EVELYN PARTNERS FINANCIAL SERVICES LIMITED

EVELYN PARTNERS FINANCIAL SERVICES LIMITED

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

    Company NameEVELYN PARTNERS FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03133226
    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 FINANCIAL SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EVELYN PARTNERS FINANCIAL 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 FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH & WILLIAMSON FINANCIAL SERVICES LIMITEDMar 12, 2007Mar 12, 2007
    SMITH & WILLIAMSON PENSION CONSULTANCY LIMITEDJan 11, 1996Jan 11, 1996
    RIGHTDALE LIMITEDDec 01, 1995Dec 01, 1995

    What are the latest accounts for EVELYN PARTNERS FINANCIAL 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 FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for EVELYN PARTNERS FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Director's details changed for Mr Paul Robert Geddes on Nov 14, 2025

    2 pagesCH01

    Director's details changed for Mr Sean Patrick Hagerty on Nov 14, 2025

    2 pagesCH01

    Director's details changed for Mr Christopher Pell 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

    25 pagesAA

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

    2 pagesAP01

    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

    Second filing of Confirmation Statement dated Dec 01, 2024

    3 pagesRP04CS01

    Notification of Evelyn Partners Group Limited as a person with significant control on Mar 28, 2024

    2 pagesPSC02

    Cessation of Evelyn Partners Professional Services Group Limited as a person with significant control on Mar 28, 2024

    1 pagesPSC07

    Confirmation statement made on Dec 01, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 23, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 23/01/2025.

    Full accounts made up to Dec 31, 2023

    27 pagesAA

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

    1 pagesTM01

    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

    Confirmation statement made on Dec 01, 2023 with updates

    4 pagesCS01

    Change of details for Smith & Williamson Holdings Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC05

    Appointment of Mr Paul Geddes as a director on Oct 06, 2023

    2 pagesAP01

    Who are the officers of EVELYN PARTNERS FINANCIAL 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
    321670910001
    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
    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
    British147337320001
    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
    British151959990001
    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
    287111290001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritish80749880019
    BOYCOTT, Robin David
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    Director
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    United KingdomBritish116742210001
    BUNBURY, Michael William, Sir
    Naunton Hall
    Rendlesham
    IP12 2RD Woodbridge
    Suffolk
    Director
    Naunton Hall
    Rendlesham
    IP12 2RD Woodbridge
    Suffolk
    EnglandBritish13589010001
    CHAMBERS, Elizabeth Grace
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United StatesAmerican199737900021
    CHAMPION, Anthony Richard
    11 Grange Park Place
    SW20 0EE London
    Director
    11 Grange Park Place
    SW20 0EE London
    United KingdomBritish63061100002
    CHANDLER, Jennifer Ann
    18 Eagle Lane
    Wanstead
    E11 1PF London
    Director
    18 Eagle Lane
    Wanstead
    E11 1PF London
    British79177470001
    COBB, David Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish30720280001
    CORK, Stephen Robert Leslie
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    Director
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    EnglandBritish86868450002
    DALRYMPLE, Jocelyn Hew
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritish77192150003
    FERNANDES, Peter Luis
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    EnglandBritish57692310001
    FISHER, Andrew Charles
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    SwitzerlandBritish242755680001
    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
    44 Stanstead Road
    CR3 6AB Caterham
    Surrey
    Director
    44 Stanstead Road
    CR3 6AB Caterham
    Surrey
    British16958790001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    England
    Mar 28, 2024
    Gresham Street
    EC2V 7BG London
    45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    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
    Place RegisteredCompanies House
    Registration Number04533948
    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