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

EVELYN PARTNERS CORPORATE FINANCE LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
04533970
Private Limited Company
Active

Company Overview

About Evelyn Partners Corporate Finance Ltd
EVELYN PARTNERS CORPORATE FINANCE LIMITED was founded on 2002-09-12 and has its registered office in London. The organisation's status is listed as "Active". Evelyn Partners Corporate Finance 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 CORPORATE FINANCE LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Previous Names
SMITH & WILLIAMSON CORPORATE FINANCE LIMITED14/06/2022
Filing Information
Company Number 04533970
Company ID Number 04533970
Date formed 2002-09-12
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 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVELYN PARTNERS CORPORATE FINANCE 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.
Companies with same name EVELYN PARTNERS CORPORATE FINANCE LIMITED
The following companies were found which have the same name as EVELYN PARTNERS CORPORATE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVELYN PARTNERS CORPORATE FINANCE (EAST) LLP 45 GRESHAM STREET LONDON EC2V 7BG Active Company formed on the 2022-03-24

Company Officers of EVELYN PARTNERS CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN SAUNDERS
Company Secretary 2010-05-26
DAVID MARTIN COBB
Director 2013-09-26
JOCELYN HEW DALRYMPLE
Director 2012-07-31
JAMES GORDON
Director 2016-01-21
GRANT THOMAS HOTSON
Director 2016-08-22
PETER DAMIAN MAHER
Director 2015-05-05
GILES ADAM STUART GEORGE MURPHY
Director 2006-09-24
SYED TASAWAR QUAYUM
Director 2016-08-22
SUSAN ELIZABETH SHAW
Director 2014-05-21
KEVIN PETER STOPPS
Director 2006-06-30
PAUL GERARD WYSE
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY TRISTAN BOADLE
Director 2002-12-12 2016-10-31
TIMOTHY JOHN LYFORD
Director 2011-08-30 2016-03-31
SHERIDAN BROOKE LEES
Director 2014-05-21 2016-02-03
MICHAEL DAVID LEA
Director 2006-06-30 2014-05-01
PHILIP EDWARD MOODY
Director 2006-06-30 2014-05-01
MICHAEL PATRICK FOSBERRY
Director 2002-12-12 2011-06-10
STEPHEN ROBERT LESLIE CORK
Director 2006-06-30 2010-10-04
MARTIN JOHN ROSE
Company Secretary 2009-10-01 2010-05-26
RICHARD FREDERICK VALLANCE
Company Secretary 2002-10-28 2009-10-01
DOUGLAS JOHN HALL
Director 2006-06-30 2008-06-25
JOHN CHRISTOPHER APPLETON
Director 2002-12-12 2006-06-30
ANTHONY RICHARD CHAMPION
Director 2002-12-12 2006-06-30
JOHN RANDALL LORN COWIE
Director 2002-11-22 2006-06-30
CHRISTOPHER JAMES DONALD
Director 2002-11-22 2006-06-30
WILLIAM ANDREW FULLERTON BATTEN
Director 2002-11-07 2006-06-30
NICOLA ANNE HORTON
Director 2003-05-01 2006-06-30
DAVID THOMAS GRANT JONES
Director 2005-05-01 2006-06-30
ROBERT JOHN KIDSON
Director 2002-11-22 2006-06-30
AZHIC EDUARD L'VOV-BASIROV
Director 2002-11-22 2006-06-30
SIMON JOHN MABEY
Director 2002-11-07 2006-06-30
ROBIN DAVID BOYCOTT
Director 2002-12-12 2006-02-14
JOHN ANTHONY HERRING
Director 2002-11-22 2003-08-15
BRIAN COLLETT
Company Secretary 2002-09-12 2002-11-07
BIBI RAHIMA ALLY
Director 2002-09-12 2002-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN COBB PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2013-10-01 CURRENT 1994-11-17 Active
DAVID MARTIN COBB ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
DAVID MARTIN COBB ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
DAVID MARTIN COBB SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
DAVID MARTIN COBB SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
DAVID MARTIN COBB EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2013-09-26 CURRENT 1995-12-01 Active
DAVID MARTIN COBB SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS SERVICES LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS HOLDINGS LIMITED Director 2013-09-26 CURRENT 2012-01-26 Active
DAVID MARTIN COBB 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
DAVID MARTIN COBB M & A INTERNATIONAL LIMITED Director 2013-09-26 CURRENT 1989-10-05 Active - Proposal to Strike off
DAVID MARTIN COBB M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
DAVID MARTIN COBB 25 MOORGATE LIMITED Director 2013-09-26 CURRENT 1998-12-11 Active
DAVID MARTIN COBB CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2013-09-26 CURRENT 1985-07-30 Active
DAVID MARTIN COBB NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
DAVID MARTIN COBB ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
DAVID MARTIN COBB EVELYN PARTNERS I M LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DAVID MARTIN COBB NCL (SECURITIES) LIMITED Director 2009-05-05 CURRENT 1987-11-02 Active - Proposal to Strike off
DAVID MARTIN COBB SMITH & WILLIAMSON NOMINEES LIMITED Director 2009-05-05 CURRENT 1979-05-29 Active
DAVID MARTIN COBB EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2007-10-03 CURRENT 2002-09-12 Active
DAVID MARTIN COBB NCL INVESTMENTS LIMITED Director 2006-06-30 CURRENT 1985-05-15 Active
DAVID MARTIN COBB INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED Director 1995-06-21 CURRENT 1965-04-20 Active
DAVID MARTIN COBB EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 1992-09-27 CURRENT 1970-04-02 Active
JOCELYN HEW DALRYMPLE SMITH & WILLIAMSON TRUSTEES LIMITED Director 2018-06-19 CURRENT 1994-12-06 Active
JOCELYN HEW DALRYMPLE OAKFIELD TRUSTEES LIMITED Director 2010-10-06 CURRENT 1993-11-02 Active
JOCELYN HEW DALRYMPLE EVELYN PARTNERS TRUST CORPORATION LIMITED Director 2007-07-16 CURRENT 1986-04-24 Active
JOCELYN HEW DALRYMPLE CHICHESTER ESTATES COMPANY(THE) Director 1996-05-08 CURRENT 1965-10-01 Active
JAMES GORDON EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2016-01-21 CURRENT 1985-07-30 Active
GRANT THOMAS HOTSON G G W CORPORATE SERVICES LIMITED Director 2016-11-01 CURRENT 2005-05-11 Active
GRANT THOMAS HOTSON ATHENAEUM SECRETARIES LIMITED Director 2016-10-18 CURRENT 2000-04-12 Active
GRANT THOMAS HOTSON ATHENAEUM DIRECTORS LIMITED Director 2016-10-18 CURRENT 2000-07-20 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON TRUSTEES LIMITED Director 2016-10-18 CURRENT 1994-12-06 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2016-10-18 CURRENT 1995-11-01 Liquidation
GRANT THOMAS HOTSON SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2016-10-18 CURRENT 1996-01-10 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS PS SERVICES LIMITED Director 2016-10-18 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2016-10-18 CURRENT 2008-05-29 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS I M LIMITED Director 2016-10-18 CURRENT 2011-11-07 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PS HOLDINGS LIMITED Director 2016-10-18 CURRENT 2012-01-26 Active
GRANT THOMAS HOTSON 1 RIDING HOUSE STREET LIMITED Director 2016-10-18 CURRENT 1984-07-23 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A INTERNATIONAL LIMITED Director 2016-10-18 CURRENT 1989-10-05 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A PARTNERS LIMITED Director 2016-10-18 CURRENT 1991-11-27 Active - Proposal to Strike off
GRANT THOMAS HOTSON 25 MOORGATE LIMITED Director 2016-10-18 CURRENT 1998-12-11 Active
GRANT THOMAS HOTSON CUNNINGHAM COATES LIMITED Director 2016-10-18 CURRENT 1990-05-14 Active - Proposal to Strike off
GRANT THOMAS HOTSON NCL (NOMINEES) LIMITED Director 2016-10-18 CURRENT 1986-09-18 Active
GRANT THOMAS HOTSON NCL (SECURITIES) LIMITED Director 2016-10-18 CURRENT 1987-11-02 Active - Proposal to Strike off
GRANT THOMAS HOTSON SMITH & WILLIAMSON NOMINEES LIMITED Director 2016-10-18 CURRENT 1979-05-29 Active
GRANT THOMAS HOTSON ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2016-10-18 CURRENT 2005-05-10 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2016-08-22 CURRENT 1995-12-01 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2016-08-22 CURRENT 1985-07-30 Active
GRANT THOMAS HOTSON EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON NCL INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1985-05-15 Active
GRANT THOMAS HOTSON ALEXUS CONSULTING LTD Director 2015-08-18 CURRENT 2010-08-19 Dissolved 2017-11-01
GILES ADAM STUART GEORGE MURPHY SMITH & WILLIAMSON TRUSTEES LIMITED Director 2018-06-19 CURRENT 1994-12-06 Active
GILES ADAM STUART GEORGE MURPHY EVELYN PARTNERS TRUST CORPORATION LIMITED Director 2010-11-11 CURRENT 1986-04-24 Active
GILES ADAM STUART GEORGE MURPHY OAKFIELD TRUSTEES LIMITED Director 2010-09-30 CURRENT 1993-11-02 Active
GILES ADAM STUART GEORGE MURPHY CLA EVELYN PARTNERS LIMITED Director 2002-10-04 CURRENT 2002-06-25 Active
SYED TASAWAR QUAYUM SMITH & WILLIAMSON TRUSTEES LIMITED Director 2018-06-19 CURRENT 1994-12-06 Active
SYED TASAWAR QUAYUM OAKFIELD TRUSTEES LIMITED Director 2016-08-22 CURRENT 1993-11-02 Active
SYED TASAWAR QUAYUM EVELYN PARTNERS TRUST CORPORATION LIMITED Director 2016-08-22 CURRENT 1986-04-24 Active
SUSAN ELIZABETH SHAW OAKFIELD TRUSTEES LIMITED Director 2014-05-21 CURRENT 1993-11-02 Active
SUSAN ELIZABETH SHAW EVELYN PARTNERS TRUST CORPORATION LIMITED Director 2014-05-21 CURRENT 1986-04-24 Active
SUSAN ELIZABETH SHAW DENHAY FARMS LIMITED Director 2013-11-05 CURRENT 1952-02-07 Active
SUSAN ELIZABETH SHAW RAYNHAM TRUST COMPANY NUMBER TWO LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
SUSAN ELIZABETH SHAW RAYNHAM TRUST COMPANY NUMBER ONE LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
SUSAN ELIZABETH SHAW CORNBURY ESTATES COMPANY LIMITED Director 2012-11-27 CURRENT 2006-05-16 Active
SUSAN ELIZABETH SHAW CORNBURY MAINTENANCE COMPANY LIMITED Director 2012-11-27 CURRENT 2006-05-16 Active
SUSAN ELIZABETH SHAW CAMPBELL & CO (NO 1) LIMITED Director 2006-09-26 CURRENT 2006-08-14 Active
SUSAN ELIZABETH SHAW CAMPBELL & CO (NO 2) LIMITED Director 2006-09-26 CURRENT 2006-08-14 Active
KEVIN PETER STOPPS ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
KEVIN PETER STOPPS ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
KEVIN PETER STOPPS SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
KEVIN PETER STOPPS SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS I M LIMITED Director 2013-09-26 CURRENT 2011-11-07 Active
KEVIN PETER STOPPS 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A INTERNATIONAL LIMITED Director 2013-09-26 CURRENT 1989-10-05 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
KEVIN PETER STOPPS 25 MOORGATE LIMITED Director 2013-09-26 CURRENT 1998-12-11 Active
KEVIN PETER STOPPS CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
KEVIN PETER STOPPS NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
KEVIN PETER STOPPS NCL (SECURITIES) LIMITED Director 2013-09-26 CURRENT 1987-11-02 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2013-09-26 CURRENT 1970-04-02 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON NOMINEES LIMITED Director 2013-09-26 CURRENT 1979-05-29 Active
KEVIN PETER STOPPS NCL INVESTMENTS LIMITED Director 2013-09-26 CURRENT 1985-05-15 Active
KEVIN PETER STOPPS ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
KEVIN PETER STOPPS EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2010-07-23 CURRENT 1985-07-30 Active
KEVIN PETER STOPPS EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2010-01-01 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2006-06-30 CURRENT 1995-12-01 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS SERVICES LIMITED Director 2002-12-04 CURRENT 2002-09-12 Active
PAUL GERARD WYSE EVELYN PARTNERS TRUST CORPORATION LIMITED Director 2010-11-11 CURRENT 1986-04-24 Active
PAUL GERARD WYSE OAKFIELD TRUSTEES LIMITED Director 2010-09-30 CURRENT 1993-11-02 Active
PAUL GERARD WYSE EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2010-07-23 CURRENT 1985-07-30 Active

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRACE CHAMBERS
2024-04-10Termination of appointment of Gavin Raymond White on 2024-03-31
2024-04-10Appointment of Charlotte Davies as company secretary on 2024-03-31
2024-04-09DIRECTOR APPOINTED SALLY ANN BOYLE
2023-10-23DIRECTOR APPOINTED MR PAUL GEDDES
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-08-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-08-01Memorandum articles filed
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-23AP01DIRECTOR APPOINTED MS KJERSTI WIKLUND
2022-09-21PSC05Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2022-06-14
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 25 Moorgate London EC2R 6AY
2022-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CERTNMCompany name changed smith & williamson corporate finance LIMITED\certificate issued on 14/06/22
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEREDITH SAMUEL
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER STOPPS
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
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
2021-09-01AASMALL COMPANY 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
2021-01-27AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM MCNABB III
2020-12-16AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-11CH01Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-03
2020-11-03AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-10-12AP01DIRECTOR APPOINTED MR WILLIAM MEREDITH SAMUEL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANT THOMAS HOTSON
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-15AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2020-09-14AP01DIRECTOR APPOINTED MR PETER DEMING
2020-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JON PELL
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FISHER
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 496491.3
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-03-07CH01Director's details changed for Mr Paul Gerard Wyse on 2017-03-07
2016-11-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRISTAN BOADLE
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MR SYED TASAWAR QUAYUM
2016-08-24AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2016-06-17SH20STATEMENT BY DIRECTORS
2016-06-17CAP-SSSOLVENCY STATEMENT DATED 02/06/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 496491.3
2016-06-17SH1917/06/16 STATEMENT OF CAPITAL GBP 496491.30
2016-06-17RES13CANCEL SHARE PREM A/C 02/06/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ADAM STUART GEORGE MURPHY / 27/04/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER STOPPS / 27/04/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WYSE / 27/04/2016
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYFORD
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN LEES
2016-02-04AP01DIRECTOR APPOINTED JAMES GORDON
2015-10-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-02AR0112/09/15 FULL LIST
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TRISTAN BOADLE / 05/08/2015
2015-05-27AP01DIRECTOR APPOINTED MR PETER DAMIAN MAHER
2015-01-19AUDAUDITOR'S RESIGNATION
2014-11-04MISC288A CHANGE DOB FOR GILES ADAM STUART GEORGE MURPHY
2014-10-20AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 496491.3
2014-09-12AR0112/09/14 FULL LIST
2014-07-07AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH SHAW
2014-06-18AP01DIRECTOR APPOINTED SHERIDAN BROOKE LEES
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOODY
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEA
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD WYSE / 14/04/2014
2013-10-31AP01DIRECTOR APPOINTED MR DAVID MARTIN COBB
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE
2013-09-13AR0112/09/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/02/2013
2012-09-12AR0112/09/12 FULL LIST
2012-08-07AP01DIRECTOR APPOINTED JOCELYN HEW DALRYMPLE
2012-08-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-09-13AR0112/09/11 FULL LIST
2011-09-07AP01DIRECTOR APPOINTED TIMOTHY JOHN LYFORD
2011-08-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSBERRY
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEA / 08/12/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORK
2010-09-22AR0112/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ADAM STUART GEORGE MURPHY / 11/09/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN ROSE
2010-06-14AP03SECRETARY APPOINTED DEBORAH ANN SAUNDERS
2009-12-01AP03SECRETARY APPOINTED MARTIN JOHN ROSE
2009-11-05SH0128/10/09 STATEMENT OF CAPITAL GBP 496491.3
2009-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE
2009-09-28363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-09-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-0388(2)AD 27/08/09 GBP SI 400000@0.1=40000 GBP IC 406491.3/446491.3
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-25288aDIRECTOR APPOINTED MR PAUL GERARD WYSE
2008-09-25288aDIRECTOR APPOINTED MR GILES ADAM STUART GEORGE MURPHY
2008-09-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-15363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS HALL
2007-11-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-02363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-11-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-02363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-01-27AAFULL ACCOUNTS MADE UP TO 30/04/05
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 CORPORATE FINANCE 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 CORPORATE FINANCE 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
DEBENTURE 2003-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EVELYN PARTNERS CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVELYN PARTNERS CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of EVELYN PARTNERS CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVELYN PARTNERS CORPORATE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EVELYN PARTNERS CORPORATE FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EVELYN PARTNERS CORPORATE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVELYN PARTNERS CORPORATE FINANCE 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 CORPORATE FINANCE 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.