EVELYN PARTNERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

EVELYN PARTNERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08796744

Incorporation date

29/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon11/12/2025
Director's details changed for Mr Paul Robert Geddes on 2025-12-10
dot icon25/11/2025
Director's details changed for Mr Muhammad Faqihuddin Bin Mustaffa on 2025-11-25
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/09/2025
Director's details changed for Ms Charlotte Davies on 2025-09-16
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/04/2025
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31
dot icon06/01/2025
Director's details changed for Ms Charlotte Davies on 2024-11-25
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
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 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 icon21/07/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon23/09/2022
Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21
dot icon23/09/2022
Appointment of Charlotte Davies as a director on 2022-09-21
dot icon18/08/2022
Change of details for Tilney Smith & Williamson Limited as a person with significant control on 2022-06-27
dot icon29/06/2022
Director's details changed for Mr Christopher Woodhouse 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 Miss Nicola Claire Mitford-Slade on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
dot icon24/06/2022
Memorandum and Articles of Association
dot icon24/06/2022
Resolutions
dot icon14/06/2022
Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ to 45 Gresham Street London EC2V 7BG on 2022-06-07
dot icon06/06/2022
Certificate of change of name
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with updates
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 icon10/12/2020
Change of details for Tilney Group Limited as a person with significant control on 2020-09-01
dot icon02/11/2020
Termination of appointment of Paul Martin Fraser Frame as a director on 2020-10-22
dot icon02/11/2020
Appointment of Nicola Claire Mitford-Slade as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Donald William Sherret Reid as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Lee John Dooley as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Alan William Edwards as a director on 2020-10-22
dot icon02/11/2020
Termination of appointment of Rehana Hasan as a secretary on 2020-10-22
dot icon02/11/2020
Appointment of Deborah Ann Saunders as a secretary on 2020-10-22
dot icon22/10/2020
Register inspection address has been changed to 25 Moorgate London EC2R 6AY
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Termination of appointment of Nigel Allman as a director on 2018-10-03
dot icon09/11/2018
Appointment of Mr Andrew Martin Baddeley as a director on 2018-10-01
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
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 icon26/04/2018
Change of details for Tilney Bestinvest Group Limited as a person with significant control on 2017-01-27
dot icon05/01/2018
Termination of appointment of Peter Lindop Hall as a director on 2017-12-30
dot icon07/12/2017
Termination of appointment of Linda Anne Payne as a director on 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
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 icon01/08/2017
Termination of appointment of David Philip Smith as a director on 2017-07-31
dot icon01/08/2017
Appointment of Mr Nigel Allman as a director on 2017-07-31
dot icon01/08/2017
Termination of appointment of Garry Mark Appleton as a director on 2017-07-31
dot icon01/03/2017
Termination of appointment of Gareth John Lewis as a director on 2017-02-28
dot icon01/03/2017
Termination of appointment of John Robert Porteous as a director on 2017-02-28
dot icon01/12/2016
Confirmation statement made on 2016-11-29 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 icon11/08/2016
Appointment of Mr Gareth John Lewis as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mrs Linda Anne Payne as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr John Robert Porteous as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr Garry Mark Appleton as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr David Philip Smith as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr Andrew James Cowan as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-07-29
dot icon11/08/2016
Appointment of Mr Alan William Edwards as a director on 2016-07-29
dot icon11/08/2016
Termination of appointment of Susannah Mayne Copeland as a director on 2016-07-29
dot icon11/08/2016
Termination of appointment of Richard Bolton Dawes 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 icon07/06/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Appointment of Mrs Susannah Mayne Copeland as a director on 2016-01-01
dot icon14/01/2016
Appointment of Mr Richard Bolton Dawes as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of John Ivan Tiner as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of John Douglas Norbury as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Philip Sebastian Muelder as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of James Annand Fraser as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Beverley Michael Covell as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Breon Thomas Corcoran as a director on 2016-01-01
dot icon01/12/2015
Annual return made up to 2015-11-29 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 icon27/08/2015
Appointment of Mr Stuart Paul Layzell as a director on 2015-07-28
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Termination of appointment of Gareth John Lewis as a director on 2015-06-10
dot icon12/06/2015
Appointment of Mr John Ivan Tiner as a director on 2015-06-09
dot icon10/06/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon22/05/2015
Director's details changed for Philip Sebastian Muelder on 2014-09-09
dot icon22/05/2015
Statement of capital following an allotment of shares on 2014-08-01
dot icon15/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon13/11/2014
Certificate of change of name
dot icon13/11/2014
Change of name notice
dot icon25/09/2014
Appointment of Peter Lindop Hall as a director on 2014-09-09
dot icon24/09/2014
Appointment of John Douglas Norbury as a director on 2014-09-09
dot icon19/09/2014
Appointment of Paul Martin Fraser Frame as a director on 2014-09-09
dot icon19/09/2014
Appointment of Mr Beverley Michael Covell as a director on 2014-09-09
dot icon19/09/2014
Appointment of Mr Lee John Dooley as a director on 2014-09-09
dot icon19/09/2014
Appointment of James Annand Fraser as a director on 2014-09-09
dot icon19/09/2014
Appointment of Mr Gareth John Lewis as a director on 2014-09-09
dot icon19/09/2014
Appointment of Philip Sebastian Muelder as a director on 2014-09-09
dot icon19/09/2014
Termination of appointment of Paul Richard Armstrong as a director on 2014-09-09
dot icon19/09/2014
Termination of appointment of Christopher Jon Pell as a director on 2014-09-09
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon13/08/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon22/04/2014
Director's details changed for Christopher Jon Pell on 2014-04-14
dot icon22/04/2014
Director's details changed for Mr Paul Richard Armstrong on 2014-04-14
dot icon15/04/2014
Appointment of Donald William Sherret Reid as a director
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 icon29/11/2013
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
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Paul Richard
Director
29/11/2013 - 09/09/2014
98
Davies, Charlotte
Director
21/09/2022 - Present
105
Baddeley, Andrew Martin
Director
01/10/2018 - 31/03/2025
143
Woodhouse, Christopher
Director
03/10/2017 - 11/08/2023
98
Allman, Nigel
Director
31/07/2017 - 03/10/2018
32

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 (HOLDINGS) LIMITED

EVELYN PARTNERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/11/2013 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 4 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 (HOLDINGS) LIMITED?

toggle

EVELYN PARTNERS (HOLDINGS) LIMITED is currently Active. It was registered on 29/11/2013 .

Where is EVELYN PARTNERS (HOLDINGS) LIMITED located?

toggle

EVELYN PARTNERS (HOLDINGS) LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does EVELYN PARTNERS (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for EVELYN PARTNERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mr Paul Robert Geddes on 2025-12-10.