EVELYN PARTNERS ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EVELYN PARTNERS ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03900078

Incorporation date

24/12/1999

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon25/11/2025
Director's details changed for Mr Sean Patrick Hagerty on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Christopher Pell on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Paul Robert Geddes on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Peter Hepburn Deming on 2025-11-14
dot icon10/09/2025
Termination of appointment of Keith Jones as a director on 2025-09-05
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr Alexander Gersh as a director on 2025-06-27
dot icon09/05/2025
Appointment of Mr Sean Hagerty as a director on 2025-05-01
dot icon09/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon04/04/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31
dot icon21/02/2025
Appointment of Mr Thibault Huysseune as a director on 2025-02-12
dot icon21/02/2025
Termination of appointment of Philip Sebastian Muelder as a director on 2025-02-12
dot icon01/07/2024
Termination of appointment of David Martin Cobb as a director on 2024-06-21
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon10/04/2024
Termination of appointment of Elizabeth Grace Chambers as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon09/04/2024
Appointment of Sally Ann Boyle as a director on 2024-03-22
dot icon23/10/2023
Appointment of Mr Paul Geddes as a director on 2023-10-06
dot icon22/08/2023
Termination of appointment of Christopher Woodhouse as a director on 2023-08-11
dot icon01/08/2023
Memorandum and Articles of Association
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon01/12/2022
Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18
dot icon11/11/2022
Notification of Evelyn Partners Group Limited as a person with significant control on 2022-10-28
dot icon11/11/2022
Cessation of Tilney Asset Management Holdings Limited as a person with significant control on 2022-10-28
dot icon23/09/2022
Appointment of Ms Kjersti Wiklund as a director on 2022-09-09
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Christopher Montague Grigg on 2022-06-14
dot icon28/06/2022
Secretary's details changed for Mr Gavin Raymond White on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
dot icon28/06/2022
Director's details changed for Mrs Carla Rosaline Stent on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Christopher Jon Pell on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Philip Sebastian Muelder on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Keith Jones on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Frederick William Mcnabb Iii on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Peter Deming on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr David Martin Cobb on 2022-06-14
dot icon27/06/2022
Director's details changed for Ms Elizabeth Grace Chambers on 2022-06-14
dot icon14/06/2022
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Certificate of change of name
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon22/02/2022
Termination of appointment of William Meredith Samuel as a director on 2022-02-18
dot icon07/10/2021
Termination of appointment of Kevin Peter Stopps as a director on 2021-10-01
dot icon09/09/2021
Appointment of Mr Gavin Raymond White as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Deborah Ann Saunders as a secretary on 2021-09-01
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Director's details changed for Mr William Meredith Samuel on 2021-08-14
dot icon16/08/2021
Appointment of Mr Christopher Montague Grigg as a director on 2021-08-02
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon27/01/2021
Appointment of Mr Frederick William Mcnabb Iii as a director on 2021-01-15
dot icon11/12/2020
Appointment of Mr Kevin Peter Stopps as a director on 2020-12-03
dot icon11/12/2020
Appointment of Mr David Martin Cobb as a director on 2020-12-04
dot icon11/12/2020
Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-03
dot icon22/10/2020
Register inspection address has been changed to 25 Moorgate London EC2R 6AY
dot icon30/09/2020
Termination of appointment of James Annand Fraser as a director on 2020-09-24
dot icon17/09/2020
Appointment of Ms Elizabeth Grace Chambers as a director on 2020-09-01
dot icon15/09/2020
Appointment of Mr Philip Sebastian Muelder as a director on 2020-09-01
dot icon15/09/2020
Appointment of Deborah Ann Saunders as a secretary on 2020-09-03
dot icon14/09/2020
Appointment of Mr Peter Deming as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr Keith Jones as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mrs Carla Rosaline Stent as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr Christopher Jon Pell as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Rehana Hasan as a secretary on 2020-09-03
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon03/02/2020
Appointment of Mr James Annand Fraser as a director on 2020-01-30
dot icon31/01/2020
Appointment of Mr William Meredith Samuel as a director on 2020-01-30
dot icon06/12/2019
Termination of appointment of Andrew James Murray Grant as a director on 2019-11-29
dot icon06/12/2019
Termination of appointment of Donald William Sherret Reid as a director on 2019-11-29
dot icon06/12/2019
Termination of appointment of Christopher James Godding as a director on 2019-11-29
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon18/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon23/10/2018
Appointment of Mr Andrew James Murray Grant as a director on 2018-09-27
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Appointment of Mr Andrew Martin Baddeley as a director on 2018-09-12
dot icon16/08/2018
Termination of appointment of Wadham St. John Downing as a director on 2018-08-03
dot icon17/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon04/01/2018
Termination of appointment of Peter Lindop Hall as a director on 2017-12-30
dot icon11/10/2017
Appointment of Mr Christopher Woodhouse as a director on 2017-10-03
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Appointment of Mr Christopher James Godding as a director on 2017-08-03
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon10/01/2017
Termination of appointment of Peter Stanton Clark as a director on 2017-01-05
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Mrs Rehana Hasan as a secretary on 2016-09-30
dot icon04/10/2016
Termination of appointment of Frederick Johannes Calitz as a secretary on 2016-09-30
dot icon11/08/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-07-29
dot icon11/08/2016
Termination of appointment of Stuart Paul Layzell as a director on 2016-07-29
dot icon22/07/2016
Termination of appointment of Guy Rupert Bowles as a director on 2016-07-20
dot icon26/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/05/2016
Director's details changed for Guy Rupert Bowles on 2016-04-29
dot icon04/05/2016
Appointment of Mr Peter Lindop Hall as a director on 2016-04-29
dot icon04/05/2016
Appointment of Mr Donald William Sherret Reid as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Andrew Edward Waldren as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Patrick Anthony Mckenna as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Pieter Willem Vorster as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Peter Michael Shawyer as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of Sarah Cruickshank as a secretary on 2016-04-29
dot icon03/05/2016
Appointment of Mr Stuart Paul Layzell as a director on 2016-04-29
dot icon03/05/2016
Appointment of Mr Frederick Johannes Calitz as a secretary on 2016-04-29
dot icon03/05/2016
Registered office address changed from 15 Golden Square London W1F 9JG to 6 Chesterfield Gardens London W1J 5BQ on 2016-05-03
dot icon03/05/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon03/05/2016
Resolutions
dot icon03/05/2016
Change of name notice
dot icon09/02/2016
Satisfaction of charge 1 in full
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-04-05
dot icon24/10/2014
Termination of appointment of Neil Andrew Forster as a director on 2014-10-23
dot icon24/10/2014
Appointment of Andrew Waldren as a director on 2014-10-23
dot icon24/10/2014
Appointment of Pieter Willem Vorster as a director on 2014-10-23
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/05/2014
Director's details changed for Peter Michael Shawyer on 2014-05-20
dot icon20/05/2014
Director's details changed for Mr Patrick Anthony Mckenna on 2014-05-20
dot icon20/05/2014
Director's details changed for Guy Rupert Bowles on 2014-05-20
dot icon03/01/2014
Full accounts made up to 2013-04-05
dot icon11/09/2013
Secretary's details changed for Sarah Cruickshank on 2013-08-01
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon29/01/2013
Statement of capital on 2013-01-29
dot icon29/01/2013
Statement by directors
dot icon29/01/2013
Solvency statement dated 17/01/13
dot icon29/01/2013
Resolutions
dot icon08/01/2013
Full accounts made up to 2012-04-05
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2012
Director's details changed for Neil Andrew Forster on 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Duncan Reid as a director
dot icon10/04/2012
Termination of appointment of Jonathan Bradley as a director
dot icon14/03/2012
Appointment of Peter Michael Shawyer as a director
dot icon07/01/2012
Director's details changed for Guy Rupert Bowles on 2011-09-12
dot icon27/07/2011
Full accounts made up to 2011-04-05
dot icon27/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/11/2010
Director's details changed for Patrick Anthony Mckenna on 2010-10-22
dot icon11/10/2010
Full accounts made up to 2010-04-05
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Statement of company's objects
dot icon31/12/2009
Full accounts made up to 2009-04-05
dot icon20/10/2009
Director's details changed for Peter Stanton Clark on 2009-10-01
dot icon20/10/2009
Director's details changed for Jonathan Patrick Frederik Bradley on 2009-10-01
dot icon20/10/2009
Director's details changed for Guy Bowles on 2009-10-01
dot icon20/10/2009
Director's details changed for Patrick Anthony Mckenna on 2009-10-01
dot icon20/10/2009
Director's details changed for Neil Andrew Forster on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Sarah Cruickshank on 2009-10-01
dot icon15/10/2009
Director's details changed for Duncan Murray Reid on 2009-10-01
dot icon19/06/2009
Director appointed duncan murray reid
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon21/04/2009
Appointment terminated director sanjay wadhwani
dot icon05/02/2009
Full accounts made up to 2008-04-05
dot icon22/08/2008
Director appointed neil andrew forster
dot icon22/05/2008
Return made up to 30/04/08; full list of members
dot icon15/05/2008
Appointment terminated director susan ford
dot icon08/03/2008
Ad 29/02/08\gbp si 2100000@1=2100000\gbp ic 500000/2600000\
dot icon08/03/2008
Nc inc already adjusted 29/02/08
dot icon08/03/2008
Resolutions
dot icon04/03/2008
Director appointed jonathan patrick frederick bradley
dot icon26/02/2008
Director appointed sanjay wadhwani
dot icon30/01/2008
Return made up to 24/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon09/01/2008
Full accounts made up to 2007-04-05
dot icon17/12/2007
Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG
dot icon03/09/2007
Director resigned
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon03/08/2007
Resolutions
dot icon01/08/2007
Auditor's resignation
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 24/12/06; full list of members
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New secretary appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 24/12/05; full list of members
dot icon15/11/2005
New director appointed
dot icon24/02/2005
Full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 24/12/04; full list of members
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned
dot icon06/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon11/01/2004
Return made up to 24/12/03; full list of members
dot icon30/12/2003
Director's particulars changed
dot icon13/08/2003
Ad 29/07/03--------- £ si 200000@1=200000 £ ic 300000/500000
dot icon14/07/2003
Ad 07/07/03--------- £ si 50000@1=50000 £ ic 250000/300000
dot icon19/06/2003
Ad 05/06/03--------- £ si 249999@1=249999 £ ic 1/250000
dot icon19/06/2003
Nc inc already adjusted 05/06/03
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/01/2003
Return made up to 24/12/02; full list of members
dot icon07/12/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon11/01/2002
Return made up to 24/12/01; full list of members
dot icon17/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/09/2001
New director appointed
dot icon11/01/2001
Return made up to 24/12/00; full list of members
dot icon25/02/2000
Certificate of change of name
dot icon25/02/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed;new director appointed
dot icon24/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baddeley, Andrew Martin
Director
12/09/2018 - 31/03/2025
143
Wiklund, Kjersti
Director
09/09/2022 - Present
9
Jones, Keith
Director
01/09/2020 - 05/09/2025
53
Chambers, Elizabeth Grace
Director
01/09/2020 - 31/03/2024
28
Grigg, Christopher Montague
Director
02/08/2021 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVELYN PARTNERS ASSET MANAGEMENT LIMITED

EVELYN PARTNERS ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVELYN PARTNERS ASSET MANAGEMENT LIMITED?

toggle

EVELYN PARTNERS ASSET MANAGEMENT LIMITED is currently Active. It was registered on 24/12/1999 .

Where is EVELYN PARTNERS ASSET MANAGEMENT LIMITED located?

toggle

EVELYN PARTNERS ASSET MANAGEMENT LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does EVELYN PARTNERS ASSET MANAGEMENT LIMITED do?

toggle

EVELYN PARTNERS ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EVELYN PARTNERS ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 25/11/2025: Director's details changed for Mr Sean Patrick Hagerty on 2025-11-14.