Background WavePink WaveYellow Wave

S&W PARTNERS GROUP LIMITED (04533948)

S&W PARTNERS GROUP LIMITED (04533948) is an active UK company. incorporated on 12 September 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. S&W PARTNERS GROUP LIMITED has been registered for 23 years. Current directors include BADDELEY, Andrew Martin, WILKES, Andrew Terence Ronald.

Company Number
04533948
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BADDELEY, Andrew Martin, WILKES, Andrew Terence Ronald
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W PARTNERS GROUP LIMITED

S&W PARTNERS GROUP LIMITED is an active company incorporated on 12 September 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. S&W PARTNERS GROUP LIMITED was registered 23 years ago.(SIC: 64205)

Status

active

Active since 23 years ago

Company No

04533948

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED
From: 30 October 2023To: 31 March 2025
SMITH & WILLIAMSON HOLDINGS LIMITED
From: 12 September 2002To: 30 October 2023
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 12 September 2002To: 14 June 2022
Timeline

113 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Nov 10
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Oct 11
Share Buyback
Nov 11
Share Buyback
Nov 11
Capital Reduction
Nov 11
Capital Reduction
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Capital Reduction
Apr 12
Capital Reduction
Apr 12
Share Issue
Apr 12
Share Issue
Apr 12
Share Buyback
Apr 12
Share Buyback
Apr 12
Funding Round
Apr 12
Funding Round
Nov 12
Director Left
Feb 13
Capital Update
Feb 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Funding Round
Apr 14
Funding Round
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Funding Round
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Dec 16
Funding Round
Dec 16
Director Left
Oct 17
Funding Round
Nov 17
Director Joined
Feb 18
Director Left
Sept 18
Funding Round
Oct 18
Funding Round
Oct 19
Director Joined
Oct 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Aug 23
Director Joined
Oct 23
Capital Update
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Loan Secured
Jul 25
Funding Round
Aug 25
50
Funding
59
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 02 Dec 2024

BADDELEY, Andrew Martin

Active
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 30 Sept 2020

WILKES, Andrew Terence Ronald

Active
Gresham Street, LondonEC2V 7BG
Born August 1967
Director
Appointed 30 Jul 2024

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Secretary
Appointed 12 Sept 2002
Resigned 28 Oct 2002

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 31 Mar 2024
Resigned 02 Dec 2024

ROSE, Martin John

Resigned
25 MoorgateEC2R 6AY
Secretary
Appointed 01 Oct 2009
Resigned 26 May 2010

SAUNDERS, Deborah Ann

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 26 May 2010
Resigned 01 Sept 2021

VALLANCE, Richard Frederick

Resigned
Westering, East GrinsteadRH19 4AB
Secretary
Appointed 28 Oct 2002
Resigned 01 Oct 2009

WHITE, Gavin Raymond

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Sept 2021
Resigned 31 Mar 2024

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 12 Sept 2002
Resigned 28 Oct 2002

BOADLE, Jeremy Tristan

Resigned
Moorgate, LondonEC2R 6AY
Born May 1956
Director
Appointed 28 Oct 2002
Resigned 30 Sept 2016

BOGART, Robert James

Resigned
Moorgate, LondonEC2R 6AY
Born July 1961
Director
Appointed 23 Jan 2012
Resigned 28 Sept 2017

BOYCOTT, Robin David

Resigned
Whittonditch House, RamsburySN8 2PZ
Born May 1950
Director
Appointed 28 Oct 2002
Resigned 23 Sept 2004

BOYLE, Sally Ann

Resigned
45 Gresham Street, LondonEC2V 7BG
Born July 1961
Director
Appointed 12 Jul 2024
Resigned 31 Mar 2025

CAMERON, William

Resigned
356 Lytton Blvd, TorontoM5N 1R8
Born June 1937
Director
Appointed 02 Dec 2002
Resigned 24 Jul 2014

CHAMBERS, Elizabeth Grace

Resigned
25 MoorgateEC2R 6AY
Born December 1962
Director
Appointed 14 Jul 2015
Resigned 01 Sept 2021

COBB, David Martin

Resigned
Moorgate, LondonEC2R 6AY
Born September 1964
Director
Appointed 03 Oct 2007
Resigned 01 Sept 2021

COBHAM, The Right Honourable The Viscount, Honourable

Resigned
28 Abbey Gardens, LondonNW8 9AT
Born October 1947
Director
Appointed 02 Dec 2002
Resigned 31 Aug 2007

COOMBS, Clive Hugh Jamieson

Resigned
1257 Lakeshore Road East, OakvilleL6J 1LS
Born July 1961
Director
Appointed 02 Dec 2002
Resigned 30 Jun 2005

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 21 Sept 2022
Resigned 02 Dec 2024

DEMING, Peter Hepburn

Resigned
Moorgate, LondonEC2R 6AY
Born August 1981
Director
Appointed 01 Sept 2020
Resigned 01 Sept 2021

DUCI, Nevio

Resigned
Gresham Street, LondonEC2V 7BG
Born March 1988
Director
Appointed 17 Jul 2024
Resigned 31 Mar 2025

FELTON, Keith David

Resigned
Highclere, ReigateRH2 7ES
Born June 1958
Director
Appointed 02 Dec 2002
Resigned 23 Sept 2004

FERNANDES, Peter Luis

Resigned
Moorgate, LondonEC2R 6AY
Born October 1964
Director
Appointed 01 Jan 2010
Resigned 01 Sept 2020

FISHER, Andrew Charles

Resigned
Moorgate, LondonEC2R 6AY
Born June 1961
Director
Appointed 15 Jan 2018
Resigned 01 Sept 2020

FISHER, Anthony Bruce

Resigned
Wootton Grange, OxfordOX1 5HN
Born June 1948
Director
Appointed 02 Dec 2002
Resigned 23 Sept 2004

FOSBERRY, Michael Patrick

Resigned
Cedar Grange, DenhamUB9 5DG
Born August 1952
Director
Appointed 28 Oct 2002
Resigned 23 Sept 2004

FULLERTON BATTEN, William Andrew

Resigned
Church Lane, ChelshamCR6 9PG
Born September 1948
Director
Appointed 28 Oct 2002
Resigned 25 Sept 2008

GEDDES, Paul Robert

Resigned
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

GOLDING, Charles Warren

Resigned
41 Montressor Drive, North York
Born October 1927
Director
Appointed 30 Jun 2005
Resigned 03 Oct 2007

GOLDRING, Blake Charles

Resigned
Moorgate, LondonEC2R 6AY
Born September 1958
Director
Appointed 24 Jul 2014
Resigned 01 Sept 2020

GOLDRING, Blake Charles

Resigned
Moorgate, LondonEC2R 6AY
Born September 1958
Director
Appointed 23 Jan 2012
Resigned 31 Jan 2013

GOLDRING, Charles Warren

Resigned
41 Montressor Drive, North YorkM2P 1Y9
Born October 1927
Director
Appointed 02 Dec 2002
Resigned 27 Sept 2004

GRIGG, Christopher Montague

Resigned
Gresham Street, LondonEC2V 7BG
Born July 1959
Director
Appointed 30 Jul 2024
Resigned 31 Mar 2025

HARLEY, John

Resigned
Moorgate, LondonEC2R 6AY
Born March 1952
Director
Appointed 08 Jun 2016
Resigned 19 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020
Ceased 31 Mar 2025

Blake Charles Goldring

Ceased
Moorgate, LondonEC2R 6AY
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

367

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Resolution
4 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Termination Director Company
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Resolution
4 July 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
CAP-SSCAP-SS
Legacy
20 December 2023
SH20SH20
Resolution
20 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
16 December 2020
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Court Order
2 September 2020
OCOC
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Memorandum Articles
17 August 2020
MAMA
Resolution
17 August 2020
RESOLUTIONSResolutions
Resolution
17 August 2020
RESOLUTIONSResolutions
Resolution
17 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
18 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Memorandum Articles
22 November 2019
MAMA
Resolution
22 November 2019
RESOLUTIONSResolutions
Resolution
22 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 October 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Resolution
16 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2016
AAAnnual Accounts
Resolution
31 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 February 2016
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
12 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Resolution
29 October 2015
RESOLUTIONSResolutions
Resolution
29 October 2015
RESOLUTIONSResolutions
Resolution
29 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
8 October 2015
AR01AR01
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Capital Cancellation Shares
7 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
15 October 2014
AR01AR01
Resolution
10 October 2014
RESOLUTIONSResolutions
Resolution
10 October 2014
RESOLUTIONSResolutions
Resolution
10 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
8 October 2013
AR01AR01
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Legacy
6 March 2013
SH20SH20
Memorandum Articles
27 February 2013
MEM/ARTSMEM/ARTS
Legacy
27 February 2013
CAP-SSCAP-SS
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 February 2013
SH19Statement of Capital
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Resolution
9 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
3 October 2012
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
22 August 2012
RP04RP04
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Capital Cancellation Shares
5 April 2012
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
5 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 April 2012
SH06Cancellation of Shares
Capital Alter Shares Consolidation Subdivision Statement Of Capital
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
5 April 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 April 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Capital Cancellation Shares
23 November 2011
SH06Cancellation of Shares
Capital Cancellation Shares
23 November 2011
SH06Cancellation of Shares
Capital Alter Shares Consolidation Subdivision Statement Of Capital
23 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
17 November 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 November 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Memorandum Articles
17 October 2011
MEM/ARTSMEM/ARTS
Resolution
17 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2011
CC04CC04
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 September 2011
AR01AR01
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Resolution
8 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
8 October 2010
AR01AR01
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
3 November 2009
AR01AR01
Termination Secretary Company With Name
1 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Memorandum Articles
13 September 2009
MEM/ARTSMEM/ARTS
Resolution
13 September 2009
RESOLUTIONSResolutions
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2008
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Statement Of Affairs
23 June 2008
SASA
Statement Of Affairs
23 June 2008
SASA
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288cChange of Particulars
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
288cChange of Particulars
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
88(2)R88(2)R
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
28 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Memorandum Articles
12 October 2005
MEM/ARTSMEM/ARTS
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
287Change of Registered Office
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
88(2)R88(2)R
Legacy
24 June 2005
88(2)R88(2)R
Legacy
17 June 2005
288cChange of Particulars
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Statement Of Affairs
19 November 2004
SASA
Legacy
19 November 2004
88(2)R88(2)R
Accounts With Accounts Type Group
15 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
11 October 2004
363aAnnual Return
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288cChange of Particulars
Statement Of Affairs
25 February 2004
SASA
Legacy
25 February 2004
88(2)R88(2)R
Accounts With Accounts Type Group
27 November 2003
AAAnnual Accounts
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Memorandum Articles
19 November 2003
MEM/ARTSMEM/ARTS
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
363aAnnual Return
Legacy
8 October 2003
288cChange of Particulars
Legacy
8 October 2003
353353
Legacy
29 September 2003
88(2)R88(2)R
Resolution
10 July 2003
RESOLUTIONSResolutions
Statement Of Affairs
24 June 2003
SASA
Legacy
24 June 2003
88(2)R88(2)R
Statement Of Affairs
19 February 2003
SASA
Legacy
19 February 2003
88(2)R88(2)R
Statement Of Affairs
19 February 2003
SASA
Legacy
19 February 2003
88(2)R88(2)R
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Statement Of Affairs
8 February 2003
SASA
Legacy
8 February 2003
88(2)R88(2)R
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Resolution
16 January 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
123Notice of Increase in Nominal Capital
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
24 December 2002
122122
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
225Change of Accounting Reference Date
Memorandum Articles
28 November 2002
MEM/ARTSMEM/ARTS
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Memorandum Articles
1 November 2002
MEM/ARTSMEM/ARTS
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
287Change of Registered Office
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Incorporation Company
12 September 2002
NEWINCIncorporation