S&W PARTNERS AUDIT LIMITED
Overview
| Company Name | S&W PARTNERS AUDIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04469576 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S&W PARTNERS AUDIT LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is S&W PARTNERS AUDIT LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S&W PARTNERS AUDIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLA EVELYN PARTNERS LIMITED | Jun 14, 2022 | Jun 14, 2022 |
| NEXIA SMITH & WILLIAMSON AUDIT LIMITED | May 02, 2006 | May 02, 2006 |
| NEXIA AUDIT LIMITED | Jun 25, 2002 | Jun 25, 2002 |
What are the latest accounts for S&W PARTNERS AUDIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for S&W PARTNERS AUDIT LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for S&W PARTNERS AUDIT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 18, 2026
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Andrew Paul Dymond as a director on Feb 19, 2026 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Neil Andrew Robertson as a director on Feb 16, 2026 | 2 pages | AP01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 13, 2026
| 5 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Termination of appointment of Nigel James Hardy as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Craig Campbell Hunter as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Christopher Vaulks as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Matthew John Maneely as a director on Nov 11, 2025 | 1 pages | TM01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Appointment of Mr Keith Wood as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew James Hornby as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Gary Robert Tamkin as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Neil Sancho Simmonds as a director on Sep 19, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Miss Britney Barnett as a director on Sep 05, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Oliver Charles Hugh Pengelley as a director on Sep 05, 2025 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Guy Richard Beaumont Swarbreck on Aug 28, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Simon Thomas Harris on Aug 21, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Simon Thomas Harris as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of John Fitzgerald O'callaghan as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 25, 2025
| 5 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||||||
Who are the officers of S&W PARTNERS AUDIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Melanie Jayne | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 331875490001 | |||||||
| ADAMS, Timothy James | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 190985240002 | |||||
| ALLEN, Catharine Anne | Director | Gresham Street EC2V 7BG London 45 United Kingdom | Wales | British | 201442670001 | |||||
| BARNETT, Britney | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | American | 314216250001 | |||||
| BARTON, Matthew Thomas | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 326697080001 | |||||
| BISHOP, Mark Edward | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 234765650002 | |||||
| BOND, Andrew David | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 168988550001 | |||||
| CHORLTON, Angela Helen | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 207262030002 | |||||
| COOPER, Samantha Elizabeth | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 294826300001 | |||||
| DEANE, Carl | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 133322120001 | |||||
| DREW, Stephen David | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 69320110007 | |||||
| DUCHEZEAU, Matthew | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 316954370001 | |||||
| DYMOND, Andrew Paul | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 343106760001 | |||||
| EASTON, Stephen John | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 281571120001 | |||||
| EDMONDS, Andrew John | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 106263300001 | |||||
| FORT, David Mark | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 96785610001 | |||||
| GOOD, Nicholas | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 307843150001 | |||||
| HARRIS, Simon Thomas | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 339803630001 | |||||
| HEERALALL, Avinash | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 279316710002 | |||||
| HENDERSON, Craig | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 303057390001 | |||||
| HORNBY, Andrew James | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 338831210001 | |||||
| HOWARTH, John Paul Patrick | Director | Portwall Lane Redcliffe BS1 6NA Bristol Portwall Place United Kingdom | England | British | 209785940002 | |||||
| HUNTER, Craig Campbell | Director | Gresham Street EC2V 7BG London 45 United Kingdom | Scotland | British | 234153030001 | |||||
| JACQUES, Nicholas John | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 237060850001 | |||||
| JONES, Kelly Louise | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 209896550003 | |||||
| KEY, Peter Joseph Lawrence | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 275331130001 | |||||
| KIDDY, Victoria Jane | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 233075800001 | |||||
| MANSON, Lindsay Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 179840700002 | |||||
| MARSHALL, Jessica | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 325384050002 | |||||
| MISTRY, Chetan | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 210962870002 | |||||
| MUTTON, Julie Amanda | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 81946010001 | |||||
| NAZARETH, Christopher | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 304181780001 | |||||
| NEILL, Matthew James | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | English | 309665600001 | |||||
| NEWTON, Edward Joseph | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 335606800001 | |||||
| PENGELLEY, Oliver Charles Hugh | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 340318920001 |
What are the latest statements on persons with significant control for S&W PARTNERS AUDIT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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