ST VINCENT ST FUND ADMINISTRATION LIMITED

ST VINCENT ST FUND ADMINISTRATION LIMITED

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

    Company NameST VINCENT ST FUND ADMINISTRATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05448502
    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 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 AddressNo

    What were the previous names of ST VINCENT ST FUND ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH & WILLIAMSON SERVICES HOLDINGS LIMITEDFeb 18, 2008Feb 18, 2008
    SMITH & WILLIAMSON SOLOMON HARE SERVICES HOLDINGS LIMITEDApr 02, 2007Apr 02, 2007

    What are the latest accounts for ST VINCENT ST FUND ADMINISTRATION 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 ST VINCENT ST FUND ADMINISTRATION LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for ST VINCENT ST FUND ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Zoe Preston as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Ms Charlotte Davies on Nov 25, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Appointment of Charlotte Davies as a secretary on Mar 31, 2024

    2 pagesAP03

    Appointment of Ms Charlotte Davies as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Charlotte Davies as a director on May 19, 2023

    1 pagesTM01

    Appointment of Mr Gavin Raymond White as a director on May 19, 2023

    2 pagesAP01

    Appointment of Ms Zoe Preston as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Christopher Woodhouse as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on May 10, 2023 with updates

    4 pagesCS01

    Notification of Evelyn Partners Group Limited as a person with significant control on Apr 14, 2023

    2 pagesPSC02

    Cessation of Smith & Williamson Group Holdings Limited as a person with significant control on Apr 14, 2023

    1 pagesPSC07

    Appointment of Charlotte Davies as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Nicola Claire Mitford-Slade as a director on Sep 21, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03

    Who are the officers of ST VINCENT ST FUND ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321670680001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishGeneral Counsel300368290002
    MUSTAFFA, Muhammad Faqihuddin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomMalaysianDeputy Chief Financial Officer278441630002
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British104390120001
    ROSE, Martin John
    25 Moorgate
    London
    EC2R 6AY
    Secretary
    25 Moorgate
    London
    EC2R 6AY
    British147513730001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151958740001
    VALLANCE, Richard Frederick
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    BritishCompany Director29591310002
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111550001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishDirector82469460001
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritishChartered Accountant80749880019
    CHAMPION, Anthony Richard
    11 Grange Park Place
    SW20 0EE London
    Director
    11 Grange Park Place
    SW20 0EE London
    United KingdomBritishCompany Director63061100002
    CHANDLER, Jennifer Ann
    18 Eagle Lane
    Wanstead
    E11 1PF London
    Director
    18 Eagle Lane
    Wanstead
    E11 1PF London
    BritishCompany Director79177470001
    COBB, David Martin
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritishCompany Director30720280001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishGeneral Counsel300368290001
    FULLERTON BATTEN, William Andrew
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    Director
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    BritishCompany Director16958790002
    GODWIN, David Ross
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    EnglandBritishAccountant182342420001
    HOTSON, Grant Thomas
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    ScotlandBritishGroup Finance Director288782860001
    LEES, Sheridan Brooke
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    UkBritishAccountant168975100001
    MCGINTY, Angelene
    113 Axminster Road
    Holloway
    N7 6BT London
    Director
    113 Axminster Road
    Holloway
    N7 6BT London
    BritishCompany Director105032140001
    MEDICI, Noel
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United KingdomBritishDirector174125520001
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishLlp Member276051890001
    PRESTON, Zoe
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishFinance Director309457650001
    ROSE, Martin John
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    Director
    Fairwinds
    Hill Brow
    GU33 7NW Liss
    Hampshire
    United KingdomBritishCompany Director39665750003
    SMART, David Alan
    12 Highlands Road
    Long Ashton
    BS41 9EN Bristol
    Director
    12 Highlands Road
    Long Ashton
    BS41 9EN Bristol
    United KingdomBritishAccountant51865530001
    STOPPS, Kevin Peter
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Director
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    United KingdomBritishChartered Accountant86866860001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishCompany Secretary309457620001
    WINDEBANK, Geoffrey David
    25a Gatton Road
    RH2 0HB Reigate
    Surrey
    Director
    25a Gatton Road
    RH2 0HB Reigate
    Surrey
    EnglandBritishChartered Accountant125010510003
    WOODHOUSE, Christopher
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritishChief Executive Officer276089260002

    Who are the persons with significant control of ST VINCENT ST FUND ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Apr 14, 2023
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Smith & Williamson Group Holdings Limited
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Apr 06, 2016
    Moorgate
    EC2R 6AY London
    25
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales (Companies House)
    Registration Number03144465
    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