Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVELYN PARTNERS FINANCIAL PLANNING LIMITED
Company Information for

EVELYN PARTNERS FINANCIAL PLANNING LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
00607039
Private Limited Company
Active

Company Overview

About Evelyn Partners Financial Planning Ltd
EVELYN PARTNERS FINANCIAL PLANNING LIMITED was founded on 1958-06-26 and has its registered office in London. The organisation's status is listed as "Active". Evelyn Partners Financial Planning Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVELYN PARTNERS FINANCIAL PLANNING LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in RG12
 
Previous Names
TILNEY FINANCIAL PLANNING LIMITED14/06/2022
TOWRY LIMITED27/01/2017
TOWRY LAW FINANCIAL SERVICES LIMITED07/05/2010
Filing Information
Company Number 00607039
Company ID Number 00607039
Date formed 1958-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 21:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVELYN PARTNERS FINANCIAL PLANNING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVELYN PARTNERS FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
DONALD WILLIAM SHERRET REID
Director 2016-07-29
CHRISTOPHER WOODHOUSE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
WADHAM ST. JOHN DOWNING
Director 2016-01-22 2018-08-03
ANDREW JAMES COWAN
Director 2009-01-02 2018-07-31
PETER LINDOP HALL
Director 2016-07-29 2017-12-30
JACQUELINE ANNE GREGORY
Company Secretary 2004-11-17 2016-10-31
ROBERT ALAN DEVEY
Director 2014-07-03 2016-07-29
ANDREW CHARLES FISHER
Director 2006-05-03 2014-04-29
PHILIP JOHN ANDERSON
Director 2002-03-25 2006-05-03
ALISTAIR MICHAEL GREGORY-SMITH
Director 1991-12-27 2006-05-03
JOHN ROBERT SIMMONDS
Director 2002-03-20 2006-05-03
MILES ANTHONY STANDISH
Director 1995-06-26 2006-05-03
GERALD ALISTAIR WATSON
Company Secretary 2001-12-24 2004-11-19
CLIVE EDWARD SCOTT-HOPKINS
Director 1991-12-27 2004-07-13
CECIL TOWRY HENRY LAW
Director 1991-12-27 2003-09-30
ANTHONY ARJUN SHAH
Director 1999-09-22 2002-11-18
DAVID GALBRAITH AINSLIE
Director 1991-12-27 2002-03-20
JUDITH LYNN GRAY
Director 1997-11-03 2002-03-01
KEITH WEBB
Company Secretary 1999-04-13 2001-12-24
DOUGLAS BULLER BLACK
Director 1997-08-26 2001-12-19
ALAN SORKIN
Company Secretary 1993-02-01 1999-04-13
JOHN GRAHAM KING
Director 1995-12-07 1997-03-07
ROGER HENRY EDWARD COOPER
Director 1991-12-27 1996-12-13
BERNARD JOSEPH CARROLL
Director 1995-01-19 1996-03-01
SAMUEL NICHOLAS ROBERT BRUNT
Director 1991-12-27 1995-09-05
CHRISTOPHER WILLIAM ROBINSON
Director 1991-12-27 1994-11-30
CLIVE PETER BURGESS
Director 1991-12-27 1994-11-16
PETER NIGEL LEGGE
Director 1991-12-27 1994-11-16
JOHN DICKINS BRIDEL
Director 1991-12-27 1994-06-30
RICHARD EDWARD CECIL ELLENBOROUGH
Director 1991-12-27 1994-05-18
IAIN JAMES HENDERSON
Director 1991-12-27 1993-08-27
JOHN BREWSTER HARRISON
Director 1991-12-27 1993-06-29
CHRISTOPHER ROBERT JAMES PETERS
Company Secretary 1991-12-27 1993-01-31
DAVID MACDONALD HORNE
Director 1991-12-27 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2018-08-24 CURRENT 2014-03-31 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID PARAGON TRUSTEES LTD. Director 2016-07-29 CURRENT 1998-10-02 Active
DONALD WILLIAM SHERRET REID ASHCOURT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2002-07-30 Active
DONALD WILLIAM SHERRET REID DS ASLAN MIDCO LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID KING STREET TRUSTEES LIMITED Director 2016-07-29 CURRENT 2013-12-02 Liquidation
DONALD WILLIAM SHERRET REID TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-07-30 Liquidation
DONALD WILLIAM SHERRET REID TILNEY NOMINEES LIMITED Director 2016-07-29 CURRENT 1994-11-09 Active
DONALD WILLIAM SHERRET REID TOWRY EJ LIMITED Director 2016-07-29 CURRENT 1997-07-10 Liquidation
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1998-12-30 Active
DONALD WILLIAM SHERRET REID TILNEY GROUP LIMITED Director 2016-07-29 CURRENT 1999-11-25 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2000-02-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY LIMITED Director 2016-07-29 CURRENT 2000-07-19 Liquidation
DONALD WILLIAM SHERRET REID UK WEALTH MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2002-05-14 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY SECURITY COMPANY LIMITED Director 2016-07-29 CURRENT 2006-03-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY FUND MANAGERS LIMITED Director 2016-07-29 CURRENT 2014-02-10 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-07-29 CURRENT 1980-04-18 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1984-03-13 Liquidation
DONALD WILLIAM SHERRET REID BESTINVEST (BROKERS) LIMITED Director 2016-07-29 CURRENT 1986-07-16 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2016-07-29 CURRENT 1991-11-08 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT NOMINEES LIMITED Director 2016-07-29 CURRENT 2000-01-28 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN LIMITED Director 2016-07-29 CURRENT 2005-03-30 Active
DONALD WILLIAM SHERRET REID FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2009-07-14 Liquidation
DONALD WILLIAM SHERRET REID UK PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-12-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1990-07-09 Active
DONALD WILLIAM SHERRET REID JS&P LIMITED Director 2016-07-29 CURRENT 1968-08-30 Liquidation
DONALD WILLIAM SHERRET REID INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 1986-11-03 Active
DONALD WILLIAM SHERRET REID TOWRY PENSION TRUSTEES LIMITED Director 2016-07-29 CURRENT 1963-11-15 Liquidation
DONALD WILLIAM SHERRET REID TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1964-02-27 Active
DONALD WILLIAM SHERRET REID TOWRY LAW LIMITED Director 2016-07-29 CURRENT 1971-01-20 Liquidation
DONALD WILLIAM SHERRET REID TOWRY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1996-10-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID SAVOY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1997-10-24 Liquidation
DONALD WILLIAM SHERRET REID TILNEY BESTINVEST GROUP LIMITED Director 2016-07-29 CURRENT 2000-12-15 Liquidation
DONALD WILLIAM SHERRET REID EVELYN PARTNERS SERVICES LIMITED Director 2016-07-29 CURRENT 2004-07-02 Active
DONALD WILLIAM SHERRET REID YIGAM HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-28 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY FINANCE COMPANY LIMITED Director 2016-07-29 CURRENT 2006-02-24 Active
DONALD WILLIAM SHERRET REID TS&W GROUP SERVICES LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY HOLDINGS LIMITED Director 2016-07-19 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE PARAGON TRUSTEES LTD. Director 2017-10-03 CURRENT 1998-10-02 Active
CHRISTOPHER WOODHOUSE ASHCOURT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2002-07-30 Active
CHRISTOPHER WOODHOUSE DS ASLAN MIDCO LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE KING STREET TRUSTEES LIMITED Director 2017-10-03 CURRENT 2013-12-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-07-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1993-06-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES LIMITED Director 2017-10-03 CURRENT 1994-11-09 Active
CHRISTOPHER WOODHOUSE TOWRY EJ LIMITED Director 2017-10-03 CURRENT 1997-07-10 Liquidation
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1998-12-30 Active
CHRISTOPHER WOODHOUSE TILNEY GROUP LIMITED Director 2017-10-03 CURRENT 1999-11-25 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1999-12-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY LIMITED Director 2017-10-03 CURRENT 2000-07-19 Liquidation
CHRISTOPHER WOODHOUSE UK WEALTH MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2002-05-14 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE POWER-OFF LIMITED Director 2017-10-03 CURRENT 2003-10-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY SECURITY COMPANY LIMITED Director 2017-10-03 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY GROUP LIMITED Director 2017-10-03 CURRENT 2009-12-18 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2010-10-29 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS GROUP LIMITED Director 2017-10-03 CURRENT 2013-10-21 Active
CHRISTOPHER WOODHOUSE VIOLIN TOPCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN EQUITYCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN DEBTCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2013-11-29 Active
CHRISTOPHER WOODHOUSE TILNEY FUND MANAGERS LIMITED Director 2017-10-03 CURRENT 2014-02-10 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT INVESTMENT ADVISERS LIMITED Director 2017-10-03 CURRENT 1980-04-18 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (CONSULTANTS) LIMITED Director 2017-10-03 CURRENT 1981-03-11 Active
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1984-03-13 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (BROKERS) LIMITED Director 2017-10-03 CURRENT 1986-07-16 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2017-10-03 CURRENT 1991-11-08 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 1997-05-08 Active
CHRISTOPHER WOODHOUSE ASHCOURT NOMINEES LIMITED Director 2017-10-03 CURRENT 2000-01-28 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN LIMITED Director 2017-10-03 CURRENT 2005-03-30 Active
CHRISTOPHER WOODHOUSE FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2009-07-14 Liquidation
CHRISTOPHER WOODHOUSE AITCHISON & COLEGRAVE TRUSTEES LIMITED Director 2017-10-03 CURRENT 1995-12-13 Active
CHRISTOPHER WOODHOUSE UK PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-12-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1990-07-09 Active
CHRISTOPHER WOODHOUSE JS&P LIMITED Director 2017-10-03 CURRENT 1968-08-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SECURITIES Director 2017-10-03 CURRENT 1986-04-15 Active
CHRISTOPHER WOODHOUSE HW FINANCIAL SERVICES LIMITED Director 2017-10-03 CURRENT 1986-06-24 Active
CHRISTOPHER WOODHOUSE INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 1986-11-03 Active
CHRISTOPHER WOODHOUSE TOWRY PENSION TRUSTEES LIMITED Director 2017-10-03 CURRENT 1963-11-15 Liquidation
CHRISTOPHER WOODHOUSE TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1964-02-27 Active
CHRISTOPHER WOODHOUSE TOWRY LAW LIMITED Director 2017-10-03 CURRENT 1971-01-20 Liquidation
CHRISTOPHER WOODHOUSE TOWRY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1996-10-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE SAVOY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1997-10-24 Liquidation
CHRISTOPHER WOODHOUSE TILNEY BESTINVEST GROUP LIMITED Director 2017-10-03 CURRENT 2000-12-15 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SERVICES LIMITED Director 2017-10-03 CURRENT 2004-07-02 Active
CHRISTOPHER WOODHOUSE YIGAM HOLDINGS LIMITED Director 2017-10-03 CURRENT 2005-09-28 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY FINANCE COMPANY LIMITED Director 2017-10-03 CURRENT 2006-02-24 Active
CHRISTOPHER WOODHOUSE TS&W GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2017-10-03 CURRENT 2014-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-10-23DIRECTOR APPOINTED MR PAUL GEDDES
2023-10-23AP01DIRECTOR APPOINTED MR PAUL GEDDES
2023-09-2224/08/23 STATEMENT OF CAPITAL GBP 55000000
2023-09-22SH0124/08/23 STATEMENT OF CAPITAL GBP 55000000
2023-08-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-17Change of details for Towry Finance Company Limited as a person with significant control on 2022-06-14
2023-01-17PSC05Change of details for Towry Finance Company Limited as a person with significant control on 2022-06-14
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILLIAM MCNABB III
2022-09-23AP01DIRECTOR APPOINTED MS KJERSTI WIKLUND
2022-08-10SH0101/08/22 STATEMENT OF CAPITAL GBP 45000000
2022-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-01MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29RES01ADOPT ARTICLES 29/06/22
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CH01Director's details changed for Mr David Martin Cobb on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-27CH01Director's details changed for Ms Elizabeth Grace Chambers on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 6 Chesterfield Gardens London England W1J 5BQ England
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CERTNMCompany name changed tilney financial planning LIMITED\certificate issued on 14/06/22
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEREDITH SAMUEL
2022-01-18CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER STOPPS
2021-09-09AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-09-01
2021-09-09TM02Termination of appointment of Deborah Ann Saunders on 2021-09-01
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20CH01Director's details changed for Mr William Meredith Samuel on 2021-08-14
2021-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MONTAGUE GRIGG
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM MCNABB III
2020-12-11AP01DIRECTOR APPOINTED MR KEVIN PETER STOPPS
2020-12-11CH01Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-03
2020-11-10AD02Register inspection address changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANNAND FRASER
2020-09-17AP01DIRECTOR APPOINTED MS ELIZABETH GRACE CHAMBERS
2020-09-15AP01DIRECTOR APPOINTED MR PHILIP SEBASTIAN MUELDER
2020-09-15AP03Appointment of Deborah Ann Saunders as company secretary on 2020-09-03
2020-09-14AP01DIRECTOR APPOINTED MR PETER DEMING
2020-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JON PELL
2020-09-11TM02Termination of appointment of Rehana Hasan on 2020-09-03
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03AP01DIRECTOR APPOINTED MR JAMES ANNAND FRASER
2020-01-31AP01DIRECTOR APPOINTED MR WILLIAM MEREDITH SAMUEL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MURRAY GRANT
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR ANDREW JAMES MURRAY GRANT
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM ST. JOHN DOWNING
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES COWAN
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 37000000
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 37000000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AD02Register inspection address 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
2017-01-27RES15CHANGE OF COMPANY NAME 18/08/20
2017-01-27CERTNMCOMPANY NAME CHANGED TOWRY LIMITED CERTIFICATE ISSUED ON 27/01/17
2017-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 37000000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-02AP03Appointment of Mrs Rehana Hasan as company secretary on 2016-10-31
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
2016-11-02TM02Termination of appointment of Jacqueline Anne Gregory on 2016-10-31
2016-08-11AP01DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID
2016-08-11AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WADHAM ST. JOHN DOWNING / 22/01/2016
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29SH0113/01/16 STATEMENT OF CAPITAL GBP 37000000
2016-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-29RES01ALTER ARTICLES 13/01/2016
2016-01-26AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 31000000
2015-12-29AR0127/12/15 FULL LIST
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 31000000
2014-12-29AR0127/12/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2014-07-07SH0105/06/14 STATEMENT OF CAPITAL GBP 31000000
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER
2013-12-27AR0127/12/13 FULL LIST
2013-11-19SH0101/11/13 STATEMENT OF CAPITAL GBP 13000000
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-28AR0127/12/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0127/12/11 FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011
2010-12-29AR0127/12/10 FULL LIST
2010-12-29AD02SAIL ADDRESS CHANGED FROM: C/O JACQUI GREGORY, COMPANY SECRETARY, TOWRY LAW 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 27/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COWAN / 27/12/2010
2010-10-27SH1927/10/10 STATEMENT OF CAPITAL GBP 10000000
2010-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-19SH20STATEMENT BY DIRECTORS
2010-10-19RES01ALTER ARTICLES 14/10/2010
2010-10-19RES13REDUCTION OF SHARE PREMIUM ACCOUNT 14/10/2010
2010-10-19RES06REDUCE ISSUED CAPITAL 14/10/2010
2010-10-19CAP-SSSOLVENCY STATEMENT DATED 13/10/10
2010-06-11RES01ALTER ARTICLES 10/05/2010
2010-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 10/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COWAN / 10/05/2010
2010-05-12MEM/ARTSARTICLES OF ASSOCIATION
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GREGORY / 10/05/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GREGORY / 10/05/2010
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM, TOWRY LAW HOUSE, WESTERN ROAD, BRACKNELL, RG12 1TL
2010-05-07RES15CHANGE OF NAME 06/05/2010
2010-05-07CERTNMCOMPANY NAME CHANGED TOWRY LAW FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-28AR0127/12/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES COWAN / 01/10/2009
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-20AD02SAIL ADDRESS CREATED
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 01/10/2009
2009-09-21288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GREGORY / 21/08/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18RES13SECTION 282 CONFLICT OF INTEREST 17/06/2009
2009-03-09MEM/ARTSARTICLES OF ASSOCIATION
2009-03-09RES01ALTER ARTICLES 10/02/2009
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ALAN WARDROP
2009-01-13288aDIRECTOR APPOINTED ANDREW JAMES COWAN
2008-12-29363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-28363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 4 BROADGATE, LONDON, EC2M 2DA
2006-07-20AUDAUDITOR'S RESIGNATION
2006-07-13AUDAUDITOR'S RESIGNATION
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EVELYN PARTNERS FINANCIAL PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVELYN PARTNERS FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-01-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVELYN PARTNERS FINANCIAL PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of EVELYN PARTNERS FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVELYN PARTNERS FINANCIAL PLANNING LIMITED
Trademarks
We have not found any records of EVELYN PARTNERS FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVELYN PARTNERS FINANCIAL PLANNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur District Council 2011-03-18 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for EVELYN PARTNERS FINANCIAL PLANNING LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Grd Flr Right Hays House Millmead Guildford GU2 4HJ 59,000
Car Parking Space and Premises CAR SPACES 12-13 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 3,35001/12/2011
Car Parking Space and Premises CAR SPACE 28 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 2,25001/12/2011
Car Parking Space and Premises CAR SPACE 30 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 2,25010/06/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVELYN PARTNERS FINANCIAL PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVELYN PARTNERS FINANCIAL PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.