S&W PARTNERS SERVICES LIMITED

S&W PARTNERS SERVICES LIMITED

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

    Company NameS&W PARTNERS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04534022
    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 SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is S&W PARTNERS SERVICES 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVELYN PARTNERS PS SERVICES LIMITEDNov 02, 2023Nov 02, 2023
    SMITH & WILLIAMSON SERVICES LIMITEDApr 30, 2012Apr 30, 2012
    SMITH & WILLIAMSON LIMITEDSep 25, 2002Sep 25, 2002
    RXD LIMITEDSep 12, 2002Sep 12, 2002

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 12, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Registration of charge 045340220002, created on Jul 21, 2025

    37 pagesMR01

    Change of details for Evelyn Partners Professional Services Group Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has changed name 31/03/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Termination of appointment of a director

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Christopher Montague Grigg 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

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

    1 pagesTM01

    Certificate of change of name

    Company name changed evelyn partners ps services 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

    Appointment of Sally Ann Boyle as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Mr Christopher Montague Grigg as a director on Dec 02, 2024

    2 pagesAP01

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

    1 pagesTM02

    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

    Appointment of Andrew Wilkes as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Mr Thibault Huysseune as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Mr Nevio Duci as a director on Dec 02, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 12, 2024 with updates

    4 pagesCS01

    Who are the officers of S&W PARTNERS SERVICES 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
    330262100001
    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
    321670840001
    ROSE, Martin John
    25 Moorgate
    London
    EC2R 6AY
    Secretary
    25 Moorgate
    London
    EC2R 6AY
    British147713470001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151962160001
    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
    287111530001
    AKERS DOUGLAS, Francis Alexander Moreton
    3 Linden Park Road
    TN2 5QL Tunbridge Wells
    Kent
    Director
    3 Linden Park Road
    TN2 5QL Tunbridge Wells
    Kent
    British86872990002
    ALLAN, Iain John
    36 Old Sun Wharf
    40 Narrow Street
    E14 8DG Limehouse
    London
    Director
    36 Old Sun Wharf
    40 Narrow Street
    E14 8DG Limehouse
    London
    United KingdomBritish66477360005
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    AMY, Trudi Lynn
    New Oaks
    Hythe Road, Marchwood
    SO40 4WU Southampton
    Director
    New Oaks
    Hythe Road, Marchwood
    SO40 4WU Southampton
    EnglandBritish86872020001
    ANDERSON, Inez Jackson
    4 Dunstall Road
    Wimbledon
    SW20 0HR London
    Director
    4 Dunstall Road
    Wimbledon
    SW20 0HR London
    British108389640001
    ANTHONY, Wayne George
    37 Lawrence Hall End
    AL7 4FB Welwyn Garden City
    Hertfordshire
    Director
    37 Lawrence Hall End
    AL7 4FB Welwyn Garden City
    Hertfordshire
    British87712030002
    ANTONIOU, Nicholas
    22 Evelyn Road
    Cockfosters
    EN4 9JT Barnet
    Hertfordshire
    Director
    22 Evelyn Road
    Cockfosters
    EN4 9JT Barnet
    Hertfordshire
    United KingdomBritish53287400002
    APPLETON, John Christopher
    48 Elgin Road
    BH3 7DL Bournemouth
    Dorset
    Director
    48 Elgin Road
    BH3 7DL Bournemouth
    Dorset
    EnglandBritish16130480001
    BENNETT, Christopher Edward
    Summerpool Meadow
    High Street, Bramley
    GU5 0HB Guildford
    Surrey
    Director
    Summerpool Meadow
    High Street, Bramley
    GU5 0HB Guildford
    Surrey
    British85265450001
    BISHOP, Michael David
    37 Clifton Park Road
    Caversham Heights
    RG4 7PD Reading
    Berkshire
    Director
    37 Clifton Park Road
    Caversham Heights
    RG4 7PD Reading
    Berkshire
    British74051240001
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritish80749880019
    BOLT, Nigel Ivan
    Rotherwick House
    Rotherwick
    RG27 9BL Hook
    Hampshire
    Director
    Rotherwick House
    Rotherwick
    RG27 9BL Hook
    Hampshire
    British85668320001
    BOND, Andrew David
    41d Blackstock Road
    N4 2JF London
    Director
    41d Blackstock Road
    N4 2JF London
    United KingdomBritish86868360001
    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
    BRADFORD, James Peter Blunden
    31 Beaumont Avenue
    AL1 4TL St Albans
    Hertfordshire
    Director
    31 Beaumont Avenue
    AL1 4TL St Albans
    Hertfordshire
    United KingdomBritish10942460001
    BRYAN, Philip Douglas
    East Cottage
    Roughwood Lane
    HP8 4AA Chalfont St. Giles
    Buckinghamshire
    Director
    East Cottage
    Roughwood Lane
    HP8 4AA Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish85265170001
    BURNS, Ian Thomas
    Amadeus
    26a Hollow Way Lane Chesham Bois
    HP6 6DJ Amersham
    Bucks
    Director
    Amadeus
    26a Hollow Way Lane Chesham Bois
    HP6 6DJ Amersham
    Bucks
    EnglandBritish27981710001
    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
    COONEY, John Christopher
    21 Elliswick Road
    AL5 4TP Harpenden
    Hertfordshire
    Director
    21 Elliswick Road
    AL5 4TP Harpenden
    Hertfordshire
    British87203610001
    COPEMAN, Clare Elizabeth
    23 Waverley Road
    KT13 8UT Weybridge
    Surrey
    Director
    23 Waverley Road
    KT13 8UT Weybridge
    Surrey
    British105236920001
    CORK, Stephen Robert Leslie
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    Director
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    United KingdomBritish86868450001
    COTTON, Wilson Peter
    30 The Drive
    HP7 9AA Amersham
    Buckinghamshire
    Director
    30 The Drive
    HP7 9AA Amersham
    Buckinghamshire
    United KingdomBritish17994490001
    COURTNEY, Martin Ralph
    Lilliput
    Bicknacre Road, Danbury
    CM3 4JR Chelmsford
    Essex
    Director
    Lilliput
    Bicknacre Road, Danbury
    CM3 4JR Chelmsford
    Essex
    United KingdomBritish168984780001
    COWIE, John Randall Lorn
    The Manse
    Crayes Green Layer Breton Heath
    CO2 0PN Colchester
    Essex
    Director
    The Manse
    Crayes Green Layer Breton Heath
    CO2 0PN Colchester
    Essex
    United KingdomBritish104543430001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    S&W Partners Group Limited
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales (Companies 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.

    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