ST VINCENT ST FUND ADMINISTRATION LIMITED
Overview
Company Name | ST VINCENT ST FUND ADMINISTRATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05448502 |
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 ST VINCENT ST FUND ADMINISTRATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST VINCENT ST FUND ADMINISTRATION LIMITED located?
Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST VINCENT ST FUND ADMINISTRATION LIMITED?
Company Name | From | Until |
---|---|---|
SMITH & WILLIAMSON SERVICES HOLDINGS LIMITED | Feb 18, 2008 | Feb 18, 2008 |
SMITH & WILLIAMSON SOLOMON HARE SERVICES HOLDINGS LIMITED | Apr 02, 2007 | Apr 02, 2007 |
What are the latest accounts for ST VINCENT ST FUND ADMINISTRATION 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 ST VINCENT ST FUND ADMINISTRATION LIMITED?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for ST VINCENT ST FUND ADMINISTRATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Zoe Preston as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||
Appointment of Ms Charlotte Davies as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2023 with updates | 4 pages | CS01 | ||
Notification of Evelyn Partners Group Limited as a person with significant control on Apr 14, 2023 | 2 pages | PSC02 | ||
Cessation of Smith & Williamson Group Holdings Limited as a person with significant control on Apr 14, 2023 | 1 pages | PSC07 | ||
Appointment of Charlotte Davies as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022 | 1 pages | CH03 | ||
Who are the officers of ST VINCENT ST FUND ADMINISTRATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670680001 | |||||||
DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | General Counsel | 300368290002 | ||||
MUSTAFFA, Muhammad Faqihuddin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | Malaysian | Deputy Chief Financial Officer | 278441630002 | ||||
HENDERSON, Martin Robert | Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 104390120001 | ||||||
ROSE, Martin John | Secretary | 25 Moorgate London EC2R 6AY | British | 147513730001 | ||||||
SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | British | 151958740001 | ||||||
VALLANCE, Richard Frederick | Secretary | Westering Dunnings Road RH19 4AB East Grinstead West Sussex | British | Company Director | 29591310002 | |||||
WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111550001 | |||||||
BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | Director | 82469460001 | ||||
BOADLE, Jeremy Tristan | Director | Moorgate EC2R 6AY London 25 Uk | United Kingdom | British | Chartered Accountant | 80749880019 | ||||
CHAMPION, Anthony Richard | Director | 11 Grange Park Place SW20 0EE London | United Kingdom | British | Company Director | 63061100002 | ||||
CHANDLER, Jennifer Ann | Director | 18 Eagle Lane Wanstead E11 1PF London | British | Company Director | 79177470001 | |||||
COBB, David Martin | Director | Moorgate EC2R 6AY London 25 United Kingdom | United Kingdom | British | Company Director | 30720280001 | ||||
DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | General Counsel | 300368290001 | ||||
FULLERTON BATTEN, William Andrew | Director | Church Lane CR6 9PG Chelsham Little Commons Surrey | British | Company Director | 16958790002 | |||||
GODWIN, David Ross | Director | Moorgate EC2R 6AY London 25 Uk | England | British | Accountant | 182342420001 | ||||
HOTSON, Grant Thomas | Director | Moorgate EC2R 6AY London 25 England | Scotland | British | Group Finance Director | 288782860001 | ||||
LEES, Sheridan Brooke | Director | Moorgate EC2R 6AY London 25 Uk | Uk | British | Accountant | 168975100001 | ||||
MCGINTY, Angelene | Director | 113 Axminster Road Holloway N7 6BT London | British | Company Director | 105032140001 | |||||
MEDICI, Noel | Director | Moorgate EC2R 6AY London 25 | United Kingdom | British | Director | 174125520001 | ||||
MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | Llp Member | 276051890001 | ||||
PRESTON, Zoe | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | Finance Director | 309457650001 | ||||
ROSE, Martin John | Director | Fairwinds Hill Brow GU33 7NW Liss Hampshire | United Kingdom | British | Company Director | 39665750003 | ||||
SMART, David Alan | Director | 12 Highlands Road Long Ashton BS41 9EN Bristol | United Kingdom | British | Accountant | 51865530001 | ||||
STOPPS, Kevin Peter | Director | Moorgate EC2R 6AY London 25 United Kingdom | United Kingdom | British | Chartered Accountant | 86866860001 | ||||
WHITE, Gavin Raymond | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | Company Secretary | 309457620001 | ||||
WINDEBANK, Geoffrey David | Director | 25a Gatton Road RH2 0HB Reigate Surrey | England | British | Chartered Accountant | 125010510003 | ||||
WOODHOUSE, Christopher | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | British | Chief Executive Officer | 276089260002 |
Who are the persons with significant control of ST VINCENT ST FUND ADMINISTRATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evelyn Partners Group Limited | Apr 14, 2023 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Smith & Williamson Group Holdings Limited | Apr 06, 2016 | Moorgate EC2R 6AY London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
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