EVELYN PARTNERS FUND SOLUTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
EVELYN PARTNERS FUND SOLUTIONS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
EVELYN PARTNERS FUND SOLUTIONS LIMITED was incorporated 38 years ago on 30/07/1985 and has the registered number: 01934644. The accounts status is FULL and accounts are next due on 30/09/2024.
EVELYN PARTNERS FUND SOLUTIONS LIMITED was incorporated 38 years ago on 30/07/1985 and has the registered number: 01934644. The accounts status is FULL and accounts are next due on 30/09/2024.
EVELYN PARTNERS FUND SOLUTIONS LIMITED - LONDON
This company is listed in the following categories:
66300 - Fund management activities
66300 - Fund management activities
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:
SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED (until 10/06/2022)
SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED (until 10/06/2022)
SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED (until 13/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS NATASHA TABOR | Secretary | 2021-07-21 | CURRENT | ||
GUY RICHARD BEAUMONT SWARBRECK | Oct 1979 | British | Director | 2023-08-21 | CURRENT |
DEAN ROBERT BUCKLEY | Jun 1960 | British | Director | 2018-08-29 | CURRENT |
MR NEIL COXHEAD | Sep 1970 | British | Director | 2022-07-12 | CURRENT |
MRS SALLY HELEN HUNT MACDONALD | Apr 1964 | English | Director | 2022-06-01 | CURRENT |
BRIAN JOHN MCLEAN | Oct 1977 | British | Director | 2017-02-17 | CURRENT |
VICTORIA MUIR | Jun 1971 | British | Director | 2018-08-29 | CURRENT |
MR MAYANK PRAKASH | Jan 1973 | British | Director | 2022-03-16 | CURRENT |
MRS LINDA RUTH ROBINSON | Nov 1963 | British | Director | 2018-08-29 | CURRENT |
MR ANDREW MARTIN BADDELEY | May 1964 | British | Director | 2021-03-12 | CURRENT |
MR MARTIN JOHN ROSE | Mar 1956 | British | Secretary | 2000-08-31 UNTIL 2002-03-28 | RESIGNED |
PETER LUIS FERNANDES | Oct 1964 | British | Director | 2006-06-30 UNTIL 2007-12-10 | RESIGNED |
NICHOLAS WESLEY DENNIS | May 1966 | British | Director | 2006-06-30 UNTIL 2007-12-10 | RESIGNED |
SUSAN MICHELLE DIGNUM | Aug 1967 | British | Director | 2006-06-30 UNTIL 2007-12-10 | RESIGNED |
MR DAVID MARTIN COBB | Sep 1964 | British | Director | 2006-06-30 UNTIL 2008-01-30 | RESIGNED |
JOCELYN HEW DALRYMPLE | Jun 1962 | British | Director | 2012-07-31 UNTIL 2018-05-30 | RESIGNED |
HONOURABLE THE RIGHT HONOURABLE THE VISCOUNT LYTTELTON | Oct 1947 | British | Director | 2004-07-22 UNTIL 2007-08-31 | RESIGNED |
MR DAVID MARTIN COBB | Sep 1964 | British | Director | 2013-09-26 UNTIL 2021-05-25 | RESIGNED |
JENNIFER ANN CHANDLER | Oct 1957 | British | Director | 2001-11-22 UNTIL 2006-06-30 | RESIGNED |
MISS ISABEL ANNE MAXWELL DRUMMOND | Jan 1931 | Director | RESIGNED | ||
MICHAEL PATRICK FOSBERRY | Aug 1952 | British | Director | 2010-07-23 UNTIL 2011-06-10 | RESIGNED |
MRS SHILPA VIVEK PARIHAR | Secretary | 2019-05-28 UNTIL 2021-07-21 | RESIGNED | ||
MRS VALERIE ANN GARWOOD | Feb 1944 | British | Director | 1995-06-22 UNTIL 1998-04-30 | RESIGNED |
DIANA PATRICIA LEGGE | May 1958 | Secretary | 2000-04-26 UNTIL 2000-08-31 | RESIGNED | |
RICHARD FREDERICK VALLANCE | Secretary | 2002-03-28 UNTIL 2009-10-01 | RESIGNED | ||
DEBORAH ANN SAUNDERS | British | Secretary | 2010-05-26 UNTIL 2019-05-28 | RESIGNED | |
MR MARTIN JOHN ROSE | Mar 1956 | British | Secretary | 1995-11-23 UNTIL 1997-11-11 | RESIGNED |
MR MARTIN JOHN ROSE | Mar 1956 | British | Secretary | 2000-02-17 UNTIL 2000-04-26 | RESIGNED |
MARTIN JOHN ROSE | Secretary | 2009-10-01 UNTIL 2010-05-26 | RESIGNED | ||
SCOTT EDWARD MASSIE | Mar 1960 | Secretary | 1997-11-11 UNTIL 2000-02-17 | RESIGNED | |
SIR MICHAEL WILLIAM BUNBURY | Dec 1946 | British | Director | RESIGNED | |
MR ROBIN DAVID BOYCOTT | May 1950 | British | Director | 1995-06-22 UNTIL 2006-02-14 | RESIGNED |
MR JEREMY TRISTAN BOADLE | May 1956 | British | Director | 2000-10-18 UNTIL 2006-06-30 | RESIGNED |
KAREN ELIZABETH BARROW | Jun 1955 | British | Director | 2000-08-14 UNTIL 2010-07-27 | RESIGNED |
MR WILLIAM ANSELL | Aug 1955 | British | Director | RESIGNED | |
MR WILLIAM ANSELL | Aug 1955 | British | Director | 2005-11-07 UNTIL 2006-06-30 | RESIGNED |
MR WILLIAM ANSELL | Aug 1955 | British | Director | 2006-06-30 UNTIL 2007-12-10 | RESIGNED |
GORDON RALPH DOUGLAS ALEXANDER | Dec 1952 | British | Director | 2006-06-30 UNTIL 2007-12-10 | RESIGNED |
IAN MICHAEL BUCKLEY | Nov 1950 | British | Director | RESIGNED | |
SIMON JOHN DAVID LEARMONTH GRAY | Mar 1963 | British | Director | 2000-03-01 UNTIL 2003-06-06 | RESIGNED |
MICHAEL PATRICK FOSBERRY | Aug 1952 | British | Director | 1997-07-03 UNTIL 2006-06-30 | RESIGNED |
MR JEREMY TRISTAN BOADLE | May 1956 | British | Director | 2010-08-20 UNTIL 2016-10-31 | RESIGNED |
MR ANTHONY RICHARD CHAMPION | Sep 1964 | British | Director | 1999-02-25 UNTIL 2006-06-30 | RESIGNED |
WILLIAM ANDREW FULLERTON BATTEN | Sep 1948 | British | Director | 2007-12-10 UNTIL 2008-10-31 | RESIGNED |
WILLIAM ANDREW FULLERTON BATTEN | Sep 1948 | British | Director | 1998-11-19 UNTIL 2006-06-30 | RESIGNED |
MR ANTHONY RICHARD CHAMPION | Sep 1964 | British | Director | 2006-06-30 UNTIL 2007-04-30 | RESIGNED |
SMITH & WILLIAMSON LIMITED | Corporate Secretary | RESIGNED | |||
MRS VALERIE ANN GARWOOD | Feb 1944 | British | Director | RESIGNED | |
JAMES GORDON | Nov 1969 | British | Director | 2016-01-21 UNTIL 2022-07-29 | RESIGNED |
JAMES GORDON | Nov 1969 | British | Director | 2006-09-08 UNTIL 2007-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Smith & Williamson Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |