S&W PARTNERS GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

21/07/2521 July 2025 NewRegistration of charge 045339480002, created on 2025-07-21

View Document

19/06/2519 June 2025 Full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Change of details for Earps Bidco Limited as a person with significant control on 2025-05-18

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

02/04/252 April 2025 Termination of appointment of a director

View Document

01/04/251 April 2025 Termination of appointment of Sally Ann Boyle as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Thibault Huysseune as a director on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Evelyn Partners Group Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Christopher Montague Grigg as a director on 2025-03-31

View Document

01/04/251 April 2025 Notification of Earps Bidco Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Nevio Duci as a director on 2025-03-31

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

11/12/2411 December 2024 Termination of appointment of Charlotte Davies as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of Charlotte Davies as a director on 2024-12-02

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/08/2428 August 2024

View Document

20/08/2420 August 2024 Appointment of Mr Christopher Montague Grigg as a director on 2024-07-30

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

01/08/241 August 2024 Appointment of Sally Ann Boyle as a director on 2024-07-12

View Document

01/08/241 August 2024 Appointment of Andrew Wilkes as a director on 2024-07-30

View Document

01/08/241 August 2024 Appointment of Mr Nevio Duci as a director on 2024-07-17

View Document

01/08/241 August 2024 Appointment of Mr Thibault Huysseune as a director on 2024-07-10

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

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

View Document

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

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Certificate of change of name

View Document

23/10/2323 October 2023 Appointment of Mr Paul Geddes as a director on 2023-10-06

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-08-11

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

27/09/2227 September 2022 Director's details changed for Mr Christopher Woodhouse on 2022-06-14

View Document

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

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

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

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

09/08/159 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TRISTAN BOADLE / 05/08/2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR KEITH JONES

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS ELIZABETH GRACE CHAMBERS

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/147 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 5634566.90

View Document

20/10/1420 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

15/10/1415 October 2014 12/09/14 BULK LIST

View Document

10/10/1410 October 2014 ADOPT ARTICLES 25/09/2014

View Document

10/10/1410 October 2014 A ORDINARY SHAREHOLDERS AGREEMENT TO VARY/ABROGATION OF RIGHTS TO THEIR SHARES 25/09/2014

View Document

10/10/1410 October 2014 D ORDINARY SHAREHOLDERS AGREEMENT TO VARY/ABROGATION OF THE RIGHTS TO THEIR D ORDINARY SHARES 25/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK HAZELL / 15/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CLAVERING TOLLEMACHE STRUTT / 15/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER STOPPS / 15/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUIS FERNANDES / 15/09/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN COBB / 12/09/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS SYKES / 12/09/2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED BLAKE CHARLES GOLDRING

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMERON

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE

View Document

10/10/1310 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

08/10/138 October 2013 12/09/13 BULK LIST

View Document

06/03/136 March 2013 STATEMENT BY DIRECTORS

View Document

27/02/1327 February 2013 ARTICLES OF ASSOCIATION

View Document

27/02/1327 February 2013 SOLVENCY STATEMENT DATED 25/02/13

View Document

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 5981766.4

View Document

27/02/1327 February 2013 REDUCE ISSUED CAPITAL 26/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/02/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR BLAKE GOLDRING

View Document

09/10/129 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/129 October 2012 ADOPT ARTICLES 27/09/2012

View Document

08/10/128 October 2012 12/09/12 BULK LIST

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

03/10/123 October 2012 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS BOURNE HOUSE 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TH

View Document

22/08/1222 August 2012 SECOND FILING FOR FORM SH01

View Document

05/04/125 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 5937931.6

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 7424740.34

View Document

05/04/125 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/125 April 2012 29/09/11 STATEMENT OF CAPITAL GBP 7964978.70

View Document

05/04/125 April 2012 CONSOLIDATION SUB-DIVISION 29/09/11 STATEMENT OF CAPITAL GBP 7964790.62

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED BLAKE CHARLES GOLDRING

View Document

06/02/126 February 2012 DIRECTOR APPOINTED ROBERT JAMES BOGART

View Document

23/11/1123 November 2011 CONSOLIDATION SUB-DIVISION 29/09/11 STATEMENT OF CAPITAL GBP 7644027.10

View Document

23/11/1123 November 2011 29/09/11 STATEMENT OF CAPITAL GBP 7644196.04

View Document

23/11/1123 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 5920868.4

View Document

23/11/1123 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 7204880.20

View Document

17/11/1117 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1117 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1117 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/1117 October 2011 ARTICLES OF ASSOCIATION

View Document

17/10/1117 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

27/09/1127 September 2011 12/09/11 BULK LIST

View Document

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

View Document

08/10/108 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 12/09/10 BULK LIST

View Document

08/10/108 October 2010 ARTICLES OF ASSOCIATION

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

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

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY HENDERSON

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED KEVIN PETER STOPPS

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED PETER LUIS FERNANDES

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MARTIN JOHN ROSE

View Document

03/11/093 November 2009 12/09/09 BULK LIST

View Document

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

View Document

06/10/096 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

13/09/0913 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0913 September 2009 ARTICLES OF ASSOCIATION

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/089 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FULLERTON BATTEN

View Document

25/09/0825 September 2008 RETURN MADE UP TO 12/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

24/09/0824 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

23/06/0823 June 2008 SHARE AGREEMENT OTC

View Document

23/06/0823 June 2008 SHARE AGREEMENT OTC

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 12/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 12/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0623 October 2006 ARTICLES OF ASSOCIATION

View Document

27/01/0627 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 12/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/0512 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0512 October 2005 RULES BE ADOPTED 22/09/05

View Document

12/10/0512 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0512 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0512 October 2005 ARTICLES OF ASSOCIATION

View Document

12/10/0512 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: RIDING HOUSE STREET, LONDON, W1A 3AS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 SHARES AGREEMENT OTC

View Document

15/11/0415 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 SHARES AGREEMENT OTC

View Document

27/11/0327 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0319 November 2003 ARTICLES OF ASSOCIATION

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/038 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 SHARES AGREEMENT OTC

View Document

19/02/0319 February 2003 SHARES AGREEMENT OTC

View Document

19/02/0319 February 2003 SHARES AGREEMENT OTC

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 SHARES AGREEMENT OTC

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/0224 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/12/0224 December 2002 S-DIV CONVE 29/10/02

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 29/10/02

View Document

24/12/0224 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

28/11/0228 November 2002 MEMORANDUM OF ASSOCIATION

View Document

28/11/0228 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0228 November 2002 ISSUE OF SHARES 21/11/02

View Document

28/11/0228 November 2002 ISSUE OF SHARES 21/11/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 � NC 100/16000000 29/

View Document

01/11/021 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/021 November 2002 SUB DIVISION 29/10/02

View Document

01/11/021 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: NORWICH STREET, LONDON, EC4A 1BD

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 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