JHSW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJHSW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00532081
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JHSW LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JHSW LIMITED located?

    Registered Office Address
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Undeliverable Registered Office AddressNo

    What were the previous names of JHSW LIMITED?

    Previous Company Names
    Company NameFromUntil
    J. HENRY SCHRODER & CO. LIMITED Jul 05, 1995Jul 05, 1995
    J.HENRY SCHRODER WAGG & CO.LIMITEDApr 12, 1954Apr 12, 1954

    What are the latest accounts for JHSW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JHSW LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for JHSW LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Richard Radford as a director

    3 pagesRP04AP01

    Termination of appointment of Jonathan Warren as a director on Jan 13, 2025

    1 pagesTM01

    Appointment of Mr Richard Radford as a director on Jan 08, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 21, 2025Clarification A second filed AP01 was registered on 21/01/2025

    Full accounts made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Graham Westgarth as a director on Apr 12, 2024

    2 pagesAP01

    Termination of appointment of James David Kempster Bardrick as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Appointment of Simon James Cumming as a secretary on Jul 15, 2021

    2 pagesAP03

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Appointment of Jonathan Warren as a director on Sep 10, 2019

    2 pagesAP01

    Termination of appointment of Jill Denise Robson as a secretary on Sep 27, 2019

    2 pagesTM02

    Termination of appointment of David Ian Sharland as a director on Sep 10, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 11, 2019 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Apr 12, 2018 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of JHSW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Simon James
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Secretary
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    285370230001
    RADFORD, Richard
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Director
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    EnglandBritishAccountant331154100001
    WESTGARTH, Graham
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Director
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    EnglandBritishChief Finance Officer321087520001
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Secretary
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    British3751650002
    ROBSON, Jill Denise
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Secretary
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    British76243490002
    ADAMS, Laurence Philip
    Kingswood
    Derby Road
    SW14 7DU London
    Director
    Kingswood
    Derby Road
    SW14 7DU London
    EnglandBritishSolicitor70191910001
    ANDREW, John Harvey Macintosh
    Via Castel Fidardo 10
    20121 Milan
    Milan
    Director
    Via Castel Fidardo 10
    20121 Milan
    Milan
    BritishBanker38593800001
    ASCOLANI, Sergio
    Via Boccaccio 4
    20123 Milan
    Italy
    Director
    Via Boccaccio 4
    20123 Milan
    Italy
    ItalianBanker47406240001
    ASTON, John Christopher
    78 Belmont Park
    SE13 5BN London
    Director
    78 Belmont Park
    SE13 5BN London
    British26854910001
    AUGAR, Philip John
    26 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    Director
    26 Chaucer Road
    CB2 2EB Cambridge
    Cambridgeshire
    EnglandBritishStockbroker188386600001
    AUSTIN, Clive Alan
    33 Heathfield Road
    GU31 4DG Petersfield
    Hampshire
    Director
    33 Heathfield Road
    GU31 4DG Petersfield
    Hampshire
    BritishBanker86696710001
    BAMFORD, Tessa Elizabeth
    Bottom Flat
    51 Redcliffe Road
    SW10 9NQ London
    Director
    Bottom Flat
    51 Redcliffe Road
    SW10 9NQ London
    EnglandBritishBanker47117440001
    BARD, Andrew John
    Maison D`Hoshino S-1
    3-30-8 Kamimeguro Meguro-Ku
    153 Tokyo
    Japan
    Director
    Maison D`Hoshino S-1
    3-30-8 Kamimeguro Meguro-Ku
    153 Tokyo
    Japan
    AustralianBanker54750410001
    BARDRICK, James David Kempster
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    Director
    Citigroup Centre
    Canada Square Canary Wharf
    E14 5LB London
    United KingdomBritishCo-Head Corp & Investmnt Bnkg For Emea198234600001
    BARDRICK, James David Kempster
    38 Wilton Square
    N1 3DW London
    Director
    38 Wilton Square
    N1 3DW London
    BritishBanker47116550001
    BARHAM, Bernard Frank
    41 High Road
    IG10 4JQ Loughton
    Essex
    Director
    41 High Road
    IG10 4JQ Loughton
    Essex
    BritishBanker2478820001
    BARRET, Stephane Henry
    4 Rue Leon Vaudoyer
    FOREIGN 75007 Paris
    France
    Director
    4 Rue Leon Vaudoyer
    FOREIGN 75007 Paris
    France
    French/UsaBanker64065800001
    BARTER, William Iain
    2nd Floor Flat
    26 Holland Park Gardens
    W14 8EA London
    Director
    2nd Floor Flat
    26 Holland Park Gardens
    W14 8EA London
    BritishBanker44940020001
    BARTSCH, Roland Adolf
    22 Brodrick Road
    SW17 7DZ London
    England
    Director
    22 Brodrick Road
    SW17 7DZ London
    England
    GermanBanker58135680001
    BEALES, Richard Derek
    3a Block 5
    Pacific View 38 Tai Tam Road
    FOREIGN Hong Kong
    Director
    3a Block 5
    Pacific View 38 Tai Tam Road
    FOREIGN Hong Kong
    BritishBanker63484780001
    BEN-LEVI, Jonathan Norwood
    Flat 1
    Cecil Court No 2 Acol Road
    NW6 3AP London
    Director
    Flat 1
    Cecil Court No 2 Acol Road
    NW6 3AP London
    BritishBanker57891800001
    BIRCH, Rupert Sylvester
    6 Spencer Road
    SW18 2SW London
    Director
    6 Spencer Road
    SW18 2SW London
    BritishBanker20235230002
    BISCHOFF, Winfried Franz Wilhelm, Sir
    Bloomfield Terrace
    SW1W 8PQ London
    28
    Director
    Bloomfield Terrace
    SW1W 8PQ London
    28
    German/BritishBanker7210620001
    BLUNDEN, Robin Charles
    Southwick House 55 Arnison Road
    KT8 9JR East Molesey
    Surrey
    Director
    Southwick House 55 Arnison Road
    KT8 9JR East Molesey
    Surrey
    BritishBanker26854930001
    BOGLE, Angus Robert Lockhart
    Down Farm Barn
    Lamberhurst Down, Lamberhurst
    TN3 8HF Tunbridge Wells
    Kent
    Director
    Down Farm Barn
    Lamberhurst Down, Lamberhurst
    TN3 8HF Tunbridge Wells
    Kent
    AustralianBanker63999220001
    BONE, Gregory Peter
    8 Heath Park Drive
    Bickley
    BR1 2WQ Bromley
    Kent
    Director
    8 Heath Park Drive
    Bickley
    BR1 2WQ Bromley
    Kent
    BritishBanker26854940001
    BOSHART, James Stewart
    16 South Eaton Place
    SW1W 9JA London
    Director
    16 South Eaton Place
    SW1W 9JA London
    AmericanCompany Director59813630001
    BOWN, Richard David
    Woodstock
    RH19 Dormans Park
    Sussex
    Director
    Woodstock
    RH19 Dormans Park
    Sussex
    British26854950001
    BOYCE, Ian Duncan
    House D, Kellett View
    65-69 Mount Kellett Road, The Peak
    FOREIGN Hong Kong
    Hong Kong
    Director
    House D, Kellett View
    65-69 Mount Kellett Road, The Peak
    FOREIGN Hong Kong
    Hong Kong
    Hong KongBritishMerchant Banker72520570002
    BOYLE, Andrew William
    Komazawa Garden House A-101
    1-2-33 Komazawa Setagaya-Ku
    FOREIGN Tokyo 154-0012 Japan
    Director
    Komazawa Garden House A-101
    1-2-33 Komazawa Setagaya-Ku
    FOREIGN Tokyo 154-0012 Japan
    BritishBanker57955750001
    BOYLE, Joseph Desmond
    April Hill
    Little Tew
    OX7 4JH Chipping Norton
    Oxfordshire
    Director
    April Hill
    Little Tew
    OX7 4JH Chipping Norton
    Oxfordshire
    British26854970001
    BRANDLER, Andrew Clifford Winawer
    10 Kelvedon Avenue
    Burwood Park
    KT12 5EB Walton On Thames
    Surrey
    Director
    10 Kelvedon Avenue
    Burwood Park
    KT12 5EB Walton On Thames
    Surrey
    British & CanadianBanker37509110001
    BRENT, James Stephen
    Norton Farm
    Worplesdon
    GU3 3PJ Guildford
    Surrey
    Director
    Norton Farm
    Worplesdon
    GU3 3PJ Guildford
    Surrey
    BritishBanker43006410002
    BROADBENT, Adam Humphrey Charles
    4 Dynevor Road
    TW10 6PF Richmond
    Surrey
    Director
    4 Dynevor Road
    TW10 6PF Richmond
    Surrey
    United KingdomBritishBanker27788780001
    BROADBENT, Richard John
    Manston 61 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    Manston 61 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    BritishBanker30604280002

    Who are the persons with significant control of JHSW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citigroup Global Markets Europe Limited
    Canada Square
    E14 5LB London
    Citigroup Centre
    England
    Apr 06, 2016
    Canada Square
    E14 5LB London
    Citigroup Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales Cardiff
    Legal AuthorityEngland + Wales
    Place RegisteredCompanies House Uk
    Registration Number1548967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0