S&W PARTNERS HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/07/2514 July 2025

View Document

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

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 Thibault Huysseune as a director 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

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 Termination of appointment of Sally Ann Boyle as a director on 2025-03-31

View Document

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

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

12/12/2412 December 2024 Appointment of Sally Ann Boyle as a director on 2024-12-02

View Document

12/12/2412 December 2024 Appointment of Mr Christopher Montague Grigg as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Andrew Wilkes as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Nevio Duci as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Thibault Huysseune as a director 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

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

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

28/08/2428 August 2024

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

07/02/247 February 2024 Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2023-10-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

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

View Document

22/08/2322 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

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

17/01/2317 January 2023 Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2022-06-14

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

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL MEDICI

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN

View Document

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

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/02/1410 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

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

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE

View Document

25/10/1325 October 2013 SECRETARY APPOINTED DEBORAH ANN SAUNDERS

View Document

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

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

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

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED JEREYM TRISTAN BOADLE

View Document

05/04/125 April 2012 COMPANY NAME CHANGED SMITH & WILLIAMSON NEWCO LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

02/04/122 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 CHANGE OF NAME 16/03/2012

View Document

24/02/1224 February 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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