EVELYN PARTNERS FINANCIAL PLANNING LIMITED

Register to unlock more data on OkredoRegister

EVELYN PARTNERS FINANCIAL PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00607039

Incorporation date

26/06/1958

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1958)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon12/12/2025
Director's details changed for Mr Paul Robert Geddes on 2025-12-11
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 icon12/08/2025
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 icon10/07/2025
Cessation of Towry Finance Company Limited as a person with significant control on 2025-07-07
dot icon10/07/2025
Notification of Evelyn Partners Group Limited as a person with significant control on 2025-07-07
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 icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of David Martin Cobb as a director on 2024-06-21
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 icon16/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon23/10/2023
Appointment of Mr Paul Geddes as a director on 2023-10-06
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon22/08/2023
Termination of appointment of Christopher Woodhouse as a director on 2023-08-11
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon16/01/2023
Change of details for Towry Finance Company Limited as a person with significant control on 2022-06-14
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 icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon01/08/2022
Resolutions
dot icon01/08/2022
Memorandum and Articles of Association
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 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 icon14/06/2022
Certificate of change of name
dot icon22/02/2022
Termination of appointment of William Meredith Samuel as a director on 2022-02-18
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
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 icon03/03/2021
Confirmation statement made on 2021-01-05 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 David Martin Cobb as a director on 2020-12-04
dot icon11/12/2020
Appointment of Mr Kevin Peter Stopps as a director on 2020-12-03
dot icon11/12/2020
Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-03
dot icon10/11/2020
Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
dot icon13/10/2020
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 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 icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
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 icon16/08/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon23/10/2018
Appointment of Mr Andrew James Murray Grant as a director on 2018-09-27
dot icon28/09/2018
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 icon17/08/2018
Termination of appointment of Wadham St. John Downing as a director on 2018-08-03
dot icon02/08/2018
Termination of appointment of Andrew James Cowan as a director on 2018-07-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon05/01/2018
Confirmation statement made on 2018-01-05 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 icon26/09/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry 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 icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon02/11/2016
Appointment of Mrs Rehana Hasan as a secretary on 2016-10-31
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 to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2016-11-02
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 Donald William Sherret Reid as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr Peter Lindop Hall 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
Register(s) moved to registered inspection location C/O Jacqui Gregory, Company Secretary, Towry 6 New Street Square London EC4A 3BF
dot icon30/06/2016
Director's details changed for Mr Wadham St. John Downing on 2016-01-22
dot icon30/06/2016
Termination of appointment of Paul Vernon Wright as a director on 2016-06-30
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon29/01/2016
Resolutions
dot icon26/01/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-01-22
dot icon29/12/2015
Annual return made up to 2015-12-27 with full list of shareholders
dot icon29/12/2015
Registered office address changed from Towry House Western Road Bracknell Berkshire RG12 1TL to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2015-12-29
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon08/07/2014
Appointment of Mr Robert Alan Devey as a director
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Andrew Fisher as a director
dot icon27/12/2013
Annual return made up to 2013-12-27 with full list of shareholders
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon20/07/2011
Appointment of Mr Paul Vernon Wright as a director
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon20/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon20/04/2011
Director's details changed for Mr Andrew Charles Fisher on 2011-04-19
dot icon29/12/2010
Annual return made up to 2010-12-27 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr Andrew Charles Fisher on 2010-12-27
dot icon29/12/2010
Director's details changed for Mr Andrew James Cowan on 2010-12-27
dot icon29/12/2010
Register inspection address has been changed from C/O Jacqui Gregory, Company Secretary, Towry Law 6 New Street Square London EC4A 3BF England
dot icon27/10/2010
Statement of capital on 2010-10-27
dot icon19/10/2010
Memorandum and Articles of Association
dot icon19/10/2010
Statement by directors
dot icon19/10/2010
Solvency statement dated 13/10/10
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Resolutions
dot icon11/06/2010
Resolutions
dot icon03/06/2010
Memorandum and Articles of Association
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Director's details changed for Mr Andrew Charles Fisher on 2010-05-10
dot icon26/05/2010
Director's details changed for Mr Andrew James Cowan on 2010-05-10
dot icon12/05/2010
Memorandum and Articles of Association
dot icon11/05/2010
Secretary's details changed for Jacqueline Anne Gregory on 2010-05-10
dot icon10/05/2010
Secretary's details changed for Jacqueline Anne Gregory on 2010-05-10
dot icon10/05/2010
Registered office address changed from , Towry Law House, Western Road, Bracknell, RG12 1TL on 2010-05-10
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon28/12/2009
Annual return made up to 2009-12-27 with full list of shareholders
dot icon20/10/2009
Director's details changed for Andrew James Cowan on 2009-10-01
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Secretary's details changed for Mrs Jacqueline Anne Gregory on 2009-10-01
dot icon20/10/2009
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for Mr Andrew Charles Fisher on 2009-10-01
dot icon21/09/2009
Secretary's change of particulars / jacqueline gregory / 21/08/2009
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Resolutions
dot icon09/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Resolutions
dot icon13/01/2009
Appointment terminated director alan wardrop
dot icon13/01/2009
Director appointed andrew james cowan
dot icon29/12/2008
Return made up to 27/12/08; full list of members
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 27/12/07; full list of members
dot icon31/05/2007
Resolutions
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 27/12/06; full list of members
dot icon25/09/2006
Registered office changed on 25/09/06 from: 4 broadgate, london, EC2M 2DA
dot icon20/07/2006
Auditor's resignation
dot icon13/07/2006
Auditor's resignation
dot icon01/06/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Memorandum and Articles of Association
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Memorandum and Articles of Association
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Declaration of assistance for shares acquisition
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon22/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Return made up to 27/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 27/12/04; full list of members
dot icon11/12/2004
New secretary appointed
dot icon11/12/2004
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Director resigned
dot icon15/07/2004
Ad 30/06/04--------- £ si 5500000@1=5500000 £ ic 16433000/21933000
dot icon15/07/2004
Nc inc already adjusted 30/06/04
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon27/01/2004
Return made up to 27/12/03; full list of members
dot icon18/12/2003
Registered office changed on 18/12/03 from: amp lynch wood, peterborough, PE2 6FY
dot icon11/11/2003
Director resigned
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Director resigned
dot icon08/01/2003
Return made up to 27/12/02; full list of members
dot icon08/01/2003
Location of register of members address changed
dot icon08/01/2003
Location of debenture register address changed
dot icon28/11/2002
Director resigned
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Ad 26/04/02--------- £ si 8000000@1=8000000 £ ic 8433000/16433000
dot icon15/05/2002
Nc inc already adjusted 26/04/02
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon09/05/2002
Director's particulars changed
dot icon03/05/2002
Registered office changed on 03/05/02 from: 8 sheet street, windsor, berkshire SL4 1BD
dot icon11/04/2002
New director appointed
dot icon08/04/2002
Return made up to 27/12/01; full list of members; amend
dot icon03/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon19/03/2002
Auditor's resignation
dot icon28/01/2002
Director's particulars changed
dot icon28/01/2002
Return made up to 27/12/01; full list of members
dot icon09/01/2002
Director resigned
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon31/12/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Ad 12/10/01--------- £ si 5000000@1=5000000 £ ic 3433000/8433000
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
£ nc 4500000/9500000 12/10/01
dot icon19/06/2001
Auditor's resignation
dot icon25/05/2001
Ad 27/04/01--------- £ si 3000000@1=3000000 £ ic 433000/3433000
dot icon25/05/2001
Nc inc already adjusted 27/04/01
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon31/01/2001
Return made up to 27/12/00; full list of members
dot icon28/01/2001
Location of debenture register
dot icon28/01/2001
Location of register of members
dot icon28/01/2001
Director's particulars changed
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Director's particulars changed
dot icon22/03/2000
Return made up to 27/12/99; full list of members
dot icon10/03/2000
Director's particulars changed
dot icon25/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon20/05/1999
New secretary appointed
dot icon10/05/1999
Secretary resigned
dot icon23/02/1999
Director's particulars changed
dot icon25/01/1999
Return made up to 27/12/98; no change of members
dot icon14/08/1998
Auditor's resignation
dot icon23/06/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon23/04/1998
Auditor's resignation
dot icon25/01/1998
Return made up to 27/12/97; full list of members
dot icon25/01/1998
Full accounts made up to 1997-06-30
dot icon20/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon01/10/1997
Resolutions
dot icon25/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon03/07/1997
Registered office changed on 03/07/97 from: 4 lovat lane, london, EC3R 8DT
dot icon02/07/1997
Certificate of change of name
dot icon27/03/1997
Director resigned
dot icon25/01/1997
Full accounts made up to 1996-06-30
dot icon25/01/1997
Return made up to 27/12/96; no change of members
dot icon24/12/1996
Director resigned
dot icon22/03/1996
Director resigned
dot icon20/12/1995
New director appointed
dot icon19/12/1995
Full accounts made up to 1995-06-30
dot icon19/12/1995
Return made up to 27/12/95; no change of members
dot icon13/09/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon04/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-06-30
dot icon16/12/1994
Return made up to 27/12/94; full list of members
dot icon16/12/1994
Director resigned
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Director resigned
dot icon12/10/1994
Location of register of members
dot icon20/07/1994
Director resigned
dot icon17/06/1994
Director resigned
dot icon17/04/1994
Director's particulars changed
dot icon11/04/1994
Director's particulars changed
dot icon21/12/1993
Full accounts made up to 1993-06-30
dot icon21/12/1993
Return made up to 27/12/93; no change of members
dot icon28/09/1993
Director resigned
dot icon23/09/1993
Director's particulars changed
dot icon07/07/1993
Director resigned
dot icon12/02/1993
Secretary resigned;new secretary appointed
dot icon26/01/1993
Full accounts made up to 1992-06-30
dot icon26/01/1993
Return made up to 27/12/92; full list of members
dot icon26/06/1992
Certificate of change of name
dot icon26/06/1992
Certificate of change of name
dot icon02/06/1992
New director appointed
dot icon08/04/1992
Director resigned
dot icon04/02/1992
Return made up to 27/12/91; no change of members
dot icon22/01/1992
Full accounts made up to 1991-06-30
dot icon19/07/1991
Director resigned
dot icon21/02/1991
New director appointed
dot icon20/02/1991
Full accounts made up to 1990-06-30
dot icon20/02/1991
Return made up to 15/01/91; full list of members
dot icon25/06/1990
Director resigned
dot icon22/01/1990
Full accounts made up to 1989-06-30
dot icon22/01/1990
Return made up to 27/12/89; full list of members
dot icon09/01/1990
Director resigned
dot icon11/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon14/07/1989
New director appointed
dot icon14/07/1989
Director resigned
dot icon14/07/1989
New director appointed
dot icon03/03/1989
Resolutions
dot icon03/03/1989
Wd 23/02/89 ad 21/02/89--------- £ si 50000@1=50000 £ ic 380400/430400
dot icon03/03/1989
£ nc 450000/500000
dot icon23/02/1989
Return made up to 10/11/88; full list of members
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Wd 10/01/89 ad 16/01/89--------- £ si 200000@1=200000 £ ic 180400/380400
dot icon01/02/1989
£ nc 250000/450000
dot icon17/01/1989
Full accounts made up to 1988-06-30
dot icon03/10/1988
Wd 27/09/88 ad 20/09/88--------- £ si 50000@1=50000 £ ic 130400/180400
dot icon03/10/1988
Resolutions
dot icon03/10/1988
£ nc 150000/250000
dot icon18/08/1988
New director appointed
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Wd 22/04/88 ad 15/04/88--------- £ si 126800@1=126800 £ ic 3600/130400
dot icon25/05/1988
£ nc 10000/150000
dot icon15/04/1988
Full accounts made up to 1987-06-30
dot icon15/04/1988
Return made up to 11/03/88; full list of members
dot icon04/08/1987
New director appointed
dot icon04/08/1987
New director appointed
dot icon26/02/1987
Full accounts made up to 1986-06-30
dot icon26/02/1987
Return made up to 25/02/87; full list of members
dot icon08/07/1986
New director appointed
dot icon26/06/1958
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
05/01/2027
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

19
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
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

Persons with Significant Control

3
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 FINANCIAL PLANNING LIMITED

EVELYN PARTNERS FINANCIAL PLANNING LIMITED is an(a) Active company incorporated on 26/06/1958 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 FINANCIAL PLANNING LIMITED?

toggle

EVELYN PARTNERS FINANCIAL PLANNING LIMITED is currently Active. It was registered on 26/06/1958 .

Where is EVELYN PARTNERS FINANCIAL PLANNING LIMITED located?

toggle

EVELYN PARTNERS FINANCIAL PLANNING LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does EVELYN PARTNERS FINANCIAL PLANNING LIMITED do?

toggle

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

What is the latest filing for EVELYN PARTNERS FINANCIAL PLANNING LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with updates.