S&W PARTNERS GROUP LIMITED

S&W PARTNERS GROUP LIMITED

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

    Company NameS&W PARTNERS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04533948
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITEDOct 30, 2023Oct 30, 2023
    SMITH & WILLIAMSON HOLDINGS LIMITEDSep 12, 2002Sep 12, 2002

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

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 12, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew Terence Ronald Wilkes on Sep 12, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 29, 2025

    • Capital: GBP 14,358,566.3
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Registration of charge 045339480002, created on Jul 21, 2025

    37 pagesMR01

    Full accounts made up to Dec 31, 2024

    78 pagesAA

    Change of details for Earps Bidco Limited as a person with significant control on May 18, 2025

    2 pagesPSC05

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Change of company name 31/03/2025
    RES13

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Christopher Montague Grigg as a director on Mar 31, 2025

    1 pagesTM01

    Cessation of Evelyn Partners Group Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Notification of Earps Bidco Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Termination of appointment of Thibault Huysseune as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Nevio Duci as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Sally Ann Boyle as a director on Mar 31, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed evelyn partners professional services group 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

    Termination of appointment of Charlotte Davies as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Ms Melanie Jayne Barnett as a secretary on Dec 02, 2024

    2 pagesAP03

    Termination of appointment of Charlotte Davies as a secretary on Dec 02, 2024

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 12, 2024 with updates

    5 pagesCS01

    Who are the officers of S&W PARTNERS GROUP 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
    330261490001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    WILKES, Andrew Terence Ronald
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritish294541700001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321670880001
    ROSE, Martin John
    25 Moorgate
    London
    EC2R 6AY
    Secretary
    25 Moorgate
    London
    EC2R 6AY
    British146810070001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151960160001
    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
    287111610001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritish80749880019
    BOGART, Robert James
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United StatesAmerican166478660002
    BOYCOTT, Robin David
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    Director
    Whittonditch House
    Ramsbury
    SN8 2PZ Ramsbury
    Wiltshire
    United KingdomBritish116742210001
    BOYLE, Sally Ann
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners
    United Kingdom
    Director
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners
    United Kingdom
    United KingdomBritish321541050001
    CAMERON, William
    356 Lytton Blvd
    M5N 1R8 Toronto
    Ontario
    Canada
    Director
    356 Lytton Blvd
    M5N 1R8 Toronto
    Ontario
    Canada
    Canadian66700550001
    CHAMBERS, Elizabeth Grace
    25 Moorgate
    London
    EC2R 6AY
    Director
    25 Moorgate
    London
    EC2R 6AY
    United StatesAmerican199737900006
    COBB, David Martin
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish30720280001
    COBHAM, The Right Honourable The Viscount, Honourable
    28 Abbey Gardens
    NW8 9AT London
    Director
    28 Abbey Gardens
    NW8 9AT London
    British2463180003
    COOMBS, Clive Hugh Jamieson
    1257 Lakeshore Road East
    L6J 1LS Oakville
    Ontario
    Canada
    Director
    1257 Lakeshore Road East
    L6J 1LS Oakville
    Ontario
    Canada
    Canadian56589120001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001
    DEMING, Peter Hepburn
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    EnglandBritish274181090001
    DUCI, Nevio
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomItalian291111930002
    FELTON, Keith David
    Highclere
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    Highclere
    Oak Way
    RH2 7ES Reigate
    Surrey
    United KingdomBritish33991890004
    FERNANDES, Peter Luis
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    EnglandBritish57692310001
    FISHER, Andrew Charles
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    SwitzerlandBritish242755680001
    FISHER, Anthony Bruce
    Wootton Grange
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    Director
    Wootton Grange
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    United KingdomBritish23217790004
    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
    GEDDES, Paul Robert
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish317057900001
    GOLDING, Charles Warren
    41 Montressor Drive
    North York
    Ontario M2p 1y9
    Canada
    Director
    41 Montressor Drive
    North York
    Ontario M2p 1y9
    Canada
    Canada106635560001
    GOLDRING, Blake Charles
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    CanadaCanadian203652470001
    GOLDRING, Blake Charles
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    CanadaCanadian203652470001
    GOLDRING, Charles Warren
    41 Montressor Drive
    M2P 1Y9 North York
    Ontario
    Canada
    Director
    41 Montressor Drive
    M2P 1Y9 North York
    Ontario
    Canada
    Canadian56589070001
    GRIGG, Christopher Montague
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish286297600002
    HARLEY, John
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritish208977670001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Earps Bidco Limited
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Mar 31, 2025
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales Companies House
    Registration Number16086609
    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.
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Sep 01, 2020
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Yes
    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.
    Blake Charles Goldring
    Moorgate
    EC2R 6AY London
    25
    England
    Apr 06, 2016
    Moorgate
    EC2R 6AY London
    25
    England
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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