S&W PARTNERS SERVICES LIMITED
Overview
| Company Name | S&W PARTNERS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04534022 |
| 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 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 Address | No |
What were the previous names of S&W PARTNERS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVELYN PARTNERS PS SERVICES LIMITED | Nov 02, 2023 | Nov 02, 2023 |
| SMITH & WILLIAMSON SERVICES LIMITED | Apr 30, 2012 | Apr 30, 2012 |
| SMITH & WILLIAMSON LIMITED | Sep 25, 2002 | Sep 25, 2002 |
| RXD LIMITED | Sep 12, 2002 | Sep 12, 2002 |
What are the latest accounts for S&W PARTNERS SERVICES 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 SERVICES 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 SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Registration of charge 045340220002, created on Jul 21, 2025 | 37 pages | MR01 | ||||||||||||||
Change of details for Evelyn Partners Professional Services Group Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thibault Huysseune as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Montague Grigg 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 | ||||||||||||||
Termination of appointment of Nevio Duci as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed evelyn partners ps services LIMITED\certificate issued on 31/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Sally Ann Boyle as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Montague Grigg as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charlotte Davies as a secretary on Dec 02, 2024 | 1 pages | TM02 | ||||||||||||||
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 | ||||||||||||||
Appointment of Andrew Wilkes as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Thibault Huysseune as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nevio Duci as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Sep 12, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of S&W PARTNERS SERVICES 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 | 330262100001 | |||||||
| 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 | 321670840001 | |||||||
| ROSE, Martin John | Secretary | 25 Moorgate London EC2R 6AY | British | 147713470001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | British | 151962160001 | ||||||
| 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 | 287111530001 | |||||||
| AKERS DOUGLAS, Francis Alexander Moreton | Director | 3 Linden Park Road TN2 5QL Tunbridge Wells Kent | British | 86872990002 | ||||||
| ALLAN, Iain John | Director | 36 Old Sun Wharf 40 Narrow Street E14 8DG Limehouse London | United Kingdom | British | 66477360005 | |||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||
| AMY, Trudi Lynn | Director | New Oaks Hythe Road, Marchwood SO40 4WU Southampton | England | British | 86872020001 | |||||
| ANDERSON, Inez Jackson | Director | 4 Dunstall Road Wimbledon SW20 0HR London | British | 108389640001 | ||||||
| ANTHONY, Wayne George | Director | 37 Lawrence Hall End AL7 4FB Welwyn Garden City Hertfordshire | British | 87712030002 | ||||||
| ANTONIOU, Nicholas | Director | 22 Evelyn Road Cockfosters EN4 9JT Barnet Hertfordshire | United Kingdom | British | 53287400002 | |||||
| APPLETON, John Christopher | Director | 48 Elgin Road BH3 7DL Bournemouth Dorset | England | British | 16130480001 | |||||
| BENNETT, Christopher Edward | Director | Summerpool Meadow High Street, Bramley GU5 0HB Guildford Surrey | British | 85265450001 | ||||||
| BISHOP, Michael David | Director | 37 Clifton Park Road Caversham Heights RG4 7PD Reading Berkshire | British | 74051240001 | ||||||
| BOADLE, Jeremy Tristan | Director | Moorgate EC2R 6AY London 25 Uk | United Kingdom | British | 80749880019 | |||||
| BOLT, Nigel Ivan | Director | Rotherwick House Rotherwick RG27 9BL Hook Hampshire | British | 85668320001 | ||||||
| BOND, Andrew David | Director | 41d Blackstock Road N4 2JF London | United Kingdom | British | 86868360001 | |||||
| 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 | |||||
| BRADFORD, James Peter Blunden | Director | 31 Beaumont Avenue AL1 4TL St Albans Hertfordshire | United Kingdom | British | 10942460001 | |||||
| BRYAN, Philip Douglas | Director | East Cottage Roughwood Lane HP8 4AA Chalfont St. Giles Buckinghamshire | United Kingdom | British | 85265170001 | |||||
| BURNS, Ian Thomas | Director | Amadeus 26a Hollow Way Lane Chesham Bois HP6 6DJ Amersham Bucks | England | British | 27981710001 | |||||
| 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 | |||||
| COONEY, John Christopher | Director | 21 Elliswick Road AL5 4TP Harpenden Hertfordshire | British | 87203610001 | ||||||
| COPEMAN, Clare Elizabeth | Director | 23 Waverley Road KT13 8UT Weybridge Surrey | British | 105236920001 | ||||||
| CORK, Stephen Robert Leslie | Director | Prospect House 2 Athenaeum Road N20 9YU London | United Kingdom | British | 86868450001 | |||||
| COTTON, Wilson Peter | Director | 30 The Drive HP7 9AA Amersham Buckinghamshire | United Kingdom | British | 17994490001 | |||||
| COURTNEY, Martin Ralph | Director | Lilliput Bicknacre Road, Danbury CM3 4JR Chelmsford Essex | United Kingdom | British | 168984780001 | |||||
| COWIE, John Randall Lorn | Director | The Manse Crayes Green Layer Breton Heath CO2 0PN Colchester Essex | United Kingdom | British | 104543430001 |
Who are the persons with significant control of S&W PARTNERS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S&W Partners Group Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
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