S&W PARTNERS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
14/08/2514 August 2025 New | |
14/08/2514 August 2025 New | |
14/07/2514 July 2025 | |
19/05/2519 May 2025 | Change of details for Evelyn Partners Professional Services Group Limited as a person with significant control on 2025-03-31 |
09/04/259 April 2025 | Memorandum and Articles of Association |
09/04/259 April 2025 | Resolutions |
02/04/252 April 2025 | Termination of appointment of a director |
01/04/251 April 2025 | Termination of appointment of Thibault Huysseune as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Nevio Duci as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Christopher Montague Grigg as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Sally Ann Boyle as a director on 2025-03-31 |
31/03/2531 March 2025 | Certificate of change of name |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
12/12/2412 December 2024 | Appointment of Sally Ann Boyle as a director on 2024-12-02 |
12/12/2412 December 2024 | Appointment of Mr Christopher Montague Grigg as a director on 2024-12-02 |
11/12/2411 December 2024 | Appointment of Andrew Wilkes as a director on 2024-12-02 |
11/12/2411 December 2024 | Appointment of Mr Nevio Duci as a director on 2024-12-02 |
11/12/2411 December 2024 | Appointment of Mr Thibault Huysseune as a director on 2024-12-02 |
11/12/2411 December 2024 | Termination of appointment of Charlotte Davies as a director on 2024-12-02 |
11/12/2411 December 2024 | Termination of appointment of Charlotte Davies as a secretary on 2024-12-02 |
11/12/2411 December 2024 | Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-02 |
10/10/2410 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/10/2410 October 2024 | |
28/08/2428 August 2024 | |
10/04/2410 April 2024 | Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31 |
10/04/2410 April 2024 | Appointment of Charlotte Davies as a secretary on 2024-03-31 |
07/02/247 February 2024 | Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2023-10-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with updates |
23/10/2323 October 2023 | Appointment of Mr Paul Geddes as a director on 2023-10-06 |
22/08/2322 August 2023 | Termination of appointment of Christopher Woodhouse as a director on 2023-08-11 |
21/07/2321 July 2023 | Full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
17/01/2317 January 2023 | Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2022-06-14 |
23/09/2223 September 2022 | Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21 |
23/09/2223 September 2022 | Appointment of Charlotte Davies as a director on 2022-09-21 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
27/05/1527 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NOEL MEDICI |
27/05/1527 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL MEDICI / 06/02/2015 |
29/01/1529 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
19/01/1519 January 2015 | AUDITOR'S RESIGNATION |
20/10/1420 October 2014 | FULL ACCOUNTS MADE UP TO 30/04/14 |
10/02/1410 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
18/12/1318 December 2013 | DIRECTOR APPOINTED SHERIDAN BROOKE LEES |
05/11/135 November 2013 | DIRECTOR APPOINTED NOEL MEDICI |
31/10/1331 October 2013 | DIRECTOR APPOINTED MR DAVID MARTIN COBB |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE |
25/10/1325 October 2013 | SECRETARY APPOINTED DEBORAH ANN SAUNDERS |
24/10/1324 October 2013 | DIRECTOR APPOINTED DAVID ROSS GODWIN |
07/08/137 August 2013 | FULL ACCOUNTS MADE UP TO 30/04/13 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TRISTAN BOADLE / 12/02/2013 |
29/01/1329 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
30/04/1230 April 2012 | DIRECTOR APPOINTED JEREYM TRISTAN BOADLE |
05/04/125 April 2012 | COMPANY NAME CHANGED SMITH & WILLIAMSON NEWCO LIMITED CERTIFICATE ISSUED ON 05/04/12 |
02/04/122 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/04/122 April 2012 | CHANGE OF NAME 16/03/2012 |
24/02/1224 February 2012 | CURREXT FROM 31/01/2013 TO 30/04/2013 |
26/01/1226 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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