Cash

£26M

Latest balance sheet

Net assets

£43M

Equity attributable

Employees

0

Average over period

Profit before tax

£12M

Period ending 2023-12-31

Profile

Company number
02830297
Status
Active
Incorporation
1993-06-24
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

4-year trend · vs UK Fintech median

£0£25m£50m2022202220232023
EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED

Accounts

4-year trend · latest 2023-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-31
Turnover £106,071,000£115,164,000
Operating profit £13,685,000£11,614,000
Profit before tax £13,706,000£11,988,000
Net profit £10,951,000£8,874,000
Cash £21,306,000£25,693,000
Total assets less current liabilities £37,672,000£46,419,000
Net assets £37,155,000£42,730,000
Equity £32,704,000£37,155,000£42,730,000
Average employees 00
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are required to satisfy themselves that it is reasonable to presume that the Company is a going concern. After reviewing the Company's performance projections for the period of at least 12 months from the date of issue of the financial statements, the Directors are satisfied that, in taking account of a range of stress tests which are deemed to be severe but plausible, the Company has adequate access to resources to enable the Company to meet its obligations and continue in operational existence for the foreseeable future. Accordingly, the Directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

11 active · 54 resigned

Name Role Appointed Born Nationality
DAVIES, Charlotte Secretary 2024-03-31
BOYLE, Sally Ann Director 2024-03-22 Jul 1961 British
DEMING, Peter Hepburn Director 2020-09-01 Aug 1981 British
GEDDES, Paul Robert Director 2023-10-06 Jun 1969 British
GERSH, Alexander Director 2025-06-27 Mar 1964 British
GRIGG, Christopher Montague Director 2021-08-02 Jul 1959 British
HAGERTY, Sean Patrick Director 2025-05-01 Mar 1961 American,British
HUYSSEUNE, Thibault Director 2025-02-12 Jan 1993 Belgian
PELL, Christopher Director 2020-09-01 Nov 1978 British
STENT, Carla Rosaline Director 2020-09-01 Feb 1971 British
WIKLUND, Kjersti Director 2022-09-09 Sep 1962 British
Show 54 resigned officers
Name Role Appointed Resigned
CALITZ, Frederick Johannes Secretary 2013-02-27 2016-09-30
COOKE, Stephen Andrew Secretary 2008-05-19 2010-06-18
HASAN, Rehana Secretary 2016-09-30 2020-09-03
SAUNDERS, Deborah Ann Secretary 2020-09-03 2021-09-01
SPIERS, John Dudley Secretary 1993-07-19 2006-11-03
TRUEMAN, Paul Roland Secretary 2006-11-03 2008-05-19
WHITE, Gavin Raymond Secretary 2021-09-01 2024-03-31
CCS SECRETARIES LIMITED Corporate Nominee Secretary 1993-06-24 1993-07-19
BADDELEY, Andrew Martin Director 2018-09-12 2025-03-31
BARNES, Andrew Howard Director 2006-11-23 2008-09-30
CARROLL, Roger Joseph Director 1993-07-19 1996-02-16
CHAMBERS, Elizabeth Grace Director 2020-09-01 2024-03-31
COBB, David Martin Director 2020-12-04 2024-06-21
COOKE, Stephen Andrew Director 2008-05-19 2010-06-18
COVELL, Beverley Michael Director 2010-03-04 2014-10-23
CUMMINGS, Dominic Director 2002-12-12 2007-09-24
DAVISON, John Julian Director 2007-11-08 2009-01-27
DOOLEY, Lee John Director 2011-10-26 2019-11-29
DOWNING, Wadham St. John Director 2016-07-29 2018-08-03
EDWARDS, Alan William Director 2016-07-29 2019-11-29
FOX, Paul Director 2007-08-31 2009-06-30
FRAME, Paul Martin Fraser Director 2016-07-29 2019-11-29
FRASER, James Annand Director 2020-01-30 2020-09-24
FROST, Graham Director 2006-01-09 2012-05-29
GODDING, Christopher James Director 2017-08-03 2019-11-29
GORDON, Peter Charles Director 2007-08-31 2008-03-25
GRANT, Andrew James Murray Director 2018-09-27 2019-11-29
GREENSHEILDS, Raymond Director 2007-12-17 2009-10-20
HALL, John Selby Director 1994-08-08 1999-12-31
HALL, Peter Lindop Director 2010-06-07 2017-12-30
HOBBS, Charles Nicholas George Director 1996-06-17 1997-07-07
HOLLANDS, Jason Daniel Director 2013-05-29 2016-12-13
HOLLANDS, Jason Daniel Director 1995-04-19 2002-12-06
HULL, Gordon Robert Director 2008-10-27 2012-05-29
JONES, Keith Director 2020-09-01 2025-09-05
JONES, Martin Waterson Director 2007-08-31 2008-11-26
KANG, Dharminder Singh Director 1999-12-20 2005-07-22
LAYZELL, Stuart Paul Director 2015-07-28 2016-07-29
LE HURAY, Martin Guy Director 2008-03-25 2009-01-27
LEWIS, Gareth John Director 2011-10-26 2017-02-28
MCNABB III, Frederick William Director 2021-01-15 2022-11-18
MUELDER, Philip Sebastian Director 2020-09-01 2025-02-12
NEUMANN, Michel Director 2008-11-11 2015-03-19
NEUMANN, Michel Director 1999-12-20 2007-09-24
PERCIVAL, Nicholas John Director 1993-07-19 1994-07-29
REID, Donald William Sherret Director 2010-09-28 2019-11-29
ROBERTS, Tobin John Jagoe Director 2000-10-17 2001-10-19
SAMUEL, William Meredith, Mr Director 2020-01-30 2022-02-18
SPIERS, John Dudley Director 2008-10-17 2011-02-23
SPIERS, John Dudley Director 1993-07-19 2007-08-31
STOPPS, Kevin Peter Director 2020-12-03 2021-10-01
TURTON, John Director 2002-12-12 2004-12-03
WOODHOUSE, Christopher Director 2017-10-03 2023-08-11
CCS DIRECTORS LIMITED Corporate Nominee Director 1993-06-24 1993-07-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bestinvest (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 292 total filings

Date Type Category Description
2026-05-05 CS01 confirmation-statement confirmation statement with no updates
2025-12-16 CH01 officers change person director company with change date
2025-11-25 CH01 officers change person director company with change date
2025-11-25 CH01 officers change person director company with change date
2025-11-25 CH01 officers change person director company with change date
2025-09-10 TM01 officers termination director company with name termination date
2025-08-07 AA accounts accounts with accounts type full
2025-07-11 AP01 officers appoint person director company with name date
2025-05-09 CS01 confirmation-statement confirmation statement with no updates
2025-05-09 AP01 officers appoint person director company with name date
2025-04-04 TM01 officers termination director company with name termination date
2025-02-21 TM01 officers termination director company with name termination date
2025-02-21 AP01 officers appoint person director company with name date
2024-09-16 AAMD accounts accounts amended with accounts type full
2024-07-02 AA accounts accounts with accounts type full
2024-07-01 TM01 officers termination director company with name termination date
2024-05-15 CS01 confirmation-statement confirmation statement with no updates
2024-04-10 AP03 officers appoint person secretary company with name date
2024-04-10 TM02 officers termination secretary company with name termination date
2024-04-10 TM01 officers termination director company with name termination date

Credit score

Altman Z″ (private-firm) · reference 2023-12-31

7.93

SAFE

Altman Z″

  • Working capital / Total assets 0.604 × 6.56 = +3.96
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.195 × 6.72 = +1.31
  • Book equity / Total liabilities 2.527 × 1.05 = +2.65

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page