Evelyn Partners Professional Services Group Limited LONDON


Evelyn Partners Professional Services Group started in year 2002 as Private Limited Company with registration number 04533948. The Evelyn Partners Professional Services Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 45 Gresham Street. Postal code: EC2V 7BG. Since October 30, 2023 Evelyn Partners Professional Services Group Limited is no longer carrying the name Smith & Williamson Holdings.

At present there are 3 directors in the the company, namely Paul G., Charlotte D. and Andrew B.. In addition one secretary - Gavin W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Evelyn Partners Professional Services Group Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533948
Date of Incorporation Thu, 12th Sep 2002
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Paul G.

Position: Director

Appointed: 06 October 2023

Charlotte D.

Position: Director

Appointed: 21 September 2022

Gavin W.

Position: Secretary

Appointed: 01 September 2021

Andrew B.

Position: Director

Appointed: 30 September 2020

Nicola M.

Position: Director

Appointed: 01 September 2021

Resigned: 21 September 2022

Frederick M.

Position: Director

Appointed: 15 January 2021

Resigned: 01 September 2021

William S.

Position: Director

Appointed: 30 September 2020

Resigned: 01 September 2021

Peter D.

Position: Director

Appointed: 01 September 2020

Resigned: 01 September 2021

Philip M.

Position: Director

Appointed: 01 September 2020

Resigned: 01 September 2021

Christopher P.

Position: Director

Appointed: 01 September 2020

Resigned: 01 September 2021

Christopher W.

Position: Director

Appointed: 01 September 2020

Resigned: 11 August 2023

Carla S.

Position: Director

Appointed: 04 October 2019

Resigned: 01 September 2021

Andrew F.

Position: Director

Appointed: 15 January 2018

Resigned: 01 September 2020

Grant H.

Position: Director

Appointed: 22 August 2016

Resigned: 30 September 2020

John H.

Position: Director

Appointed: 08 June 2016

Resigned: 19 September 2018

Keith J.

Position: Director

Appointed: 23 July 2015

Resigned: 01 September 2021

Elizabeth C.

Position: Director

Appointed: 14 July 2015

Resigned: 01 September 2021

Blake G.

Position: Director

Appointed: 24 July 2014

Resigned: 01 September 2020

Robert B.

Position: Director

Appointed: 23 January 2012

Resigned: 28 September 2017

Blake G.

Position: Director

Appointed: 23 January 2012

Resigned: 31 January 2013

Deborah S.

Position: Secretary

Appointed: 26 May 2010

Resigned: 01 September 2021

Peter F.

Position: Director

Appointed: 01 January 2010

Resigned: 01 September 2020

Kevin S.

Position: Director

Appointed: 01 January 2010

Resigned: 01 September 2021

Martin R.

Position: Secretary

Appointed: 01 October 2009

Resigned: 26 May 2010

Gregory H.

Position: Director

Appointed: 04 October 2007

Resigned: 09 March 2010

David C.

Position: Director

Appointed: 03 October 2007

Resigned: 01 September 2021

Geoffrey W.

Position: Director

Appointed: 03 October 2007

Resigned: 26 October 2010

Charles G.

Position: Director

Appointed: 30 June 2005

Resigned: 03 October 2007

Henry S.

Position: Director

Appointed: 01 May 2005

Resigned: 08 April 2016

Andrew S.

Position: Director

Appointed: 28 October 2004

Resigned: 30 September 2020

Peter H.

Position: Director

Appointed: 28 October 2004

Resigned: 30 November 2016

William C.

Position: Director

Appointed: 02 December 2002

Resigned: 24 July 2014

Roy H.

Position: Director

Appointed: 02 December 2002

Resigned: 23 September 2004

Viscount C.

Position: Director

Appointed: 02 December 2002

Resigned: 31 August 2007

Clive C.

Position: Director

Appointed: 02 December 2002

Resigned: 30 June 2005

Anthony F.

Position: Director

Appointed: 02 December 2002

Resigned: 23 September 2004

Keith F.

Position: Director

Appointed: 02 December 2002

Resigned: 23 September 2004

Charles G.

Position: Director

Appointed: 02 December 2002

Resigned: 27 September 2004

Peter S.

Position: Director

Appointed: 28 October 2002

Resigned: 25 November 2004

William F.

Position: Director

Appointed: 28 October 2002

Resigned: 25 September 2008

Robin B.

Position: Director

Appointed: 28 October 2002

Resigned: 23 September 2004

Richard V.

Position: Secretary

Appointed: 28 October 2002

Resigned: 01 October 2009

Martin R.

Position: Director

Appointed: 28 October 2002

Resigned: 23 September 2004

Simon M.

Position: Director

Appointed: 28 October 2002

Resigned: 23 September 2004

Michael F.

Position: Director

Appointed: 28 October 2002

Resigned: 23 September 2004

Jeremy B.

Position: Director

Appointed: 28 October 2002

Resigned: 30 September 2016

Gareth P.

Position: Director

Appointed: 28 October 2002

Resigned: 26 September 2013

Nicholas S.

Position: Director

Appointed: 28 October 2002

Resigned: 30 April 2005

Bibi A.

Position: Director

Appointed: 12 September 2002

Resigned: 28 October 2002

Brian C.

Position: Secretary

Appointed: 12 September 2002

Resigned: 28 October 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Evelyn Partners Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Blake G. This PSC owns 25-50% shares and has 25-50% voting rights.

Evelyn Partners Group Limited

45 Gresham Street, London, England, EC2V 7BG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 8741768
Notified on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Blake G.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Smith & Williamson Holdings October 30, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 9th, November 2023
Free Download (37 pages)

Company search