EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830297

Incorporation date

24/06/1993

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1993)
dot icon16/12/2025
Director's details changed for Mr Paul Robert Geddes on 2025-12-15
dot icon25/11/2025
Director's details changed for Mr Sean Hagerty on 2025-11-14
dot icon25/11/2025
Director's details changed for Mr Christopher Jon Pell 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 icon16/09/2024
Amended full accounts made up to 2023-12-31
dot icon02/07/2024
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 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 icon12/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon11/05/2023
Change of details for Bestinvest (Holdings) 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 icon29/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon29/06/2022
Resolutions
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 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 Keith Jones 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 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 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 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 Lee John Dooley 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 icon19/05/2019
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 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 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 icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon01/03/2017
Termination of appointment of Gareth John Lewis as a director on 2017-02-28
dot icon27/01/2017
Resolutions
dot icon27/01/2017
Change of name notice
dot icon15/12/2016
Termination of appointment of Jason Daniel Hollands as a director on 2016-12-13
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 icon05/08/2016
Appointment of Mr Paul Martin Fraser Frame as a director on 2016-07-29
dot icon05/08/2016
Appointment of Mr Alan Edwards as a director on 2016-07-29
dot icon05/08/2016
Appointment of Mr Wadham St. John Downing as a director on 2016-07-29
dot icon05/08/2016
Termination of appointment of Stuart Paul Layzell as a director on 2016-07-29
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Appointment of Mr Stuart Paul Layzell as a director on 2015-07-28
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon20/03/2015
Termination of appointment of Michel Neumann as a director on 2015-03-19
dot icon25/02/2015
Full accounts made up to 2014-05-31
dot icon24/10/2014
Termination of appointment of Beverley Michael Covell as a director on 2014-10-23
dot icon13/08/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon12/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/02/2014
Full accounts made up to 2013-05-31
dot icon07/01/2014
Director's details changed for Mr Donald William Sherret Reid on 2014-01-06
dot icon07/01/2014
Director's details changed for Mr Peter Lindop Hall on 2014-01-06
dot icon06/01/2014
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ on 2014-01-06
dot icon06/01/2014
Director's details changed for Michel Neumann on 2014-01-06
dot icon06/01/2014
Director's details changed for Mr Gareth John Lewis on 2014-01-06
dot icon06/01/2014
Director's details changed for Mr Jason Daniel Hollands on 2014-01-06
dot icon06/01/2014
Secretary's details changed for Mr Frederick Johannes Calitz on 2014-01-06
dot icon06/01/2014
Director's details changed for Mr Lee John Dooley on 2014-01-06
dot icon06/01/2014
Director's details changed for Mr Beverley Michael Covell on 2014-01-06
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon12/06/2013
Appointment of Mr Jason Daniel Hollands as a director
dot icon14/03/2013
Appointment of Mr Frederick Johannes Calitz as a secretary
dot icon08/02/2013
Full accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Gordon Hull as a director
dot icon31/05/2012
Termination of appointment of Graham Frost as a director
dot icon01/11/2011
Appointment of Mr Gareth John Lewis as a director
dot icon01/11/2011
Appointment of Mr Lee John Dooley as a director
dot icon30/09/2011
Full accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon18/03/2011
Termination of appointment of John Spiers as a director
dot icon19/01/2011
Full accounts made up to 2010-05-31
dot icon19/10/2010
Appointment of Mr Donald William Sherret Reid as a director
dot icon19/10/2010
Director's details changed for Mr Beverley Michael Covell on 2010-07-09
dot icon21/07/2010
Appointment of Mr Peter Lindop Hall as a director
dot icon21/07/2010
Termination of appointment of Stephen Cooke as a director
dot icon21/07/2010
Termination of appointment of Stephen Cooke as a secretary
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/03/2010
Appointment of Mr Beverley Michael Covell as a director
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon03/11/2009
Termination of appointment of Raymond Greensheilds as a director
dot icon16/10/2009
Director's details changed for John Dudley Spiers on 2009-10-16
dot icon16/10/2009
Director's details changed for Michel Neumann on 2009-10-16
dot icon16/10/2009
Director's details changed for Gordon Robert Hull on 2009-10-16
dot icon16/10/2009
Director's details changed for Raymond Greensheilds on 2009-10-16
dot icon16/10/2009
Director's details changed for Graham Frost on 2009-10-16
dot icon16/10/2009
Director's details changed for Stephen Andrew Cooke on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Stephen Andrew Cooke on 2009-10-16
dot icon29/07/2009
Appointment terminated director paul fox
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon12/06/2009
Director's change of particulars / graham frost / 01/04/2009
dot icon29/05/2009
Resolutions
dot icon27/02/2009
Appointment terminated director martin le huray
dot icon27/02/2009
Appointment terminated director john davison
dot icon12/12/2008
Director's change of particulars / john spiers / 27/11/2008
dot icon12/12/2008
Appointment terminated director martin jones
dot icon12/12/2008
Director appointed gordon robert hull
dot icon12/12/2008
Director appointed michel neumann
dot icon11/12/2008
Full accounts made up to 2008-05-31
dot icon05/11/2008
Appointment terminated director andrew barnes
dot icon05/11/2008
Director appointed john dudley spiers
dot icon03/07/2008
Return made up to 01/06/08; full list of members
dot icon28/05/2008
Accounting reference date shortened from 31/08/2008 to 31/05/2008
dot icon28/05/2008
Appointment terminated secretary paul trueman
dot icon28/05/2008
Director and secretary appointed stephen andrew cooke
dot icon14/05/2008
Full accounts made up to 2007-08-31
dot icon02/05/2008
Accounting reference date shortened from 31/05/2008 to 31/08/2007
dot icon18/04/2008
Director appointed raymond greensheilds
dot icon04/04/2008
Appointment terminated director peter gordon
dot icon04/04/2008
Director appointed martin le huray
dot icon02/01/2008
Accounting reference date extended from 31/08/07 to 31/05/08
dot icon22/12/2007
Full accounts made up to 2007-05-31
dot icon27/11/2007
Accounting reference date shortened from 31/05/08 to 31/08/07
dot icon22/11/2007
New director appointed
dot icon20/11/2007
Accounting reference date extended from 31/08/07 to 31/05/08
dot icon15/11/2007
Accounting reference date shortened from 31/05/08 to 31/08/07
dot icon15/11/2007
New director appointed
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Declaration of assistance for shares acquisition
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon13/09/2007
Certificate of re-registration from Public Limited Company to Private
dot icon13/09/2007
Re-registration of Memorandum and Articles
dot icon13/09/2007
Application for reregistration from PLC to private
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Auditor's resignation
dot icon25/06/2007
Return made up to 01/06/07; full list of members
dot icon06/12/2006
New director appointed
dot icon29/11/2006
Full accounts made up to 2006-05-31
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon31/07/2006
Return made up to 01/06/06; full list of members
dot icon19/06/2006
Location of register of members
dot icon19/06/2006
Location of debenture register
dot icon24/01/2006
New director appointed
dot icon20/01/2006
Full accounts made up to 2005-05-31
dot icon14/09/2005
Director resigned
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon29/12/2004
Registered office changed on 29/12/04 from: 20 mason's yard duke street st james's london SW1Y 6BU
dot icon13/12/2004
Director resigned
dot icon14/09/2004
Full accounts made up to 2004-05-31
dot icon03/09/2004
Ad 19/08/04--------- £ si 893500@1=893500 £ ic 156500/1050000
dot icon03/09/2004
Particulars of contract relating to shares
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
£ nc 1000000/1050000 19/08/04
dot icon13/07/2004
Return made up to 01/06/04; no change of members
dot icon21/01/2004
Return made up to 24/06/03; full list of members
dot icon14/10/2003
Full accounts made up to 2003-05-31
dot icon25/07/2003
Location of debenture register
dot icon25/07/2003
Location of register of members
dot icon25/07/2003
Return made up to 24/06/03; full list of members
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon08/11/2002
Particulars of mortgage/charge
dot icon22/08/2002
Full accounts made up to 2002-05-31
dot icon16/07/2002
Return made up to 24/06/02; full list of members
dot icon25/02/2002
Director resigned
dot icon14/12/2001
Full accounts made up to 2001-05-31
dot icon02/08/2001
Return made up to 24/06/01; full list of members
dot icon24/01/2001
New director appointed
dot icon29/11/2000
Certificate of change of name
dot icon25/08/2000
Full accounts made up to 2000-05-31
dot icon04/07/2000
Return made up to 24/06/00; full list of members
dot icon10/02/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon20/09/1999
Return made up to 24/06/99; full list of members
dot icon03/09/1999
Full accounts made up to 1999-05-31
dot icon17/08/1999
Ad 31/03/99--------- £ si 55000@1=55000 £ ic 101500/156500
dot icon04/06/1999
Ad 29/01/99--------- £ si 1500@1=1500 £ ic 100000/101500
dot icon04/06/1999
£ nc 100000/1000000 29/01/99
dot icon25/11/1998
Return made up to 24/06/98; full list of members
dot icon23/11/1998
Ad 13/04/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon03/11/1998
Full accounts made up to 1998-05-31
dot icon09/10/1998
Resolutions
dot icon06/10/1997
Full accounts made up to 1997-05-31
dot icon03/09/1997
Return made up to 24/06/97; full list of members
dot icon03/08/1997
Director's particulars changed
dot icon03/08/1997
Director resigned
dot icon16/12/1996
Full accounts made up to 1996-05-31
dot icon24/07/1996
Return made up to 24/06/96; full list of members
dot icon05/07/1996
New director appointed
dot icon02/03/1996
Director resigned
dot icon28/01/1996
Registered office changed on 28/01/96 from: lynton house 7/12 tavistock square london WC1H 9LT
dot icon20/12/1995
Full accounts made up to 1995-05-31
dot icon28/06/1995
Return made up to 24/06/95; full list of members
dot icon03/05/1995
New director appointed
dot icon16/03/1995
Full accounts made up to 1994-05-31
dot icon15/02/1995
Registered office changed on 15/02/95 from: 4, new bridge street, london, EC4V 6AA.
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Director resigned;new director appointed
dot icon09/09/1994
Return made up to 24/06/94; full list of members
dot icon02/08/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon02/08/1994
Re-registration of Memorandum and Articles
dot icon02/08/1994
Balance Sheet
dot icon02/08/1994
Auditor's report
dot icon02/08/1994
Auditor's statement
dot icon02/08/1994
Declaration on reregistration from private to PLC
dot icon02/08/1994
Application for reregistration from private to PLC
dot icon02/08/1994
Resolutions
dot icon22/07/1994
Ad 11/07/94--------- £ si 38000@1=38000 £ ic 12000/50000
dot icon22/07/1994
Resolutions
dot icon22/07/1994
Resolutions
dot icon22/07/1994
£ nc 12000/100000 11/07/94
dot icon22/07/1994
Ad 21/10/93--------- £ si 2000@1=2000 £ ic 10000/12000
dot icon22/07/1994
Resolutions
dot icon22/07/1994
Resolutions
dot icon22/07/1994
Resolutions
dot icon22/07/1994
£ nc 10000/12000 21/10/93
dot icon08/10/1993
Resolutions
dot icon06/10/1993
Accounting reference date notified as 31/05
dot icon06/10/1993
Ad 23/07/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/10/1993
£ nc 1000/10000 23/07/93
dot icon05/10/1993
Certificate of change of name
dot icon26/07/1993
Resolutions
dot icon26/07/1993
Registered office changed on 26/07/93 from: 120 east road london N1 6AA
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
Secretary resigned;new secretary appointed
dot icon26/07/1993
New director appointed
dot icon26/07/1993
New director appointed
dot icon24/06/1993
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

23
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

1
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 INVESTMENT MANAGEMENT SERVICES LIMITED

EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 24/06/1993 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 INVESTMENT MANAGEMENT SERVICES LIMITED?

toggle

EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 24/06/1993 .

Where is EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED located?

toggle

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

What does EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr Paul Robert Geddes on 2025-12-15.