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    EnglandBritish203301710001
    EDWARDS, Alan William
    Chesterfield Gardens
    W1J 5BQ London
    6
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    EnglandBritish211677950001
    FOX, Paul
    4 Rectory Place
    Hawkwood Lane
    BR7 5PN Chislehurst
    Kent
    Director
    4 Rectory Place
    Hawkwood Lane
    BR7 5PN Chislehurst
    Kent
    British125186220001
    FRAME, Paul Martin Fraser
    Chesterfield Gardens
    W1J 5BQ London
    6
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    ScotlandBritish114027290001
    FRASER, James Annand
    6 Chesterfield Gardens
    W1J 5BQ London
    Tilney Group Limited
    England
    England
    Director
    6 Chesterfield Gardens
    W1J 5BQ London
    Tilney Group Limited
    England
    England
    EnglandBritish56134500003
    FROST, Graham
    6 Chesterfield Gardens
    London
    W1J 5BQ
    Director
    6 Chesterfield Gardens
    London
    W1J 5BQ
    EnglandBritish93408070002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03367240
    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