SMITH & WILLIAMSON GROUP HOLDINGS LIMITED
Overview
| Company Name | SMITH & WILLIAMSON GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03144465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EASYCHART LIMITED | Jan 10, 1996 | Jan 10, 1996 |
What are the latest accounts for SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Confirmation statement made on Jun 25, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Cessation of Smith & Williamson Services Limited as a person with significant control on Apr 14, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Evelyn Partners Group Limited as a person with significant control on Apr 14, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Smith & Williamson Holdings Limited as a person with significant control on Apr 14, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Smith & Williamson Holdings Limited as a person with significant control on Apr 14, 2023 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Apr 14, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Smith & Williamson Services Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jun 14, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||||||
Who are the officers of SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111580001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290001 | |||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| MASSIE, Scott Edward | Secretary | 14 Drayton Road Dorchester On Thames OX10 7PJ Wallingford Oxfordshire | British | 69370030001 | ||||||
| ROSE, Martin John | Secretary | 25 Moorgate London EC2R 6AY | British | 147513580001 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| ROSE, Martin John | Secretary | Fairwinds Hill Brow GU33 7NW Liss Hampshire | British | 39665750003 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | British | 151960090001 | ||||||
| VALLANCE, Richard Frederick | Secretary | Westering Dunnings Road RH19 4AB East Grinstead West Sussex | British | 29591310002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOADLE, Jeremy Tristan | Director | Moorgate EC2R 6AY London 25 Uk | United Kingdom | British | 80749880019 | |||||
| BOYCOTT, Robin David | Director | Whittonditch House Ramsbury SN8 2PZ Ramsbury Wiltshire | United Kingdom | British | 116742210001 | |||||
| BUNBURY, Michael William, Sir | Director | Naunton Hall Rendlesham IP12 2RD Woodbridge Suffolk | England | British | 13589010001 | |||||
| CHAMPION, Anthony Richard | Director | 11 Grange Park Place SW20 0EE London | United Kingdom | British | 63061100002 | |||||
| COBB, David Martin | Director | Moorgate EC2R 6AY London 25 United Kingdom | United Kingdom | British | 30720280001 | |||||
| FOSBERRY, Michael Patrick | Director | Cedar Grange Tilehouse Lane UB9 5DG Denham Buckinghamshire | Uk | British | 59980260002 | |||||
| FULLERTON BATTEN, William Andrew | Director | Church Lane CR6 9PG Chelsham Little Commons Surrey | British | 16958790002 | ||||||
| GODWIN, David Ross | Director | Moorgate EC2R 6AY London 25 Uk | England | British | 182342420001 | |||||
| HOTSON, Grant Thomas | Director | Moorgate EC2R 6AY London 25 England | Scotland | British | 288782860001 | |||||
| LEES, Sheridan Brooke | Director | Moorgate EC2R 6AY London 25 Uk | Uk | British | 168975100001 | |||||
| MABEY, Simon John | Director | 9 Kent Terrace NW1 4RP London | England | British | 4799460002 | |||||
| MEDICI, Noel | Director | Moorgate EC2R 6AY London 25 | United Kingdom | British | 174125520001 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| PEARCE, Gareth David | Director | Bewley Court Bewley Lane SN15 2PG Lacock Wiltshire | United Kingdom | British | 154929760001 | |||||
| ROSE, Martin John | Director | Fairwinds Hill Brow GU33 7NW Liss Hampshire | United Kingdom | British | 39665750003 | |||||
| RUSHTON, Christopher Charles St John | Director | 3 Hollycombe Close GU30 7HR Liphook Hampshire | British | 30720330001 | ||||||
| SEALY, Nicholas John Elliot | Director | Timber Hill Chobham GU24 8JF Woking Surrey | England | British | 12047220001 | |||||
| SIMMONS, Allan Frank | Director | 10 Tower Road Branksome Park BH13 6HY Poole Dorset | British | 19371120001 | ||||||
| SMART, David Alan | Director | 12 Highlands Road Long Ashton BS41 9EN Bristol | United Kingdom | British | 51865530001 | |||||
| STOPPS, Kevin Peter | Director | Moorgate EC2R 6AY London 25 United Kingdom | United Kingdom | British | 86866860001 | |||||
| WOODHOUSE, Christopher | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 276089260002 | |||||
| YELDON, Peter James | Director | The Tythings The Plantation West Winterslow SP5 1RE Salisbury Wiltshire | England | British | 76046080004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SMITH & WILLIAMSON GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smith & Williamson Holdings Limited | Apr 14, 2023 | Gresham Street EC2V 7BG London 45 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evelyn Partners Group Limited | Apr 14, 2023 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Smith & Williamson Services Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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