EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02519968

Incorporation date

09/07/1990

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1990)
dot icon24/12/2025
Director's details changed for Mr Paul Robert Geddes on 2025-12-22
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 Sean Patrick Hagerty 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 icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon09/05/2025
Appointment of Mr Sean Hagerty as a director on 2025-05-01
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 icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
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 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 icon08/04/2024
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 icon18/07/2023
Cessation of Yigam Holdings Limited as a person with significant control on 2023-07-07
dot icon18/07/2023
Notification of Evelyn Partners Group Limited as a person with significant control on 2023-07-07
dot icon10/07/2023
Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG
dot icon10/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon01/12/2022
Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18
dot icon23/09/2022
Appointment of Ms Kjersti Wiklund as a director on 2022-09-09
dot icon19/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon19/07/2022
Change of details for Yigam Holdings Limited as a person with significant control on 2022-06-14
dot icon06/07/2022
Director's details changed for Mr Christopher Montague Grigg on 2022-06-14
dot icon05/07/2022
Director's details changed for Mr Peter Deming on 2022-06-14
dot icon05/07/2022
Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
dot icon29/06/2022
Secretary's details changed for Mr Gavin Raymond White on 2022-06-14
dot icon29/06/2022
Director's details changed for Mr Christopher Jon Pell on 2022-06-14
dot icon29/06/2022
Director's details changed for Mr Philip Sebastian Muelder on 2022-06-14
dot icon29/06/2022
Director's details changed for Mr Keith Jones on 2022-06-14
dot icon29/06/2022
Director's details changed for Mrs Carla Rosaline Stent on 2022-06-14
dot icon29/06/2022
Director's details changed for Mr Frederick William Mcnabb Iii on 2022-06-14
dot icon29/06/2022
Director's details changed for Mr David Martin Cobb on 2022-06-14
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon27/06/2022
Director's details changed for Ms Elizabeth Grace Chambers on 2022-06-14
dot icon15/06/2022
Certificate of change of name
dot icon14/06/2022
Registered office address changed from 6 Chesterfield Gardens London England 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 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 icon19/07/2021
Confirmation statement made on 2021-07-05 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 from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
dot icon12/10/2020
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 icon06/07/2020
Confirmation statement made on 2020-07-05 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 Alan William Edwards as a director on 2019-11-29
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 Paul Martin Fraser Frame 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 icon19/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon23/10/2018
Appointment of Mr Andrew James Murray Grant as a director on 2018-09-27
dot icon30/09/2018
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 icon28/08/2018
Termination of appointment of Wadham St. John Downing as a director on 2018-08-03
dot icon24/07/2018
Confirmation statement made on 2018-07-05 with 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 icon18/07/2017
Notification of Yigam Holdings Limited as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon12/06/2017
Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 6 Chesterfield Gardens London England W1J 5BQ
dot icon31/05/2017
Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
dot icon27/01/2017
Resolutions
dot icon27/01/2017
Change of name notice
dot icon27/01/2017
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 6 Chesterfield Gardens London England W1J 5BQ on 2017-01-27
dot icon02/11/2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2016-11-02
dot icon02/11/2016
Appointment of Mrs Rehana Hasan as a secretary on 2016-10-31
dot icon02/11/2016
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2016-10-31
dot icon11/08/2016
Appointment of Mr Alan William Edwards as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr Paul Martin Fraser Frame as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Donald William Sherret Reid as a director on 2016-07-29
dot icon10/08/2016
Appointment of Mr Peter Lindop Hall as a director on 2016-07-29
dot icon09/08/2016
Termination of appointment of John Robert Porteous as a director on 2016-07-29
dot icon09/08/2016
Termination of appointment of Robert Alan Devey as a director on 2016-07-29
dot icon30/06/2016
Termination of appointment of Paul Vernon Wright as a director on 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF
dot icon15/06/2016
Director's details changed for Mr Wadham St. John Downing on 2016-01-26
dot icon15/06/2016
Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2016-06-15
dot icon15/06/2016
Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-01-22
dot icon31/12/2015
Auditor's resignation
dot icon30/09/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon27/08/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2015-08-14
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon22/06/2015
Resolutions
dot icon08/05/2015
Termination of appointment of Martin William Bellamy as a secretary on 2015-05-07
dot icon08/05/2015
Termination of appointment of Toni Edward Meadows as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of David Alan Palmer as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Stephen Paul Haines as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Alfio Tagliabue as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Jonathan Charles Polin as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Harry Frederick Alan Burnham as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Gordon Mark Flower as a director on 2015-05-07
dot icon08/05/2015
Termination of appointment of Paul Graham Hursthouse as a director on 2015-05-07
dot icon08/05/2015
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2015-05-07
dot icon08/05/2015
Appointment of Mr John Robert Porteous as a director on 2015-05-07
dot icon08/05/2015
Appointment of Mr Paul Vernon Wright as a director on 2015-05-07
dot icon08/05/2015
Appointment of Mr Robert Alan Devey as a director on 2015-05-07
dot icon08/05/2015
Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry, 17th Floor, 6 New Street Square London EC4A 3BF
dot icon08/05/2015
Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR
dot icon05/01/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon09/10/2014
Appointment of Mr Stephen Paul Haines as a director on 2014-09-19
dot icon09/10/2014
Termination of appointment of Matthew James Taylor as a director on 2014-09-19
dot icon09/10/2014
Termination of appointment of Annette Dowden as a director on 2014-09-19
dot icon01/09/2014
Registered office address changed from Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY to 60 Queen Victoria Street London EC4N 4TR on 2014-09-01
dot icon06/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Richard Harris Sinclair as a director on 2014-07-31
dot icon04/08/2014
Termination of appointment of Richard Harris Sinclair as a director on 2014-07-31
dot icon23/06/2014
Register(s) moved to registered inspection location
dot icon23/06/2014
Register inspection address has been changed
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Termination of appointment of Michael Bussey as a director
dot icon08/04/2014
Appointment of Mr Matthew James Taylor as a director
dot icon07/04/2014
Appointment of Mrs Annette Dowden as a director
dot icon07/04/2014
Appointment of Mr Toni Meadows as a director
dot icon07/04/2014
Appointment of Mr Richard Harris Sinclair as a director
dot icon07/04/2014
Appointment of Mr David Alan Palmer as a director
dot icon07/04/2014
Appointment of Mr Alfio Tagliabue as a director
dot icon07/04/2014
Appointment of Mr Harry Frederick Alan Burnham as a director
dot icon07/04/2014
Appointment of Mr Jonathan Charles Polin as a director
dot icon07/04/2014
Termination of appointment of Lynn Coleman as a director
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon24/05/2013
Termination of appointment of Miles Cresswell-Turner as a director
dot icon05/03/2013
Termination of appointment of Kathleen Mullord as a director
dot icon28/11/2012
Appointment of Mr Martin William Bellamy as a secretary
dot icon28/11/2012
Termination of appointment of Sarah Nichols as a director
dot icon28/11/2012
Termination of appointment of Sarah Nichols as a secretary
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon14/06/2012
Second filing of TM01 previously delivered to Companies House
dot icon30/05/2012
Termination of appointment of Jeremy Dufton as a director
dot icon29/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon17/05/2011
Appointment of Mr Michael Adrian Bussey as a director
dot icon17/05/2011
Appointment of Miss Kathleen Francis Mullord as a director
dot icon17/05/2011
Appointment of Mr Miles Marius Cresswell-Turner as a director
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Termination of appointment of Anthony Shearer as a director
dot icon21/02/2011
Appointment of Mr Gordon Mark Flower as a director
dot icon20/01/2011
Appointment of Sarah Nichols as a secretary
dot icon20/01/2011
Termination of appointment of Peter Jones as a director
dot icon20/01/2011
Termination of appointment of Natasha Peacock as a secretary
dot icon28/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon11/06/2010
Appointment of Miss Sarah Elizabeth Nichols as a director
dot icon11/06/2010
Appointment of Mrs Lynn Rose Coleman as a director
dot icon11/06/2010
Termination of appointment of Natasha Peacock as a director
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 09/07/09; full list of members
dot icon27/05/2009
Director appointed mr paul graham hursthouse
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Director appointed anthony presley shearer
dot icon04/08/2008
Director and secretary appointed natasha valerie peacock
dot icon28/07/2008
Appointment terminated secretary carol johnston
dot icon28/07/2008
Appointment terminated director phillip bradshaw
dot icon25/07/2008
Certificate of change of name
dot icon22/07/2008
Return made up to 09/07/08; full list of members
dot icon07/04/2008
Appointment terminated director andrew hogg
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 09/07/07; full list of members
dot icon29/01/2007
Director resigned
dot icon01/09/2006
Return made up to 09/07/06; full list of members
dot icon01/09/2006
Secretary's particulars changed
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon04/07/2005
Return made up to 09/07/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
Particulars of mortgage/charge
dot icon02/09/2004
Return made up to 09/07/04; full list of members
dot icon08/07/2003
Return made up to 09/07/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Particulars of mortgage/charge
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 09/07/02; full list of members
dot icon26/04/2002
Director resigned
dot icon28/01/2002
Certificate of change of name
dot icon03/09/2001
Auditor's resignation
dot icon12/07/2001
Return made up to 09/07/01; full list of members
dot icon20/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 1 parkview court st pauls road shipley west yorkshire BD18 3DZ
dot icon03/04/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon14/03/2001
New director appointed
dot icon13/03/2001
Particulars of contract relating to shares
dot icon13/03/2001
Ad 27/02/01--------- £ si 350000@1=350000 £ ic 50000/400000
dot icon13/03/2001
Nc inc already adjusted 22/02/01
dot icon13/03/2001
Resolutions
dot icon13/03/2001
Resolutions
dot icon13/03/2001
Resolutions
dot icon09/03/2001
Full accounts made up to 2000-10-31
dot icon06/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Secretary resigned;director resigned
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Declaration of assistance for shares acquisition
dot icon20/07/2000
Return made up to 09/07/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-10-31
dot icon11/08/1999
Return made up to 09/07/99; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-10-31
dot icon30/12/1998
Registered office changed on 30/12/98 from: windsor house 21 well croft shipley west yorkshire BD18 3QH
dot icon21/07/1998
Return made up to 09/07/98; no change of members
dot icon29/04/1998
Director's particulars changed
dot icon05/02/1998
Accounts for a small company made up to 1997-10-31
dot icon01/02/1998
New director appointed
dot icon13/11/1997
Director resigned
dot icon25/07/1997
Return made up to 09/07/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-10-31
dot icon25/06/1996
Return made up to 09/07/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-10-31
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon28/06/1995
Return made up to 09/07/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 09/07/94; no change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-10-31
dot icon01/07/1993
Return made up to 09/07/93; no change of members
dot icon24/02/1993
Accounts for a small company made up to 1992-10-31
dot icon16/02/1993
Ad 12/04/91--------- £ si 28000@1
dot icon30/06/1992
Return made up to 09/07/92; full list of members
dot icon26/02/1992
Accounts for a small company made up to 1991-10-31
dot icon30/07/1991
Return made up to 09/07/91; full list of members
dot icon30/07/1991
Accounting reference date extended from 30/09 to 31/10
dot icon11/10/1990
Accounting reference date notified as 30/09
dot icon07/09/1990
New director appointed
dot icon04/09/1990
Ad 30/07/90--------- £ si 31998@1=31998 £ ic 2/32000
dot icon06/08/1990
Certificate of change of name
dot icon03/08/1990
Secretary resigned;new secretary appointed
dot icon03/08/1990
Director resigned;new director appointed
dot icon03/08/1990
Registered office changed on 03/08/90 from: 12 york place leeds LS1 2DS
dot icon03/08/1990
£ nc 100/50000 31/07/90
dot icon09/07/1990
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
05/07/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
01/09/2020 - Present
81
Baddeley, Andrew Martin
Director
12/09/2018 - 31/03/2025
143
Woodhouse, Christopher
Director
03/10/2017 - 11/08/2023
98
Wiklund, Kjersti
Director
09/09/2022 - Present
9
Jones, Keith
Director
01/09/2020 - 05/09/2025
53

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 DISCRETIONARY INVESTMENT MANAGEMENT LIMITED

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/1990 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 DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?

toggle

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 09/07/1990 .

Where is EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED located?

toggle

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

What does EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED do?

toggle

EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Director's details changed for Mr Paul Robert Geddes on 2025-12-22.