EVELYN PARTNERS ASSET MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
EVELYN PARTNERS ASSET MANAGEMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EVELYN PARTNERS ASSET MANAGEMENT LIMITED was incorporated 24 years ago on 24/12/1999 and has the registered number: 03900078. The accounts status is FULL and accounts are next due on 30/09/2024.
EVELYN PARTNERS ASSET MANAGEMENT LIMITED was incorporated 24 years ago on 24/12/1999 and has the registered number: 03900078. The accounts status is FULL and accounts are next due on 30/09/2024.
EVELYN PARTNERS ASSET MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TILNEY ASSET MANAGEMENT LIMITED (until 14/06/2022)
TILNEY ASSET MANAGEMENT LIMITED (until 14/06/2022)
INGENIOUS ASSET MANAGEMENT LIMITED (until 03/05/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MARTIN BADDELEY | May 1964 | British | Director | 2018-09-12 | CURRENT |
MR PAUL GEDDES | Jun 1969 | British | Director | 2023-10-06 | CURRENT |
MR CHRISTOPHER MONTAGUE GRIGG | Jul 1959 | British | Director | 2021-08-02 | CURRENT |
MR KEITH JONES | Nov 1952 | British | Director | 2020-09-01 | CURRENT |
MR PHILIP SEBASTIAN MUELDER | Nov 1974 | British | Director | 2020-09-01 | CURRENT |
MRS CARLA ROSALINE STENT | Feb 1971 | British,South African | Director | 2020-09-01 | CURRENT |
MR PETER DEMING | Aug 1981 | American | Director | 2020-09-01 | CURRENT |
MR DAVID MARTIN COBB | Sep 1964 | British | Director | 2020-12-04 | CURRENT |
MS ELIZABETH GRACE CHAMBERS | Dec 1962 | American | Director | 2020-09-01 | CURRENT |
MS KJERSTI WIKLUND | Sep 1962 | Norwegian | Director | 2022-09-09 | CURRENT |
MR GAVIN RAYMOND WHITE | Secretary | 2021-09-01 | CURRENT | ||
MR CHRISTOPHER PELL | Nov 1978 | British | Director | 2020-09-01 | CURRENT |
SARAH CRUICKSHANK | Other | Secretary | 2006-10-11 UNTIL 2016-04-29 | RESIGNED | |
MR PETER LINDOP HALL | Jan 1964 | British | Director | 2016-04-29 UNTIL 2017-12-30 | RESIGNED |
MR FREDERICK WILLIAM MCNABB III | Apr 1957 | American | Director | 2021-01-15 UNTIL 2022-11-18 | RESIGNED |
MR STUART PAUL LAYZELL | Oct 1969 | British | Director | 2016-04-29 UNTIL 2016-07-29 | RESIGNED |
PATRICK ANTHONY MCKENNA | Jun 1956 | British | Director | 1999-12-24 UNTIL 2016-04-29 | RESIGNED |
MR CHRISTOPHER WOODHOUSE | Jun 1961 | British | Director | 2017-10-03 UNTIL 2023-08-11 | RESIGNED |
MR ANDREW JAMES MURRAY GRANT | Nov 1966 | British | Director | 2018-09-27 UNTIL 2019-11-29 | RESIGNED |
MR WILLIAM MEREDITH SAMUEL | Feb 1952 | British | Director | 2020-01-30 UNTIL 2022-02-18 | RESIGNED |
MR FREDERICK JOHANNES CALITZ | Secretary | 2016-04-29 UNTIL 2016-09-30 | RESIGNED | ||
MS SUSAN ELIZABETH FORD | Apr 1960 | British | Secretary | 2006-06-23 UNTIL 2006-10-11 | RESIGNED |
MRS REHANA HASAN | Secretary | 2016-09-30 UNTIL 2020-09-03 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1999-12-24 UNTIL 1999-12-24 | RESIGNED | ||
MR WADHAM ST. JOHN DOWNING | Mar 1967 | British | Director | 2016-07-29 UNTIL 2018-08-03 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-12-24 UNTIL 1999-12-24 | RESIGNED | ||
JOHN LEONARD BOYTON | Sep 1947 | British | Secretary | 2004-07-19 UNTIL 2006-06-23 | RESIGNED |
DEBORAH ANN SAUNDERS | Secretary | 2020-09-03 UNTIL 2021-09-01 | RESIGNED | ||
MR DUNCAN MURRAY REID | Jul 1958 | British | Secretary | 1999-12-24 UNTIL 2004-07-19 | RESIGNED |
MR DUNCAN MURRAY REID | Jul 1958 | British | Director | 2009-06-18 UNTIL 2012-04-05 | RESIGNED |
MR JONATHAN PATRICK FREDERIK BRADLEY | Apr 1960 | British | Director | 2008-02-29 UNTIL 2012-04-05 | RESIGNED |
JOHN LEONARD BOYTON | Sep 1947 | British | Director | 2001-08-22 UNTIL 2007-06-06 | RESIGNED |
GUY RUPERT BOWLES | Sep 1962 | British | Director | 2002-12-02 UNTIL 2016-07-20 | RESIGNED |
MS SUSAN ELIZABETH FORD | Apr 1960 | British | Director | 2005-10-24 UNTIL 2008-05-09 | RESIGNED |
PETER STANTON CLARK | Aug 1959 | British | Director | 2007-06-06 UNTIL 2017-01-05 | RESIGNED |
MR NEIL ANDREW FORSTER | Dec 1970 | British | Director | 2008-08-18 UNTIL 2014-10-23 | RESIGNED |
MR CHRISTOPHER JAMES GODDING | Nov 1961 | British | Director | 2017-08-03 UNTIL 2019-11-29 | RESIGNED |
MR DONALD WILLIAM SHERRET REID | Nov 1959 | British | Director | 2016-04-29 UNTIL 2019-11-29 | RESIGNED |
MR KEVIN THOMAS JOHN MEAD | Jan 1953 | British | Director | 2002-04-01 UNTIL 2007-08-31 | RESIGNED |
MR PETER MICHAEL SHAWYER | Sep 1950 | British | Director | 2012-03-12 UNTIL 2016-04-29 | RESIGNED |
MR JAMES ANNAND FRASER | May 1965 | British | Director | 2020-01-30 UNTIL 2020-09-24 | RESIGNED |
KEVIN PETER STOPPS | Nov 1961 | British | Director | 2020-12-03 UNTIL 2021-10-01 | RESIGNED |
PIETER WILLEM VORSTER | Feb 1978 | British | Director | 2014-10-23 UNTIL 2016-04-29 | RESIGNED |
MR SANJAY WADHWANI | Sep 1970 | British | Director | 2008-02-21 UNTIL 2009-04-09 | RESIGNED |
MR DUNCAN MURRAY REID | Jul 1958 | British | Director | 1999-12-24 UNTIL 2007-06-06 | RESIGNED |
MR ANDREW EDWARD WALDREN | May 1969 | British | Director | 2014-10-23 UNTIL 2016-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evelyn Partners Group Limited | 2022-10-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tilney Asset Management Holdings Limited | 2016-04-06 - 2022-10-28 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |