SMITH & WILLIAMSON GROUP HOLDINGS LIMITED

SMITH & WILLIAMSON GROUP HOLDINGS LIMITED

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

    Company NameSMITH & WILLIAMSON GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03144465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SMITH & WILLIAMSON GROUP HOLDINGS LIMITED located?

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

    What were the previous names of SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASYCHART LIMITEDJan 10, 1996Jan 10, 1996

    What are the latest accounts for SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jun 25, 2023 with updates

    5 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Smith & Williamson Services Limited as a person with significant control on Apr 14, 2023

    1 pagesPSC07

    Notification of Evelyn Partners Group Limited as a person with significant control on Apr 14, 2023

    2 pagesPSC02

    Cessation of Smith & Williamson Holdings Limited as a person with significant control on Apr 14, 2023

    1 pagesPSC07

    Notification of Smith & Williamson Holdings Limited as a person with significant control on Apr 14, 2023

    2 pagesPSC02

    Statement of capital on Apr 14, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Distribution in specie 27/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022

    1 pagesTM01

    Appointment of Charlotte Davies as a director on Sep 21, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Change of details for Smith & Williamson Services Limited as a person with significant control on Jun 14, 2022

    2 pagesPSC05

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03

    Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022

    2 pagesCH01

    Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jun 14, 2022

    1 pagesAD01

    Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021

    2 pagesAP03

    Who are the officers of SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111580001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001
    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
    British147513580001
    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
    British151960090001
    VALLANCE, Richard Frederick
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    British29591310002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritish80749880019
    BOYCOTT, Robin David
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    Director
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    United KingdomBritish116742210001
    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
    FOSBERRY, Michael Patrick
    Cedar Grange
    Tilehouse Lane
    UB9 5DG Denham
    Buckinghamshire
    Director
    Cedar Grange
    Tilehouse Lane
    UB9 5DG Denham
    Buckinghamshire
    UkBritish59980260002
    FULLERTON BATTEN, William Andrew
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    Director
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    British16958790002
    GODWIN, David Ross
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    EnglandBritish182342420001
    HOTSON, Grant Thomas
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    ScotlandBritish288782860001
    LEES, Sheridan Brooke
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    UkBritish168975100001
    MABEY, Simon John
    9 Kent Terrace
    NW1 4RP London
    Director
    9 Kent Terrace
    NW1 4RP London
    EnglandBritish4799460002
    MEDICI, Noel
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United KingdomBritish174125520001
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish276051890001
    PEARCE, Gareth David
    Bewley Court
    Bewley Lane
    SN15 2PG Lacock
    Wiltshire
    Director
    Bewley Court
    Bewley Lane
    SN15 2PG Lacock
    Wiltshire
    United KingdomBritish154929760001
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Director
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    United KingdomBritish39665750003
    RUSHTON, Christopher Charles St John
    3 Hollycombe Close
    GU30 7HR Liphook
    Hampshire
    Director
    3 Hollycombe Close
    GU30 7HR Liphook
    Hampshire
    British30720330001
    SEALY, Nicholas John Elliot
    Timber Hill
    Chobham
    GU24 8JF Woking
    Surrey
    Director
    Timber Hill
    Chobham
    GU24 8JF Woking
    Surrey
    EnglandBritish12047220001
    SIMMONS, Allan Frank
    10 Tower Road
    Branksome Park
    BH13 6HY Poole
    Dorset
    Director
    10 Tower Road
    Branksome Park
    BH13 6HY Poole
    Dorset
    British19371120001
    SMART, David Alan
    12 Highlands Road
    Long Ashton
    BS41 9EN Bristol
    Director
    12 Highlands Road
    Long Ashton
    BS41 9EN Bristol
    United KingdomBritish51865530001
    STOPPS, Kevin Peter
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritish86866860001
    WOODHOUSE, Christopher
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish276089260002
    YELDON, Peter James
    The Tythings The Plantation
    West Winterslow
    SP5 1RE Salisbury
    Wiltshire
    Director
    The Tythings The Plantation
    West Winterslow
    SP5 1RE Salisbury
    Wiltshire
    EnglandBritish76046080004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 14, 2023
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies 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.
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 14, 2023
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number8741768
    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.
    Smith & Williamson Services Limited
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales (Companies House)
    Registration Number04534022
    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