S&W PARTNERS GROUP LIMITED
Overview
| Company Name | S&W PARTNERS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04533948 |
| 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 GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is S&W PARTNERS GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED | Oct 30, 2023 | Oct 30, 2023 |
| SMITH & WILLIAMSON HOLDINGS LIMITED | Sep 12, 2002 | Sep 12, 2002 |
What are the latest accounts for S&W PARTNERS GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for S&W PARTNERS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 12, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Terence Ronald Wilkes on Sep 12, 2025 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Registration of charge 045339480002, created on Jul 21, 2025 | 37 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 78 pages | AA | ||||||||||||||
Change of details for Earps Bidco Limited as a person with significant control on May 18, 2025 | 2 pages | PSC05 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Montague Grigg as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Cessation of Evelyn Partners Group Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Earps Bidco Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Thibault Huysseune as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nevio Duci as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sally Ann Boyle as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed evelyn partners professional services group LIMITED\certificate issued on 31/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Charlotte Davies as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Melanie Jayne Barnett as a secretary on Dec 02, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Charlotte Davies as a secretary on Dec 02, 2024 | 1 pages | TM02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Sep 12, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of S&W PARTNERS GROUP 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 | 330261490001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| WILKES, Andrew Terence Ronald | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | 294541700001 | |||||
| COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670880001 | |||||||
| ROSE, Martin John | Secretary | 25 Moorgate London EC2R 6AY | British | 146810070001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | British | 151960160001 | ||||||
| VALLANCE, Richard Frederick | Secretary | Westering Dunnings Road RH19 4AB East Grinstead West Sussex | British | 29591310002 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111610001 | |||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||
| BOADLE, Jeremy Tristan | Director | Moorgate EC2R 6AY London 25 Uk | United Kingdom | British | 80749880019 | |||||
| BOGART, Robert James | Director | Moorgate EC2R 6AY London 25 | United States | American | 166478660002 | |||||
| BOYCOTT, Robin David | Director | Whittonditch House Ramsbury SN8 2PZ Ramsbury Wiltshire | United Kingdom | British | 116742210001 | |||||
| BOYLE, Sally Ann | Director | 45 Gresham Street EC2V 7BG London Evelyn Partners United Kingdom | United Kingdom | British | 321541050001 | |||||
| CAMERON, William | Director | 356 Lytton Blvd M5N 1R8 Toronto Ontario Canada | Canadian | 66700550001 | ||||||
| CHAMBERS, Elizabeth Grace | Director | 25 Moorgate London EC2R 6AY | United States | American | 199737900006 | |||||
| COBB, David Martin | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 30720280001 | |||||
| COBHAM, The Right Honourable The Viscount, Honourable | Director | 28 Abbey Gardens NW8 9AT London | British | 2463180003 | ||||||
| COOMBS, Clive Hugh Jamieson | Director | 1257 Lakeshore Road East L6J 1LS Oakville Ontario Canada | Canadian | 56589120001 | ||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290001 | |||||
| DEMING, Peter Hepburn | Director | Moorgate EC2R 6AY London 25 England | England | British | 274181090001 | |||||
| DUCI, Nevio | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | Italian | 291111930002 | |||||
| FELTON, Keith David | Director | Highclere Oak Way RH2 7ES Reigate Surrey | United Kingdom | British | 33991890004 | |||||
| FERNANDES, Peter Luis | Director | Moorgate EC2R 6AY London 25 England | England | British | 57692310001 | |||||
| FISHER, Andrew Charles | Director | Moorgate EC2R 6AY London 25 England | Switzerland | British | 242755680001 | |||||
| FISHER, Anthony Bruce | Director | Wootton Grange Sandy Lane, Boars Hill OX1 5HN Oxford Oxfordshire | United Kingdom | British | 23217790004 | |||||
| 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 | ||||||
| GEDDES, Paul Robert | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 317057900001 | |||||
| GOLDING, Charles Warren | Director | 41 Montressor Drive North York Ontario M2p 1y9 Canada | Canada | 106635560001 | ||||||
| GOLDRING, Blake Charles | Director | Moorgate EC2R 6AY London 25 | Canada | Canadian | 203652470001 | |||||
| GOLDRING, Blake Charles | Director | Moorgate EC2R 6AY London 25 | Canada | Canadian | 203652470001 | |||||
| GOLDRING, Charles Warren | Director | 41 Montressor Drive M2P 1Y9 North York Ontario Canada | Canadian | 56589070001 | ||||||
| GRIGG, Christopher Montague | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 286297600002 | |||||
| HARLEY, John | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 208977670001 |
Who are the persons with significant control of S&W PARTNERS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Earps Bidco Limited | Mar 31, 2025 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Evelyn Partners Group Limited | Sep 01, 2020 | Gresham Street EC2V 7BG London 45 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Blake Charles Goldring | Apr 06, 2016 | Moorgate EC2R 6AY London 25 England | Yes | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
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