EVELYN PARTNERS FINANCIAL SERVICES LIMITED
Overview
| Company Name | EVELYN PARTNERS FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03133226 |
| 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 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 Address | No |
What were the previous names of EVELYN PARTNERS FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED | Mar 12, 2007 | Mar 12, 2007 |
| SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED | Jan 11, 1996 | Jan 11, 1996 |
| RIGHTDALE LIMITED | Dec 01, 1995 | Dec 01, 1995 |
What are the latest accounts for EVELYN PARTNERS FINANCIAL 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 FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for EVELYN PARTNERS FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Peter Hepburn Deming on Nov 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Paul Robert Geddes on Nov 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Sean Patrick Hagerty on Nov 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher Pell 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 | 25 pages | AA | ||||||
Appointment of Mr Alexander Gersh as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||
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 | ||||||
Second filing of Confirmation Statement dated Dec 01, 2024 | 3 pages | RP04CS01 | ||||||
Notification of Evelyn Partners Group Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||||||
Cessation of Evelyn Partners Professional Services Group Limited as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||
Confirmation statement made on Dec 01, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
Termination of appointment of David Martin Cobb as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||
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 | ||||||
Confirmation statement made on Dec 01, 2023 with updates | 4 pages | CS01 | ||||||
Change of details for Smith & Williamson Holdings Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC05 | ||||||
Appointment of Mr Paul Geddes as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||
Who are the officers of EVELYN PARTNERS FINANCIAL 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 | 321670910001 | |||||||
| 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 | |||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| MASSIE, Scott Edward | Secretary | 14 Drayton Road Dorchester On Thames OX10 7PJ Wallingford Oxfordshire | British | 69370030001 | ||||||
| ROSE, Martin John | Secretary | 25 Moorgate London EC2R 6AY | British | 147337320001 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | British | 151959990001 | ||||||
| VALLANCE, Richard Frederick | Secretary | Westering Dunnings Road RH19 4AB East Grinstead West Sussex | British | 29591310002 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111290001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BOADLE, Jeremy Tristan | Director | Moorgate EC2R 6AY London 25 Uk | United Kingdom | British | 80749880019 | |||||
| BOYCOTT, Robin David | Director | Whittonditch House Ramsbury SN8 2PZ Ramsbury Wiltshire | United Kingdom | British | 116742210001 | |||||
| BUNBURY, Michael William, Sir | Director | Naunton Hall Rendlesham IP12 2RD Woodbridge Suffolk | England | British | 13589010001 | |||||
| CHAMBERS, Elizabeth Grace | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United States | American | 199737900021 | |||||
| CHAMPION, Anthony Richard | Director | 11 Grange Park Place SW20 0EE London | United Kingdom | British | 63061100002 | |||||
| CHANDLER, Jennifer Ann | Director | 18 Eagle Lane Wanstead E11 1PF London | British | 79177470001 | ||||||
| COBB, David Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 30720280001 | |||||
| CORK, Stephen Robert Leslie | Director | Prospect House 2 Athenaeum Road N20 9YU London | England | British | 86868450002 | |||||
| DALRYMPLE, Jocelyn Hew | Director | Moorgate EC2R 6AY London 25 United Kingdom | United Kingdom | British | 77192150003 | |||||
| FERNANDES, Peter Luis | Director | Moorgate EC2R 6AY London 25 England | England | British | 57692310001 | |||||
| FISHER, Andrew Charles | Director | Moorgate EC2R 6AY London 25 England | Switzerland | British | 242755680001 | |||||
| FOSBERRY, Michael Patrick | Director | Cedar Grange Tilehouse Lane UB9 5DG Denham Buckinghamshire | Uk | British | 59980260002 | |||||
| FULLERTON BATTEN, William Andrew | Director | 44 Stanstead Road CR3 6AB Caterham Surrey | British | 16958790001 |
Who are the persons with significant control of EVELYN PARTNERS FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evelyn Partners Group Limited | Mar 28, 2024 | Gresham Street EC2V 7BG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evelyn Partners Professional Services Group 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