EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED
Overview
| Company Name | EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02830297 |
| 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 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 Address | No |
What were the previous names of EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILNEY INVESTMENT MANAGEMENT SERVICES LIMITED | Jan 27, 2017 | Jan 27, 2017 |
| BESTINVEST (BROKERS) LIMITED | Sep 13, 2007 | Sep 13, 2007 |
| BESTINVEST (BROKERS) PLC | Nov 29, 2000 | Nov 29, 2000 |
| BEST INVESTMENT BROKERS PLC | Aug 02, 1994 | Aug 02, 1994 |
| BEST INVESTMENT LIMITED | Oct 06, 1993 | Oct 06, 1993 |
| PACKMOUND LIMITED | Jun 24, 1993 | Jun 24, 1993 |
What are the latest accounts for EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES 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 INVESTMENT MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Paul Robert Geddes on Dec 15, 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 Jon Pell on Nov 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Sean 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 | 34 pages | AA | ||
Appointment of Mr Alexander Gersh as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 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 | ||
Amended full accounts made up to Dec 31, 2023 | 32 pages | AAMD | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Termination of appointment of David Martin Cobb as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 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 | ||
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 | 29 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES 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 | 321670860001 | |||||||
| 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 | 317057900001 | |||||
| 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 | |||||
| CALITZ, Frederick Johannes | Secretary | Chesterfield Gardens W1J 5BQ London 6 United Kingdom | 176612480001 | |||||||
| COOKE, Stephen Andrew | Secretary | 6 Chesterfield Gardens London W1J 5BQ | British | 246208860001 | ||||||
| HASAN, Rehana | Secretary | Chesterfield Gardens W1J 5BQ London 6 | 215500320001 | |||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England England | 274201070001 | |||||||
| SPIERS, John Dudley | Secretary | 8 Lexham Mews W8 6JW London | British | 35535680001 | ||||||
| TRUEMAN, Paul Roland | Secretary | 71 Park Road CM14 4TU Brentwood Essex | British | 9145660001 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111720001 | |||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BARNES, Andrew Howard | Director | 5 Harley House Brunswick Place NW1 4PR London | United Kingdom | British | 117345610001 | |||||
| CARROLL, Roger Joseph | Director | 81 Thetford Road KT3 5DS New Malden Surrey | British | 11658300001 | ||||||
| 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 | |||||
| COOKE, Stephen Andrew | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 246208860001 | |||||
| COVELL, Beverley Michael | Director | Chesterfield Gardens W1J 5BQ London 6 United Kingdom | England | British | 131964240002 | |||||
| CUMMINGS, Dominic | Director | 4 Barforth Road Nunhead Village SE15 3PS London Margaret Thatcher House United Kingdom | United Kingdom | British | 190003910001 | |||||
| DAVISON, John Julian | Director | 46 Berwyn Road TW10 5BS Richmond Surrey | England | British | 84913980001 | |||||
| DOOLEY, Lee John | Director | Chesterfield Gardens W1J 5BQ London 6 United Kingdom | England | British | 164200150001 | |||||
| DOWNING, Wadham St. John | Director | Chesterfield Gardens W1J 5BQ London 6 | England | British | 203301710001 | |||||
| EDWARDS, Alan William | Director | Chesterfield Gardens W1J 5BQ London 6 | England | British | 211677950001 | |||||
| FOX, Paul | Director | 4 Rectory Place Hawkwood Lane BR7 5PN Chislehurst Kent | British | 125186220001 | ||||||
| FRAME, Paul Martin Fraser | Director | Chesterfield Gardens W1J 5BQ London 6 | Scotland | British | 114027290001 | |||||
| FRASER, James Annand | Director | 6 Chesterfield Gardens W1J 5BQ London Tilney Group Limited England England | England | British | 56134500003 | |||||
| FROST, Graham | Director | 6 Chesterfield Gardens London W1J 5BQ | England | British | 93408070002 |
Who are the persons with significant control of EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bestinvest (Holdings) Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | 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