EVELYN PARTNERS GROUP LIMITED

Register to unlock more data on OkredoRegister

EVELYN PARTNERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08741768

Incorporation date

21/10/2013

Size

Group

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
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 icon02/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon10/09/2025
Termination of appointment of Keith Jones as a director on 2025-09-05
dot icon14/08/2025
Group of companies' 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 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 icon23/12/2024
Resolutions
dot icon23/12/2024
Solvency Statement dated 12/12/24
dot icon23/12/2024
Statement of capital on 2024-12-23
dot icon23/12/2024
Statement by Directors
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon29/08/2024
Group of companies' 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 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 icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
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 icon01/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/12/2022
Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon23/09/2022
Appointment of Ms Kjersti Wiklund as a director on 2022-09-09
dot icon18/08/2022
Group of companies' accounts made up to 2021-12-31
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 David Martin Cobb 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 Andrew Martin Baddeley 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 Philip Sebastian Muelder 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 Keith Jones on 2022-06-14
dot icon29/06/2022
Director's details changed for Mr Peter Deming 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
Resolutions
dot icon29/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon27/06/2022
Certificate of change of name
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 to 45 Gresham Street London EC2V 7BG on 2022-06-14
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 icon22/12/2021
Notification of Violin Debtco Guernsey Limited as a person with significant control on 2021-11-10
dot icon22/12/2021
Cessation of Violin Equityco Limited as a person with significant control on 2021-11-10
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon07/10/2021
Termination of appointment of Kevin Peter Stopps as a director on 2021-10-01
dot icon14/09/2021
Group of companies' accounts made up to 2020-12-31
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 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 icon11/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon28/04/2021
Satisfaction of charge 087417680003 in full
dot icon28/04/2021
Satisfaction of charge 087417680006 in full
dot icon28/04/2021
Satisfaction of charge 087417680005 in full
dot icon28/04/2021
Satisfaction of charge 087417680008 in full
dot icon27/01/2021
Appointment of Mr Frederick William Mcnabb Iii as a director on 2021-01-15
dot icon11/12/2020
Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-03
dot icon30/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-09-01
dot icon27/10/2020
Confirmation statement made on 2020-10-01 with updates
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 icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon17/09/2020
Appointment of Ms Elizabeth Grace Chambers 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
Termination of appointment of Breon Thomas Corcoran as a director on 2020-09-01
dot icon14/09/2020
Appointment of Mr Peter Deming as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr David Martin Cobb as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr Kevin Peter Stopps 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 Mr Christopher Jon Pell 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
Termination of appointment of Rehana Hasan as a secretary on 2020-09-03
dot icon01/09/2020
Resolutions
dot icon01/09/2020
Change of name notice
dot icon05/06/2020
Statement by Directors
dot icon05/06/2020
Statement of capital on 2020-06-05
dot icon05/06/2020
Solvency Statement dated 27/05/20
dot icon05/06/2020
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon09/09/2019
Termination of appointment of Jonathan Paul Asquith as a director on 2019-08-31
dot icon16/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon09/01/2019
Termination of appointment of John Ivan Tiner as a director on 2018-12-31
dot icon21/12/2018
Registration of charge 087417680008, created on 2018-12-20
dot icon21/12/2018
Registration of charge 087417680007, created on 2018-12-20
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/09/2018
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 icon04/04/2018
Appointment of Mr Jonathan Paul Asquith as a director on 2018-03-29
dot icon04/01/2018
Termination of appointment of Peter Lindop Hall as a director on 2017-12-30
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon12/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/10/2017
Appointment of Mr Christopher Woodhouse as a director on 2017-10-03
dot icon07/04/2017
Termination of appointment of John Douglas Norbury as a director on 2017-03-31
dot icon07/02/2017
Appointment of Mr William Meredith Samuel as a director on 2017-01-27
dot icon27/01/2017
Resolutions
dot icon27/01/2017
Change of name notice
dot icon20/01/2017
Appointment of Mr John Douglas Norbury as a director on 2014-09-09
dot icon20/12/2016
Termination of appointment of Beverley Michael Covell as a director on 2016-12-10
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
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 icon16/08/2016
Satisfaction of charge 087417680001 in full
dot icon16/08/2016
Satisfaction of charge 087417680002 in full
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 icon03/08/2016
Registration of charge 087417680006, created on 2016-07-29
dot icon08/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/05/2016
Registration of charge 087417680005, created on 2016-04-29
dot icon06/04/2016
Registration of charge 087417680004, created on 2016-04-01
dot icon05/04/2016
Registration of charge 087417680003, created on 2016-04-01
dot icon10/03/2016
Registration of charge 087417680002, created on 2016-03-04
dot icon13/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon09/09/2015
Appointment of Mr Breon Thomas Corcoran as a director on 2015-06-24
dot icon01/09/2015
Appointment of Mr Frederick Johannes Calitz as a secretary on 2015-08-24
dot icon01/09/2015
Termination of appointment of Donald Reid as a secretary on 2015-08-24
dot icon01/09/2015
Termination of appointment of Donald William Sherret Reid as a director on 2015-08-24
dot icon27/08/2015
Appointment of Mr Stuart Paul Layzell as a director on 2015-07-28
dot icon17/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/06/2015
Appointment of Mr John Ivan Tiner as a director on 2015-06-09
dot icon26/05/2015
Statement of capital following an allotment of shares on 2014-08-01
dot icon07/05/2015
Certificate of change of name
dot icon19/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon30/04/2014
Appointment of Peter Lindop Hall as a director
dot icon23/04/2014
Appointment of Mr Beverley Michael Covell as a director
dot icon15/04/2014
Appointment of Donald William Sherret Reid as a director
dot icon10/04/2014
Termination of appointment of Christopher Pell as a director
dot icon10/04/2014
Termination of appointment of Paul Armstrong as a director
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon10/04/2014
Appointment of Philip Sebastian Muelder as a director
dot icon10/04/2014
Appointment of James Annand Fraser as a director
dot icon07/04/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon02/04/2014
Registration of charge 087417680001
dot icon28/03/2014
Appointment of Donald Reid as a secretary
dot icon20/03/2014
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2014-03-20
dot icon12/12/2013
Memorandum and Articles of Association
dot icon12/12/2013
Resolutions
dot icon11/12/2013
Termination of appointment of Michael Garland as a director
dot icon19/11/2013
Appointment of Mr Michael Garland as a director
dot icon11/11/2013
Termination of appointment of Ian Sellars as a director
dot icon11/11/2013
Appointment of Christopher Jon Pell as a director
dot icon11/11/2013
Appointment of Mr Paul Richard Armstrong as a director
dot icon21/10/2013
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
01/09/2020 - Present
81
Armstrong, Paul Richard
Director
04/11/2013 - 28/03/2014
98
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

Persons with Significant Control

0

No PSC data available.

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 GROUP LIMITED

EVELYN PARTNERS GROUP LIMITED is an(a) Active company incorporated on 21/10/2013 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 GROUP LIMITED?

toggle

EVELYN PARTNERS GROUP LIMITED is currently Active. It was registered on 21/10/2013 .

Where is EVELYN PARTNERS GROUP LIMITED located?

toggle

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

What does EVELYN PARTNERS GROUP LIMITED do?

toggle

EVELYN PARTNERS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EVELYN PARTNERS GROUP LIMITED?

toggle

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