S&W PARTNERS AUDIT LIMITED
- Legal registered address
- 45 Gresham Street London United Kingdom EC2V 7BG Copied!
Current company directors
ADAMS, TIMOTHY JAMES
ALLEN, Catharine Anne
BARNETT, Melanie Jayne
BISHOP, Mark Edward
BOND, ANDREW DAVID
BULMER, Donna Marie
COOK, Neil
COOPER, Samantha Elizabeth
DAVIES, Charlotte
DEANE, CARL
DREW, STEPHEN DAVID
DUCHEZEAU, Matthew
EDMONDS, ANDREW JOHN
EL KHALIDI, Margaret
FLETCHER, Jeff Martin
GODBOLD, Samuel John
GOOD, Nicholas
HALE, Stephen Charles
HARDY, NIGEL JAMES
HARRIS, Simon Thomas
HEERALALL, Avinash
JACQUES, NICHOLAS JOHN
JONES, David Edward
JONES, KELLY LOUISE
KEY, Peter Joseph Lawrence
KIDDY, Victoria Jane
MANEELY, Matthew John
MANNING, Andrew Gordon
MANNING, Andrew Gordon
MANSON, LINDSAY CLAIRE
MARSHALL, Jessica
MISTRY, CHETAN
MURPHY, Giles Adam Stuart George
MUTTON, JULIE AMANDA
NEILL, Matthew James
NEWTON, Edward Joseph
O'CALLAGHAN, John Fitzgerald
OAKES, Jacqueline Mary
PRINCE, Mark Ashley Brian
PRYOR, ANDREW JONATHAN
QUIGLEY, Philip Aidan
REID, Frances
SARKAR, Sagar
SAUNDERS, Deborah Ann
SELDEN, Jeffrey Robert
SEXTON, Nicole
SIMMONDS, NEIL SANCHO
SINGLETON, Keir
SLEAT, Angela
STAPLETON, Benjamin John
SWARBRECK, Guy Richard Beaumont
WATERS, ALAN GEOFFREY
WESTWOOD, FIONA GILLIAN
WHITE, Gavin Raymond
WISEMAN, JONATHAN JAMES
WRIGHT, Stuart
View full details of company directors- Company number
- 04469576 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 5 April 2025
Next statement due by 19 April 2026
Nature of business (SIC)
69201 - Accounting and auditing activities
69203 - Tax consultancy
Previous company names
Name | Date previous name changed |
---|---|
NEXIA AUDIT LIMITED | 2 May 2006 |
NEXIA SMITH & WILLIAMSON AUDIT LIMITED | 14 June 2022 |
CLA EVELYN PARTNERS LIMITED | 26 March 2025 |
Latest company documents
Date | Description |
---|---|
05/09/255 September 2025 New | Director's details changed for Guy Richard Beaumont Swarbreck on 2025-08-28 |
03/09/253 September 2025 New | Appointment of Mr Simon Thomas Harris as a director on 2025-08-21 |
03/09/253 September 2025 New | Director's details changed for Mr Simon Thomas Harris on 2025-08-21 |
27/08/2527 August 2025 New | Termination of appointment of John Fitzgerald O'callaghan as a director on 2025-08-22 |
26/08/2526 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-25 |
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