ST VINCENT ST FUND ADMINISTRATION LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

09/04/259 April 2025 Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Zoe Preston as a director on 2025-03-31

View Document

07/01/257 January 2025 Director's details changed for Ms Charlotte Davies on 2024-11-25

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/04/2410 April 2024 Appointment of Ms Charlotte Davies as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Charlotte Davies as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Gavin Raymond White as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Charlotte Davies as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Andrew Martin Baddeley as a director on 2023-05-19

View Document

01/06/231 June 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-05-19

View Document

01/06/231 June 2023 Appointment of Ms Zoe Preston as a director on 2023-05-19

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

29/04/2329 April 2023 Cessation of Smith & Williamson Group Holdings Limited as a person with significant control on 2023-04-14

View Document

29/04/2329 April 2023 Notification of Evelyn Partners Group Limited as a person with significant control on 2023-04-14

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21

View Document

23/09/2223 September 2022 Appointment of Charlotte Davies as a director on 2022-09-21

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR NOEL MEDICI

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOADLE

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED GRANT THOMAS HOTSON

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN

View Document

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN LEES

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TRISTAN BOADLE / 05/08/2015

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MEDICI / 06/02/2015

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/05/1430 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1430 May 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED SMITH & WILLIAMSON SERVICES HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/05/14

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED KEVIN PETER STOPPS

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED SHERIDAN BROOKE LEES

View Document

05/11/135 November 2013 DIRECTOR APPOINTED NOEL MEDICI

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR DAVID MARTIN COBB

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED DAVID ROSS GODWIN

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMART

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR JEREMY TRISTAN BOADLE

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WINDEBANK

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN ROSE

View Document

14/06/1014 June 2010 SECRETARY APPOINTED DEBORAH ANN SAUNDERS

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY APPOINTED MR MARTIN JOHN ROSE

View Document

01/11/091 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR DAVID ALAN SMART

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FULLERTON BATTEN

View Document

21/10/0821 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FULLERTON BATTEN / 22/09/2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR GEOFFREY DAVID WINDEBANK

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED SMITH & WILLIAMSON SOLOMON HARE SERVICES HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 COMPANY NAME CHANGED SOLOMON HARE SERVICES HOLDINGS L IMITED CERTIFICATE ISSUED ON 02/04/07

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 REMUNERATION OF AUD FIX 12/09/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: ONE RIDING HOUSE STREET LONDON W1A 3AS

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company