Background WavePink WaveYellow Wave

EVERCORE PARTNERS LIMITED (05308745)

EVERCORE PARTNERS LIMITED (05308745) is an active UK company. incorporated on 9 December 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EVERCORE PARTNERS LIMITED has been registered for 21 years. Current directors include BLOMFIELD, Sarah Louise, BRYSON, Nancy, CORBIN, Crystal Renee and 4 others.

Company Number
05308745
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
15 Stanhope Gate, London, W1K 1LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLOMFIELD, Sarah Louise, BRYSON, Nancy, CORBIN, Crystal Renee, KLURFELD, Jason, LALONDE, Timothy, LINDSEY-CLARK, Matthew Philip, PENSA, Paul
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERCORE PARTNERS LIMITED

EVERCORE PARTNERS LIMITED is an active company incorporated on 9 December 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EVERCORE PARTNERS LIMITED was registered 21 years ago.(SIC: 64205)

Status

active

Active since 21 years ago

Company No

05308745

LTD Company

Age

21 Years

Incorporated 9 December 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 15 September 2025 (6 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

BRAVEHEART FINANCIAL SERVICES LIMITED
From: 3 May 2005To: 9 January 2007
STAMPBUTTON LIMITED
From: 9 December 2004To: 3 May 2005
Contact
Address

15 Stanhope Gate London, W1K 1LN,

Previous Addresses

10 Hill Street London W1J 5NQ
From: 9 December 2004To: 10 May 2012
Timeline

35 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Apr 10
Funding Round
May 10
Funding Round
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Jan 12
Director Joined
Oct 12
Director Left
Sept 13
Funding Round
Jan 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Capital Update
Jul 16
Director Left
Apr 18
Funding Round
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 24
Director Joined
Mar 24
8
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BLOMFIELD, Sarah Louise

Active
Stanhope Gate, LondonW1K 1LN
Born January 1971
Director
Appointed 21 Oct 2020

BRYSON, Nancy

Active
Stanhope Gate, LondonW1K 1LN
Born February 1967
Director
Appointed 21 Oct 2020

CORBIN, Crystal Renee

Active
Stanhope Gate, LondonW1K 1LN
Born November 1977
Director
Appointed 17 Oct 2019

KLURFELD, Jason

Active
Stanhope Gate, LondonW1K 1LN
Born April 1973
Director
Appointed 12 Mar 2024

LALONDE, Timothy

Active
Stanhope Gate, LondonW1K 1LN
Born July 1961
Director
Appointed 19 Aug 2011

LINDSEY-CLARK, Matthew Philip

Active
Stanhope Gate, LondonW1K 1LN
Born December 1962
Director
Appointed 17 Oct 2019

PENSA, Paul

Active
Stanhope Gate, LondonW1K 1LN
Born April 1958
Director
Appointed 12 Mar 2024

BAHIA, Davinder Rajen Singh

Resigned
Stanhope Gate, LondonW1K 1LN
Secretary
Appointed 11 Apr 2013
Resigned 26 Jun 2020

HELLEN, Joanna Elisabeth Alexandra

Resigned
Stanhope Gate, LondonW1K ILN
Secretary
Appointed 01 Oct 2007
Resigned 11 Apr 2013

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 22 Apr 2005
Resigned 01 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 22 Apr 2005

BAHIA, Davinder Rajen Singh

Resigned
Stanhope Gate, LondonW1K 1LN
Born March 1978
Director
Appointed 12 Feb 2015
Resigned 26 Jun 2020

FRANKEL, Adam Bynoe

Resigned
Stanhope Gate, LondonW1K 1LN
Born January 1968
Director
Appointed 19 Aug 2011
Resigned 01 Feb 2018

HELLEN, Joanna Elisabeth Alexandra

Resigned
Hill Street, LondonW1J 5NQ
Born July 1969
Director
Appointed 01 Oct 2007
Resigned 01 Sept 2011

MESTRE, Eduardo

Resigned
Stanhope Gate, LondonW1K 1LN
Born January 1949
Director
Appointed 19 Aug 2011
Resigned 12 Feb 2015

OAKLEY, Julian Patrick

Resigned
Stanhope Gate, LondonW1K 1LN
Born April 1966
Director
Appointed 14 Jul 2006
Resigned 28 Jan 2022

SCHLOSSTEIN, Ralph

Resigned
Stanhope Gate, LondonW1K 1LN
Born February 1951
Director
Appointed 19 Aug 2011
Resigned 25 Feb 2022

SIBBALD, Andrew Syears

Resigned
Stanhope Gate, LondonW1K 1LN
Born August 1966
Director
Appointed 19 Aug 2011
Resigned 18 Jan 2022

TAYLOR, Bernard John

Resigned
University Offices, OxfordOX1 2JD
Born November 1956
Director
Appointed 22 Mar 2006
Resigned 31 Jul 2012

TAYLOR, Sarah Jane

Resigned
Rycote House Rycote Park, ThameOX9 2PE
Born September 1957
Director
Appointed 22 Apr 2005
Resigned 19 Dec 2006

WALSH, Robert

Resigned
Stanhope Gate, LondonW1K 1LN
Born April 1957
Director
Appointed 19 Aug 2011
Resigned 31 Aug 2021

WEIR, Bruce

Resigned
Stanhope Gate, LondonW1K 1LN
Born October 1973
Director
Appointed 31 Jan 2018
Resigned 31 Jan 2019

WEIR, Bruce

Resigned
Stanhope Gate, LondonW1K 1LN
Born October 1973
Director
Appointed 12 Feb 2015
Resigned 31 Jan 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 2004
Resigned 22 Apr 2005

Persons with significant control

1

LondonW1K 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Resolution
30 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Legacy
25 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2016
SH19Statement of Capital
Legacy
25 July 2016
CAP-SSCAP-SS
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Resolution
19 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 July 2010
SH10Notice of Particulars of Variation
Resolution
23 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 April 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Statement Of Companys Objects
29 April 2010
CC04CC04
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
123Notice of Increase in Nominal Capital
Resolution
29 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
24 July 2009
MEM/ARTSMEM/ARTS
Legacy
24 July 2009
123Notice of Increase in Nominal Capital
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
123Notice of Increase in Nominal Capital
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
19 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
22 December 2006
287Change of Registered Office
Legacy
10 August 2006
88(2)R88(2)R
Legacy
10 August 2006
123Notice of Increase in Nominal Capital
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
88(2)R88(2)R
Legacy
10 August 2006
123Notice of Increase in Nominal Capital
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
123Notice of Increase in Nominal Capital
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
7 March 2006
88(2)R88(2)R
Legacy
7 March 2006
122122
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
287Change of Registered Office
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Incorporation Company
9 December 2004
NEWINCIncorporation