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

EVELYN PARTNERS PS SERVICES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
04534022
Private Limited Company
Active

Company Overview

About Evelyn Partners Ps Services Ltd
EVELYN PARTNERS PS SERVICES LIMITED was founded on 2002-09-12 and has its registered office in London. The organisation's status is listed as "Active". Evelyn Partners Ps Services 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 PS SERVICES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Previous Names
SMITH & WILLIAMSON SERVICES LIMITED02/11/2023
SMITH & WILLIAMSON LIMITED30/04/2012
Filing Information
Company Number 04534022
Company ID Number 04534022
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
VAT Number /Sales tax ID GB801968619  
Last Datalog update: 2023-12-07 02:07:41
Primary Source:Companies House
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 PS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN SAUNDERS
Company Secretary 2010-05-26
DAVID MARTIN COBB
Director 2013-09-26
GRANT THOMAS HOTSON
Director 2016-10-18
NOEL MEDICI
Director 2013-09-26
KEVIN PETER STOPPS
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY TRISTAN BOADLE
Director 2002-11-22 2016-10-31
JOCELYN HEW DALRYMPLE
Director 2010-10-06 2013-09-27
STEPHEN ROBERT LESLIE CORK
Director 2002-12-04 2010-10-04
MARTIN JOHN ROSE
Company Secretary 2009-10-01 2010-05-26
RICHARD FREDERICK VALLANCE
Company Secretary 2002-10-01 2009-10-01
MARTIN RALPH COURTNEY
Director 2006-03-06 2006-10-09
FRANCIS ALEXANDER MORETON AKERS DOUGLAS
Director 2002-12-04 2006-06-30
TRUDI LYNN AMY
Director 2002-12-04 2006-06-30
INEZ JACKSON ANDERSON
Director 2005-08-01 2006-06-30
NICHOLAS ANTONIOU
Director 2002-12-04 2006-06-30
JOHN CHRISTOPHER APPLETON
Director 2002-12-04 2006-06-30
MICHAEL DAVID BISHOP
Director 2002-12-04 2006-06-30
NIGEL IVAN BOLT
Director 2002-12-04 2006-06-30
ANDREW DAVID BOND
Director 2002-12-04 2006-06-30
IAN THOMAS BURNS
Director 2002-12-04 2006-06-30
ANTHONY RICHARD CHAMPION
Director 2002-10-01 2006-06-30
CLARE ELIZABETH COPEMAN
Director 2005-05-01 2006-06-30
WILSON PETER COTTON
Director 2002-12-04 2006-06-30
JOHN RANDALL LORN COWIE
Director 2005-03-24 2006-06-30
JOCEYN HEW DALRYMPLE
Director 2002-12-04 2006-06-30
JAMES PETER BLUNDEN BRADFORD
Director 2002-12-04 2006-03-25
ROBIN DAVID BOYCOTT
Director 2002-11-22 2006-02-14
JOHN CHRISTOPHER COONEY
Director 2002-12-04 2005-10-31
IAIN JOHN ALLAN
Director 2002-12-04 2005-10-04
WAYNE GEORGE ANTHONY
Director 2003-02-03 2005-05-30
CHRISTOPHER EDWARD BENNETT
Director 2002-12-04 2005-04-30
PHILIP DOUGLAS BRYAN
Director 2002-12-04 2005-04-30
GARY ALAN COX
Director 2002-12-04 2003-08-31
BRIAN COLLETT
Company Secretary 2002-09-12 2002-10-01
BIBI RAHIMA ALLY
Director 2002-09-12 2002-10-01

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 EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2013-09-26 CURRENT 2002-09-12 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 EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2013-09-26 CURRENT 1995-12-01 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 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 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
DAVID MARTIN COBB NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
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 SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
DAVID MARTIN COBB SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
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 SMITH & WILLIAMSON NOMINEES LIMITED Director 2009-05-05 CURRENT 1979-05-29 Active
DAVID MARTIN COBB NCL (SECURITIES) LIMITED Director 2009-05-05 CURRENT 1987-11-02 Active - Proposal to Strike off
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
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 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 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 SMITH & WILLIAMSON NOMINEES LIMITED Director 2016-10-18 CURRENT 1979-05-29 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 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 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 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 ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2016-10-18 CURRENT 2005-05-10 Active
GRANT THOMAS HOTSON EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2016-08-22 CURRENT 2002-09-12 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
NOEL MEDICI ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
NOEL MEDICI ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 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 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 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 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 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 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 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 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 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 CORPORATE FINANCE LIMITED Director 2006-06-30 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2006-06-30 CURRENT 1995-12-01 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
2024-04-10Termination of appointment of Gavin Raymond White on 2024-03-31
2024-04-10Appointment of Charlotte Davies as company secretary on 2024-03-31
2023-10-23DIRECTOR APPOINTED MR PAUL GEDDES
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-08-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-23AP01DIRECTOR APPOINTED CHARLOTTE DAVIES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2022-09-23PSC05Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2022-06-14
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-28CH01Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-09TM02Termination of appointment of Deborah Ann Saunders on 2021-09-01
2021-09-09AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-09-01
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN COBB
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER STOPPS
2020-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2020-11-03AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-11-02AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT THOMAS HOTSON
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MEDICI
2017-10-11AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRISTAN BOADLE
2016-10-19AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS GODWIN
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 3062781.6
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-17SH20Statement by Directors
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3062781.6
2016-06-17SH19Statement of capital on 2016-06-17 GBP 3,062,781.60
2016-06-17CAP-SSSolvency Statement dated 02/06/16
2016-06-17RES13Resolutions passed:
  • Cancel share prem a/c 02/06/2016
2016-06-17RES14Resolutions passed:
  • Capitalise £1414869 02/06/2016
  • Resolution of allotment of securities
2016-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-17SH0102/06/16 STATEMENT OF CAPITAL GBP 3062781.60
2016-04-27CH01Director's details changed for Kevin Peter Stopps on 2016-04-27
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN BROOKE LEES
2015-10-29AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-01AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Mr Jeremy Tristan Boadle on 2015-08-05
2015-04-08CH01Director's details changed for Noel Medici on 2015-02-06
2015-01-19AUDAUDITOR'S RESIGNATION
2014-10-20AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 3062781.5
2014-09-12AR0112/09/14 FULL LIST
2014-03-12SH1912/03/14 STATEMENT OF CAPITAL GBP 3062781.5
2014-03-12SH20STATEMENT BY DIRECTORS
2014-03-12CAP-SSSOLVENCY STATEMENT DATED 11/03/14
2014-03-12RES13SHARE PREMIUM ACCOUNT REDUCED 11/03/2014
2013-12-18AP01DIRECTOR APPOINTED SHERIDAN BROOKE LEES
2013-11-05AP01DIRECTOR APPOINTED NOEL MEDICI
2013-10-31AP01DIRECTOR APPOINTED MR DAVID MARTIN COBB
2013-10-24AP01DIRECTOR APPOINTED DAVID ROSS GODWIN
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GILES MURPHY
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYSE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYFORD
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOODY
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEA
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN DALRYMPLE
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
2012-09-17AR0112/09/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-30RES15CHANGE OF NAME 30/04/2012
2012-04-30CERTNMCOMPANY NAME CHANGED SMITH & WILLIAMSON LIMITED CERTIFICATE ISSUED ON 30/04/12
2012-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-22Annotation
2011-09-13AR0112/09/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-07AP01DIRECTOR APPOINTED TIMOTHY JOHN LYFORD
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSBERRY
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEA / 08/12/2010
2010-10-18AP01DIRECTOR APPOINTED JOCELYN HEW DALRYMPLE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORK
2010-09-22AR0112/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT LESLIE CORK / 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
2010-02-01SH0121/01/10 STATEMENT OF CAPITAL GBP 3062781.50
2009-12-17AP03SECRETARY APPOINTED MARTIN JOHN ROSE
2009-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE
2009-09-28363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-09-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-3188(2)AD 28/07/09 GBP SI 209271@0.1=20927.1 GBP IC 3031390.9/3052318
2009-01-2988(2)AD 29/01/09 GBP SI 313909@0.1=31390.9 GBP IC 3000000/3031390.9
2008-11-0388(2)AD 31/10/08 GBP SI 523182@0.1=52318.2 GBP IC 2947681.8/3000000
2008-09-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-15363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED MR GILES ADAM STUART GEORGE MURPHY
2008-07-09288aDIRECTOR APPOINTED MR PAUL GERARD WYSE
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS HALL
2007-11-14AAFULL 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
2006-10-10288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-03363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVELYN PARTNERS PS SERVICES 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 PS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EVELYN PARTNERS PS SERVICES LIMITED registering or being granted any patents
Domain Names

EVELYN PARTNERS PS SERVICES LIMITED owns 4 domain names.

cwresidential.co.uk   pacifictrader.co.uk   smithandwilliamson.co.uk   smithandwilliamsontrustees.co.uk  

Trademarks

Trademark applications by EVELYN PARTNERS PS SERVICES LIMITED

EVELYN PARTNERS PS SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003114606 Smith & Williamson ™ (UK00003114606) through the UKIPO on the 2015-06-23
Trademark class: Financial services; banking; stockbroking.
Income
Government Income

Government spend with EVELYN PARTNERS PS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2010-12-20 GBP £12,368

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
No properties were found where EVELYN PARTNERS PS SERVICES 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.
Import/Export of Goods
Goods imported/exported by EVELYN PARTNERS PS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085429000Parts of electronic integrated circuits, n.e.s.
2018-08-0085429000Parts of electronic integrated circuits, n.e.s.
2013-07-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVELYN PARTNERS PS SERVICES 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 PS SERVICES 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.