Background WavePink WaveYellow Wave

EVELYN PARTNERS SERVICES LIMITED (05169111)

EVELYN PARTNERS SERVICES LIMITED (05169111) is an active UK company. incorporated on 2 July 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVELYN PARTNERS SERVICES LIMITED has been registered for 21 years.

Company Number
05169111
Status
active
Type
ltd
Incorporated
2 July 2004
Age
21 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVELYN PARTNERS SERVICES LIMITED

EVELYN PARTNERS SERVICES LIMITED is an active company incorporated on 2 July 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVELYN PARTNERS SERVICES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05169111

LTD Company

Age

21 Years

Incorporated 2 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

TS&W SERVICES LIMITED
From: 2 November 2020To: 14 June 2022
TILNEY SERVICES LIMITED
From: 27 January 2017To: 2 November 2020
TOWRY SERVICES LIMITED
From: 7 May 2010To: 27 January 2017
TOWRY LAW SERVICES LIMITED
From: 17 May 2006To: 7 May 2010
JS&P SERVICES LIMITED
From: 14 October 2005To: 17 May 2006
JOHN SCOTT & PARTNERS SERVICES LTD
From: 2 September 2004To: 14 October 2005
JOHN SCOTT AND PARTNERS SERVICES LTD
From: 2 July 2004To: 2 September 2004
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY England
From: 20 November 2020To: 14 June 2022
6 Chesterfield Gardens London England W1J 5BQ England
From: 27 January 2017To: 20 November 2020
C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
From: 2 November 2016To: 27 January 2017
C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
From: 15 June 2016To: 2 November 2016
Towry House Western Road Bracknell Berkshire RG12 1TL
From: 10 May 2010To: 15 June 2016
Towry Law House Western Road Bracknell RG12 1TL
From: 2 July 2004To: 10 May 2010
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Loan Secured
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
May 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Jul 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Memorandum Articles
28 June 2022
MAMA
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
10 November 2020
AD02Notification of Single Alternative Inspection Location
Resolution
2 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 November 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 May 2017
AD02Notification of Single Alternative Inspection Location
Resolution
27 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Legacy
8 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Legacy
7 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Resolution
11 June 2010
RESOLUTIONSResolutions
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Memorandum Articles
12 May 2010
MEM/ARTSMEM/ARTS
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
288cChange of Particulars
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Memorandum Articles
22 March 2007
MEM/ARTSMEM/ARTS
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
25 September 2006
353353
Legacy
25 September 2006
287Change of Registered Office
Legacy
7 August 2006
353353
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
363aAnnual Return
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 May 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
15 January 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288cChange of Particulars
Legacy
16 February 2005
288cChange of Particulars
Legacy
4 October 2004
287Change of Registered Office
Certificate Change Of Name Company
2 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2004
225Change of Accounting Reference Date
Legacy
2 July 2004
288bResignation of Director or Secretary
Incorporation Company
2 July 2004
NEWINCIncorporation