S&W PARTNERS CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

S&W PARTNERS CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04533970

Incorporation date

12/09/2002

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon15/09/2025
Director's details changed for Mr Andrew Terence Ronald Wilkes on 2025-09-12
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Change of details for Evelyn Partners Professional Services Group Limited as a person with significant control on 2025-03-31
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Termination of appointment of a director
dot icon01/04/2025
Termination of appointment of Sally Ann Boyle as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Nevio Duci as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Christopher Montague Grigg as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Thibault Huysseune as a director on 2025-03-31
dot icon31/03/2025
Certificate of change of name
dot icon11/12/2024
Termination of appointment of Charlotte Davies as a secretary on 2024-12-02
dot icon11/12/2024
Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-02
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon04/09/2024
Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2023-10-30
dot icon15/08/2024
Termination of appointment of Peter Deming as a director on 2024-07-31
dot icon15/08/2024
Termination of appointment of Christopher Jon Pell as a director on 2024-07-31
dot icon15/08/2024
Termination of appointment of Keith Jones as a director on 2024-07-31
dot icon15/08/2024
Termination of appointment of Kjersti Wiklund as a director on 2024-07-31
dot icon15/08/2024
Termination of appointment of Philip Sebastian Muelder as a director on 2024-07-31
dot icon15/08/2024
Termination of appointment of Carla Rosaline Stent as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Nevio Duci as a director on 2024-07-17
dot icon01/08/2024
Appointment of Mr Thibault Huysseune as a director on 2024-07-10
dot icon01/08/2024
Appointment of Andrew Wilkes as a director on 2024-07-30
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of David Martin Cobb as a director on 2024-06-21
dot icon10/04/2024
Termination of appointment of Elizabeth Grace Chambers as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon09/04/2024
Appointment of Sally Ann Boyle as a director on 2024-03-22
dot icon23/10/2023
Appointment of Mr Paul Geddes as a director on 2023-10-06
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon22/08/2023
Termination of appointment of Christopher Woodhouse as a director on 2023-08-11
dot icon01/08/2023
Memorandum and Articles of Association
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon01/12/2022
Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon23/09/2022
Appointment of Ms Kjersti Wiklund as a director on 2022-09-09
dot icon21/09/2022
Change of details for Smith & Williamson Holdings Limited as a person with significant control on 2022-06-14
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Director's details changed for Mr Christopher Woodhouse on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Philip Sebastian Muelder on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Christopher Montague Grigg on 2022-06-14
dot icon28/06/2022
Secretary's details changed for Mr Gavin Raymond White on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
dot icon28/06/2022
Director's details changed for Mrs Carla Rosaline Stent on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Christopher Jon Pell on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Frederick William Mcnabb Iii on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Peter Deming on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr Keith Jones on 2022-06-14
dot icon28/06/2022
Director's details changed for Mr David Martin Cobb on 2022-06-14
dot icon27/06/2022
Director's details changed for Ms Elizabeth Grace Chambers on 2022-06-14
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon14/06/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Certificate of change of name
dot icon22/02/2022
Termination of appointment of William Meredith Samuel as a director on 2022-02-18
dot icon07/10/2021
Termination of appointment of Kevin Peter Stopps as a director on 2021-10-01
dot icon24/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon09/09/2021
Appointment of Mr Gavin Raymond White as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Deborah Ann Saunders as a secretary on 2021-09-01
dot icon01/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/08/2021
Director's details changed for Mr William Meredith Samuel on 2021-08-14
dot icon16/08/2021
Appointment of Mr Christopher Montague Grigg as a director on 2021-08-02
dot icon27/01/2021
Appointment of Mr Frederick William Mcnabb Iii as a director on 2021-01-15
dot icon16/12/2020
Full accounts made up to 2020-04-30
dot icon11/12/2020
Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-03
dot icon03/11/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon12/10/2020
Appointment of Mr Andrew Martin Baddeley as a director on 2020-09-30
dot icon12/10/2020
Appointment of Mr William Meredith Samuel as a director on 2020-09-30
dot icon09/10/2020
Termination of appointment of Andrew Francis Sykes as a director on 2020-09-30
dot icon09/10/2020
Termination of appointment of Grant Thomas Hotson as a director on 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon15/09/2020
Appointment of Mr Philip Sebastian Muelder as a director on 2020-09-01
dot icon15/09/2020
Appointment of Mr Christopher Woodhouse as a director on 2020-09-01
dot icon14/09/2020
Appointment of Mr Peter Deming as a director on 2020-09-01
dot icon11/09/2020
Appointment of Mr Christopher Jon Pell as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Peter Luis Fernandes as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Blake Charles Goldring as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Andrew Charles Fisher as a director on 2020-09-01
dot icon17/10/2019
Appointment of Mrs Carla Rosaline Stent as a director on 2019-10-04
dot icon15/10/2019
Full accounts made up to 2019-04-30
dot icon23/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon17/10/2018
Full accounts made up to 2018-04-30
dot icon26/09/2018
Termination of appointment of John Harley as a director on 2018-09-19
dot icon20/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon26/07/2018
Appointment of Mr Keith Jones as a director on 2018-06-19
dot icon10/07/2018
Appointment of Mr John Harley as a director on 2018-06-19
dot icon10/07/2018
Appointment of Ms Elizabeth Grace Chambers as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Andrew Francis Sykes as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Andrew Charles Fisher as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Blake Charles Goldring as a director on 2018-06-19
dot icon04/07/2018
Appointment of Mr Peter Luis Fernandes as a director on 2018-06-19
dot icon07/06/2018
Termination of appointment of Susan Elizabeth Shaw as a director on 2018-05-30
dot icon07/06/2018
Termination of appointment of Jocelyn Hew Dalrymple as a director on 2018-05-30
dot icon07/06/2018
Termination of appointment of Paul Gerard Wyse as a director on 2018-05-30
dot icon07/06/2018
Termination of appointment of Syed Tasawar Quayum as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of Peter Damian Maher as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of Giles Adam Stuart George Murphy as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of James Gordon as a director on 2018-05-30
dot icon12/10/2017
Full accounts made up to 2017-04-30
dot icon21/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon07/03/2017
Director's details changed for Mr Paul Gerard Wyse on 2017-03-07
dot icon07/11/2016
Full accounts made up to 2016-04-30
dot icon01/11/2016
Termination of appointment of Jeremy Tristan Boadle as a director on 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon26/08/2016
Appointment of Mr Syed Tasawar Quayum as a director on 2016-08-22
dot icon24/08/2016
Appointment of Grant Thomas Hotson as a director on 2016-08-22
dot icon17/06/2016
Statement by Directors
dot icon17/06/2016
Statement of capital on 2016-06-17
dot icon17/06/2016
Solvency Statement dated 02/06/16
dot icon17/06/2016
Resolutions
dot icon27/04/2016
Director's details changed for Mr Giles Adam Stuart George Murphy on 2016-04-27
dot icon27/04/2016
Director's details changed for Kevin Peter Stopps on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr Paul Gerard Wyse on 2016-04-27
dot icon04/04/2016
Termination of appointment of Timothy John Lyford as a director on 2016-03-31
dot icon11/02/2016
Termination of appointment of Sheridan Brooke Lees as a director on 2016-02-03
dot icon04/02/2016
Appointment of James Gordon as a director on 2016-01-21
dot icon17/10/2015
Full accounts made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr Jeremy Tristan Boadle on 2015-08-05
dot icon27/05/2015
Appointment of Mr Peter Damian Maher as a director on 2015-05-05
dot icon19/01/2015
Auditor's resignation
dot icon04/11/2014
Miscellaneous
dot icon20/10/2014
Full accounts made up to 2014-04-30
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon07/07/2014
Appointment of Ms Susan Elizabeth Shaw as a director
dot icon18/06/2014
Appointment of Sheridan Brooke Lees as a director
dot icon09/06/2014
Termination of appointment of Philip Moody as a director
dot icon09/06/2014
Termination of appointment of Michael Lea as a director
dot icon15/04/2014
Director's details changed for Mr Paul Gerard Wyse on 2014-04-14
dot icon31/10/2013
Appointment of Mr David Martin Cobb as a director
dot icon14/10/2013
Termination of appointment of Gareth Pearce as a director
dot icon13/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2013-04-30
dot icon18/02/2013
Director's details changed for Jeremy Tristan Boadle on 2013-02-12
dot icon12/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon07/08/2012
Appointment of Jocelyn Hew Dalrymple as a director
dot icon06/08/2012
Full accounts made up to 2012-04-30
dot icon13/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon07/09/2011
Appointment of Timothy John Lyford as a director
dot icon17/08/2011
Full accounts made up to 2011-04-30
dot icon16/06/2011
Termination of appointment of Michael Fosberry as a director
dot icon29/12/2010
Director's details changed for Mr Michael David Lea on 2010-12-08
dot icon18/10/2010
Termination of appointment of Stephen Cork as a director
dot icon22/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Giles Adam Stuart George Murphy on 2010-09-11
dot icon17/08/2010
Full accounts made up to 2010-04-30
dot icon15/06/2010
Termination of appointment of Martin Rose as a secretary
dot icon14/06/2010
Appointment of Deborah Ann Saunders as a secretary
dot icon01/12/2009
Appointment of Martin John Rose as a secretary
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon01/11/2009
Termination of appointment of Richard Vallance as a secretary
dot icon28/09/2009
Return made up to 12/09/09; full list of members
dot icon04/09/2009
Full accounts made up to 2009-04-30
dot icon03/09/2009
Ad 27/08/09\gbp si [email protected]=40000\gbp ic 406491.3/446491.3\
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2008
Director appointed mr paul gerard wyse
dot icon25/09/2008
Director appointed mr giles adam stuart george murphy
dot icon24/09/2008
Full accounts made up to 2008-04-30
dot icon15/09/2008
Return made up to 12/09/08; full list of members
dot icon03/09/2008
Appointment terminated director douglas hall
dot icon15/11/2007
Full accounts made up to 2007-04-30
dot icon02/10/2007
Return made up to 12/09/07; full list of members
dot icon28/11/2006
Full accounts made up to 2006-04-30
dot icon02/10/2006
Return made up to 12/09/06; full list of members
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2005-04-30
dot icon02/11/2005
Director resigned
dot icon06/10/2005
Return made up to 12/09/05; full list of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: 1 riding house street, london, W1A 3AS
dot icon17/06/2005
Director's particulars changed
dot icon19/05/2005
New director appointed
dot icon15/11/2004
Full accounts made up to 2004-04-30
dot icon08/10/2004
Return made up to 12/09/04; full list of members
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Director's particulars changed
dot icon08/10/2004
Director's particulars changed
dot icon08/10/2004
Director's particulars changed
dot icon27/11/2003
Full accounts made up to 2003-04-30
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
New director appointed
dot icon27/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Return made up to 12/09/03; full list of members
dot icon02/10/2003
Secretary's particulars changed
dot icon02/10/2003
Director's particulars changed
dot icon09/09/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon24/12/2002
Nc inc already adjusted 07/11/02
dot icon24/12/2002
Memorandum and Articles of Association
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
S-div 07/11/02
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon01/12/2002
New secretary appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
Accounting reference date shortened from 30/09/03 to 30/04/03
dot icon21/11/2002
Registered office changed on 21/11/02 from: 10 norwich street, london, EC4A 1BD
dot icon20/09/2002
Certificate of change of name
dot icon12/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baddeley, Andrew Martin
Director
30/09/2020 - Present
143
Woodhouse, Christopher
Director
01/09/2020 - 11/08/2023
98
Lea, Michael David
Director
30/06/2006 - 01/05/2014
28
Deming, Peter
Director
01/09/2020 - 31/07/2024
11
Murphy, Giles Adam Stuart George
Director
24/09/2006 - 30/05/2018
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S&W PARTNERS CORPORATE FINANCE LIMITED

S&W PARTNERS CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 12/09/2002 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S&W PARTNERS CORPORATE FINANCE LIMITED?

toggle

S&W PARTNERS CORPORATE FINANCE LIMITED is currently Active. It was registered on 12/09/2002 .

Where is S&W PARTNERS CORPORATE FINANCE LIMITED located?

toggle

S&W PARTNERS CORPORATE FINANCE LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does S&W PARTNERS CORPORATE FINANCE LIMITED do?

toggle

S&W PARTNERS CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for S&W PARTNERS CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 15/09/2025: Director's details changed for Mr Andrew Terence Ronald Wilkes on 2025-09-12.