S&W PARTNERS TRUST CORPORATION LIMITED

S&W PARTNERS TRUST CORPORATION LIMITED

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

    Company NameS&W PARTNERS TRUST CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02013947
    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 S&W PARTNERS TRUST CORPORATION LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is S&W PARTNERS TRUST CORPORATION LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of S&W PARTNERS TRUST CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVELYN PARTNERS TRUST CORPORATION LIMITEDJun 21, 2022Jun 21, 2022
    SMITH & WILLIAMSON TRUST CORPORATION LIMITEDApr 24, 1986Apr 24, 1986

    What are the latest accounts for S&W PARTNERS TRUST CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for S&W PARTNERS TRUST CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for S&W PARTNERS TRUST CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Helen Lesley John as a director on Aug 08, 2025

    2 pagesAP01

    Appointment of Mrs Vanessa Lee as a director on Aug 08, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    78 pagesPARENT_ACC

    Termination of appointment of Rohan Bruce Harcourt Armes as a director on Jul 02, 2025

    1 pagesTM01

    Change of details for Evelyn Partners Professional Services Group Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has changed name 31/03/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Certificate of change of name

    Company name changed evelyn partners trust corporation LIMITED\certificate issued on 31/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2025

    RES15

    Appointment of Ms Melanie Jayne Barnett as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Charlotte Davies as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Ms Melanie Jayne Barnett as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Davies as a secretary on Dec 19, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 19, 2024 with updates

    4 pagesCS01

    Change of details for Smith & Williamson Holdings Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC05

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Giles Adam Stuart George Murphy as a director on Jun 30, 2024

    1 pagesTM01

    Satisfaction of charge 23 in full

    1 pagesMR04

    Who are the officers of S&W PARTNERS TRUST CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Melanie Jayne
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    330553640001
    BARNETT, Melanie Jayne
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish299312050001
    DALRYMPLE, Jocelyn Hew
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish77192150003
    JAMES, Nicholas
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish168978870002
    JENNINGS, Simon Paul
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish265205780002
    JOHN, Helen Lesley
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish339418670001
    LEE, Vanessa
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish330019250001
    SAWYER, Gareth Matthew
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish294612320001
    SHEPARD, Christopher Paul
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish265205770001
    TALLON, Tobias Mark Brodrick
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish184931030002
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321670790001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MASSIE, Scott Edward
    14 Drayton Road
    Dorchester On Thames
    OX10 7PJ Wallingford
    Oxfordshire
    Secretary
    14 Drayton Road
    Dorchester On Thames
    OX10 7PJ Wallingford
    Oxfordshire
    British69370030001
    ROSE, Martin John
    25 Moorgate
    London
    EC2R 6AY
    Secretary
    25 Moorgate
    London
    EC2R 6AY
    British147337550001
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Secretary
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    British39665750003
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Secretary
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    British39665750003
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Secretary
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    British39665750003
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151958790001
    VALLANCE, Richard Frederick
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    British29591310002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    292350570001
    SMITH & WILLIAMSON LIMITED
    Old Library Chambers
    21 Chipper Lane
    SP1 1BG Salisbury
    Wiltshire
    Secretary
    Old Library Chambers
    21 Chipper Lane
    SP1 1BG Salisbury
    Wiltshire
    96969440001
    AGER, Jonathan Peter
    Blencathra
    51 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Blencathra
    51 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    United KingdomBritish141872670001
    ANSELL, William
    Southcombe Farmhouse
    Piddletrenthide
    DT2 7QY Dorchester
    Dorset
    Director
    Southcombe Farmhouse
    Piddletrenthide
    DT2 7QY Dorchester
    Dorset
    British69033660002
    ARMES, Rohan Bruce Harcourt
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish178427600006
    BATE, Michelle Elizabeth Anne
    209 Sheen Lane
    SW14 8LE London
    Director
    209 Sheen Lane
    SW14 8LE London
    United KingdomBritish78671560003
    BEST, Philip William
    Moorgate
    EC2R 6AY London
    25
    England
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    England
    EnglandBritish91797750001
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritish80749880019
    BOADLE, Jeremy Tristan
    317 Bluewater House
    Smugglers Way
    SW18 1ED London
    Director
    317 Bluewater House
    Smugglers Way
    SW18 1ED London
    UkBritish80749880001
    BOYCOTT, Robin David
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    Director
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    United KingdomBritish116742210001
    BUCKLEY, Ian Michael
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    Director
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    United KingdomBritish61303010001
    BUNBURY, Michael William, Sir
    Naunton Hall
    Rendlesham
    IP12 2RD Woodbridge
    Suffolk
    Director
    Naunton Hall
    Rendlesham
    IP12 2RD Woodbridge
    Suffolk
    EnglandBritish13589010001
    CHAMPION, Anthony Richard
    11 Grange Park Place
    SW20 0EE London
    Director
    11 Grange Park Place
    SW20 0EE London
    United KingdomBritish63061100002
    COBB, David Martin
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritish30720280001
    COTTON, Wilson Peter
    30 The Drive
    HP7 9AA Amersham
    Buckinghamshire
    Director
    30 The Drive
    HP7 9AA Amersham
    Buckinghamshire
    United KingdomBritish17994490001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001

    Who are the persons with significant control of S&W PARTNERS TRUST CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    S&W Partners Group Limited
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Jul 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales (Companies House)
    Registration Number04533948
    Natures of Control
    • The person holds, 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