Warning: file_put_contents(c/844123d54c82fc35dcbf9235f893969f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Smith & Williamson Holdings Limited, EC2R 6AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMITH & WILLIAMSON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smith & Williamson Holdings Limited. The company was founded 21 years ago and was given the registration number 04533948. The firm's registered office is in . You can find them at 25 Moorgate, London, , . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SMITH & WILLIAMSON HOLDINGS LIMITED
Company Number:04533948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 September 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director30 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director21 September 2022Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director06 October 2023Active
254 Old Church Road, Chingford, London, E4 8BT

Secretary12 September 2002Active
25 Moorgate, London, EC2R 6AY

Secretary01 October 2009Active
25, Moorgate, London, England, EC2R 6AY

Secretary26 May 2010Active
Westering, Dunnings Road, East Grinstead, RH19 4AB

Secretary28 October 2002Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director12 September 2002Active
25, Moorgate, London, Uk, EC2R 6AY

Director28 October 2002Active
25, Moorgate, London, EC2R 6AY

Director23 January 2012Active
Whittonditch House, Ramsbury, Ramsbury, SN8 2PZ

Director28 October 2002Active
356 Lytton Blvd, Toronto, Canada, M5N 1R8

Director02 December 2002Active
25 Moorgate, London, EC2R 6AY

Director14 July 2015Active
25, Moorgate, London, England, EC2R 6AY

Director03 October 2007Active
28 Abbey Gardens, London, NW8 9AT

Director02 December 2002Active
1257 Lakeshore Road East, Oakville, Canada, L6J 1LS

Director02 December 2002Active
25, Moorgate, London, England, EC2R 6AY

Director01 September 2020Active
Highclere, Oak Way, Reigate, RH2 7ES

Director02 December 2002Active
25, Moorgate, London, England, EC2R 6AY

Director01 January 2010Active
25, Moorgate, London, England, EC2R 6AY

Director15 January 2018Active
Wootton Grange, Sandy Lane, Boars Hill, Oxford, OX1 5HN

Director02 December 2002Active
Cedar Grange, Tilehouse Lane, Denham, UB9 5DG

Director28 October 2002Active
Little Commons, Church Lane, Chelsham, CR6 9PG

Director28 October 2002Active
41 Montressor Drive, North York, Canada,

Director30 June 2005Active
25, Moorgate, London, EC2R 6AY

Director24 July 2014Active
25, Moorgate, London, EC2R 6AY

Director23 January 2012Active
41 Montressor Drive, North York, Canada, M2P 1Y9

Director02 December 2002Active
25, Moorgate, London, England, EC2R 6AY

Director08 June 2016Active
25, Moorgate, London, England, EC2R 6AY

Director28 October 2004Active
Rr, 5622 Cedar Springs Road, Campbellville, Ontario, Canada, LOP 1BO

Director04 October 2007Active
Newnham Grounds, Daventry, NN11 3EP

Director02 December 2002Active
25, Moorgate, London, England, EC2R 6AY

Director22 August 2016Active
25 Moorgate, London, EC2R 6AY

Director23 July 2015Active
9 Kent Terrace, London, NW1 4RP

Director28 October 2002Active

People with Significant Control

Evelyn Partners Group Limited
Notified on:01 September 2020
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Blake Charles Goldring
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Canadian
Country of residence:England
Address:25, Moorgate, London, England, EC2R 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person secretary company with name date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2023-12-20Capital

Capital statement capital company with date currency figure.

Download
2023-12-20Insolvency

Legacy.

Download
2023-12-20Capital

Legacy.

Download
2023-12-20Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Resolution

Resolution.

Download
2023-10-30Change of name

Certificate change of name company.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.