Evelyn Partners Services Limited LONDON


Founded in 2004, Evelyn Partners Services, classified under reg no. 05169111 is an active company. Currently registered at 45 Gresham Street EC2V 7BG, London the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2022-06-14 Evelyn Partners Services Limited is no longer carrying the name TS&W Services.

At the moment there are 3 directors in the the company, namely Paul G., Charlotte D. and Andrew B.. In addition one secretary - Charlotte D. - is with the firm. At the moment 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 Services Limited Address / Contact

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

Company Information / Profile

Registration Number 05169111
Date of Incorporation Fri, 2nd Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Charlotte D.

Position: Secretary

Appointed: 31 March 2024

Paul G.

Position: Director

Appointed: 06 October 2023

Charlotte D.

Position: Director

Appointed: 21 September 2022

Andrew B.

Position: Director

Appointed: 07 September 2018

Gavin W.

Position: Secretary

Appointed: 01 September 2021

Resigned: 31 March 2024

Nicola M.

Position: Director

Appointed: 22 October 2020

Resigned: 21 September 2022

Deborah S.

Position: Secretary

Appointed: 22 October 2020

Resigned: 01 September 2021

Christopher W.

Position: Director

Appointed: 03 October 2017

Resigned: 11 August 2023

Rehana H.

Position: Secretary

Appointed: 31 October 2016

Resigned: 22 October 2020

Donald R.

Position: Director

Appointed: 29 July 2016

Resigned: 22 October 2020

Peter H.

Position: Director

Appointed: 29 July 2016

Resigned: 30 December 2017

Wadham D.

Position: Director

Appointed: 11 March 2016

Resigned: 03 August 2018

Robert D.

Position: Director

Appointed: 22 April 2014

Resigned: 29 July 2016

Andrew C.

Position: Director

Appointed: 07 October 2011

Resigned: 31 July 2018

Paul W.

Position: Director

Appointed: 18 July 2011

Resigned: 30 June 2016

David P.

Position: Director

Appointed: 08 April 2009

Resigned: 29 July 2016

Nicholas A.

Position: Director

Appointed: 02 January 2009

Resigned: 07 October 2011

Jacqueline G.

Position: Secretary

Appointed: 08 May 2006

Resigned: 31 October 2016

Alan W.

Position: Director

Appointed: 30 September 2005

Resigned: 02 January 2009

Andrew F.

Position: Director

Appointed: 01 September 2005

Resigned: 29 April 2014

Toby S.

Position: Director

Appointed: 02 July 2004

Resigned: 01 September 2005

Michael W.

Position: Director

Appointed: 02 July 2004

Resigned: 30 September 2005

Alan W.

Position: Secretary

Appointed: 02 July 2004

Resigned: 08 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2004

Resigned: 02 July 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Towry Finance Company Limited from London, United Kingdom. The abovementioned PSC is classified 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.

Towry Finance Company Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5721344
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

TS&W Services June 14, 2022
Tilney Services November 2, 2020
Towry Services January 27, 2017
Towry Law Services May 7, 2010
JS&P Services May 17, 2006
John Scott & Partners Services October 14, 2005
John Scott And Partners Services September 2, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, July 2023
Free Download (43 pages)

Company search