Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH & WILLIAMSON NOMINEES LIMITED
Company Information for

SMITH & WILLIAMSON NOMINEES LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
01423757
Private Limited Company
Active

Company Overview

About Smith & Williamson Nominees Ltd
SMITH & WILLIAMSON NOMINEES LIMITED was founded on 1979-05-29 and has its registered office in London. The organisation's status is listed as "Active". Smith & Williamson Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMITH & WILLIAMSON NOMINEES LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Filing Information
Company Number 01423757
Company ID Number 01423757
Date formed 1979-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 07:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH & WILLIAMSON NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITH & WILLIAMSON NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN SAUNDERS
Company Secretary 2010-05-26
DAVID MARTIN COBB
Director 2009-05-05
GRANT THOMAS HOTSON
Director 2016-10-18
KEVIN PETER STOPPS
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY TRISTAN BOADLE
Director 2013-09-26 2016-10-31
DAVID ROSS GODWIN
Director 2013-09-26 2016-09-27
SUSAN MICHELLE DIGNUM
Director 2009-05-05 2012-03-01
MARTIN JOHN ROSE
Company Secretary 2009-10-01 2010-05-26
RICHARD FREDERICK VALLANCE
Company Secretary 2002-03-28 2009-10-01
JEREMY TRISTAN BOADLE
Director 2000-10-18 2009-05-05
MICHAEL PATRICK FOSBERRY
Director 1997-07-03 2009-05-05
WILLIAM ANDREW FULLERTON BATTEN
Director 1998-11-19 2008-10-31
THE RIGHT HONOURABLE THE VISCOUNT COBHAM
Director 2004-07-22 2007-08-31
ANTHONY RICHARD CHAMPION
Director 1999-02-25 2007-04-30
ROBIN DAVID BOYCOTT
Director 1995-06-22 2006-02-14
MARTIN JOHN ROSE
Company Secretary 2000-08-31 2002-03-28
DIANA PATRICIA LEGGE
Company Secretary 2000-04-26 2000-08-31
MARTIN JOHN ROSE
Company Secretary 2000-02-17 2000-04-26
SCOTT EDWARD MASSIE
Company Secretary 1997-11-11 2000-02-17
VALERIE ANN GARWOOD
Director 1992-09-27 1998-04-30
MARTIN JOHN ROSE
Company Secretary 1995-11-23 1997-11-11
MICHAEL WILLIAM BUNBURY
Director 1992-09-27 1997-04-30
SMITH & WILLIAMSON LIMITED
Company Secretary 1992-09-27 1995-11-23
IAN MICHAEL BUCKLEY
Director 1992-09-27 1995-04-30
MICHAEL PATRICK FOSBERRY
Director 1992-09-27 1993-09-27
JONATHAN PETER AGER
Director 1992-09-27 1993-01-21
WILLIAM ANSELL
Director 1992-09-27 1993-01-21
MICHELLE ELIZABETH ANNE BATE
Director 1992-09-27 1993-01-21
JEREMY TRISTAN BOADLE
Director 1992-09-27 1993-01-21
ISABEL ANNE MAXWELL DRUMMOND
Director 1992-09-27 1993-01-21
WILLIAM ANDREW FULLERTON BATTEN
Director 1992-09-27 1993-01-21
SIMON TALBOT GRAY
Director 1992-09-27 1993-01-21
GRAHAM JOHN HEALY
Director 1992-09-27 1993-01-21
ANNABEL JANE LOUISE HEYWOOD
Director 1992-09-27 1993-01-21
JEREMY GORDON DOUGLAS JAMES
Director 1992-09-27 1993-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN COBB PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION Director 2013-10-01 CURRENT 1994-11-17 Active
DAVID MARTIN COBB EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
DAVID MARTIN COBB ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
DAVID MARTIN COBB SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
DAVID MARTIN COBB SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
DAVID MARTIN COBB EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2013-09-26 CURRENT 1995-12-01 Active
DAVID MARTIN COBB SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS SERVICES LIMITED Director 2013-09-26 CURRENT 2002-09-12 Active
DAVID MARTIN COBB SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PS HOLDINGS LIMITED Director 2013-09-26 CURRENT 2012-01-26 Active
DAVID MARTIN COBB 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
DAVID MARTIN COBB M & A INTERNATIONAL LIMITED Director 2013-09-26 CURRENT 1989-10-05 Active - Proposal to Strike off
DAVID MARTIN COBB M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
DAVID MARTIN COBB 25 MOORGATE LIMITED Director 2013-09-26 CURRENT 1998-12-11 Active
DAVID MARTIN COBB CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2013-09-26 CURRENT 1985-07-30 Active
DAVID MARTIN COBB NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
DAVID MARTIN COBB ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
DAVID MARTIN COBB EVELYN PARTNERS I M LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DAVID MARTIN COBB NCL (SECURITIES) LIMITED Director 2009-05-05 CURRENT 1987-11-02 Active - Proposal to Strike off
DAVID MARTIN COBB EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2007-10-03 CURRENT 2002-09-12 Active
DAVID MARTIN COBB NCL INVESTMENTS LIMITED Director 2006-06-30 CURRENT 1985-05-15 Active
DAVID MARTIN COBB INTERNATIONAL STUDENTS CLUB(CHURCH OF ENGLAND)LIMITED Director 1995-06-21 CURRENT 1965-04-20 Active
DAVID MARTIN COBB EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 1992-09-27 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON G G W CORPORATE SERVICES LIMITED Director 2016-11-01 CURRENT 2005-05-11 Active
GRANT THOMAS HOTSON ATHENAEUM SECRETARIES LIMITED Director 2016-10-18 CURRENT 2000-04-12 Active
GRANT THOMAS HOTSON ATHENAEUM DIRECTORS LIMITED Director 2016-10-18 CURRENT 2000-07-20 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON TRUSTEES LIMITED Director 2016-10-18 CURRENT 1994-12-06 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2016-10-18 CURRENT 1995-11-01 Liquidation
GRANT THOMAS HOTSON SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2016-10-18 CURRENT 1996-01-10 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS PS SERVICES LIMITED Director 2016-10-18 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2016-10-18 CURRENT 2008-05-29 Active - Proposal to Strike off
GRANT THOMAS HOTSON EVELYN PARTNERS I M LIMITED Director 2016-10-18 CURRENT 2011-11-07 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PS HOLDINGS LIMITED Director 2016-10-18 CURRENT 2012-01-26 Active
GRANT THOMAS HOTSON 1 RIDING HOUSE STREET LIMITED Director 2016-10-18 CURRENT 1984-07-23 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A INTERNATIONAL LIMITED Director 2016-10-18 CURRENT 1989-10-05 Active - Proposal to Strike off
GRANT THOMAS HOTSON M & A PARTNERS LIMITED Director 2016-10-18 CURRENT 1991-11-27 Active - Proposal to Strike off
GRANT THOMAS HOTSON 25 MOORGATE LIMITED Director 2016-10-18 CURRENT 1998-12-11 Active
GRANT THOMAS HOTSON CUNNINGHAM COATES LIMITED Director 2016-10-18 CURRENT 1990-05-14 Active - Proposal to Strike off
GRANT THOMAS HOTSON NCL (NOMINEES) LIMITED Director 2016-10-18 CURRENT 1986-09-18 Active
GRANT THOMAS HOTSON NCL (SECURITIES) LIMITED Director 2016-10-18 CURRENT 1987-11-02 Active - Proposal to Strike off
GRANT THOMAS HOTSON ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2016-10-18 CURRENT 2005-05-10 Active
GRANT THOMAS HOTSON EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2016-08-22 CURRENT 1995-12-01 Active
GRANT THOMAS HOTSON EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2016-08-22 CURRENT 2002-09-12 Active
GRANT THOMAS HOTSON EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2016-08-22 CURRENT 1985-07-30 Active
GRANT THOMAS HOTSON EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1970-04-02 Active
GRANT THOMAS HOTSON NCL INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1985-05-15 Active
GRANT THOMAS HOTSON ALEXUS CONSULTING LTD Director 2015-08-18 CURRENT 2010-08-19 Dissolved 2017-11-01
KEVIN PETER STOPPS ATHENAEUM SECRETARIES LIMITED Director 2013-09-26 CURRENT 2000-04-12 Active
KEVIN PETER STOPPS ATHENAEUM DIRECTORS LIMITED Director 2013-09-26 CURRENT 2000-07-20 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON TRUSTEES LIMITED Director 2013-09-26 CURRENT 1994-12-06 Active
KEVIN PETER STOPPS SMITH & WILLIAMSON CORPORATE SERVICES LIMITED Director 2013-09-26 CURRENT 1995-11-01 Liquidation
KEVIN PETER STOPPS SMITH & WILLIAMSON GROUP HOLDINGS LIMITED Director 2013-09-26 CURRENT 1996-01-10 Active - Proposal to Strike off
KEVIN PETER STOPPS SMITH & WILLIAMSON FREANEY (UK) LIMITED Director 2013-09-26 CURRENT 2008-05-29 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS I M LIMITED Director 2013-09-26 CURRENT 2011-11-07 Active
KEVIN PETER STOPPS 1 RIDING HOUSE STREET LIMITED Director 2013-09-26 CURRENT 1984-07-23 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A INTERNATIONAL LIMITED Director 2013-09-26 CURRENT 1989-10-05 Active - Proposal to Strike off
KEVIN PETER STOPPS M & A PARTNERS LIMITED Director 2013-09-26 CURRENT 1991-11-27 Active - Proposal to Strike off
KEVIN PETER STOPPS 25 MOORGATE LIMITED Director 2013-09-26 CURRENT 1998-12-11 Active
KEVIN PETER STOPPS CUNNINGHAM COATES LIMITED Director 2013-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
KEVIN PETER STOPPS NCL (NOMINEES) LIMITED Director 2013-09-26 CURRENT 1986-09-18 Active
KEVIN PETER STOPPS NCL (SECURITIES) LIMITED Director 2013-09-26 CURRENT 1987-11-02 Active - Proposal to Strike off
KEVIN PETER STOPPS EVELYN PARTNERS INVESTMENT SERVICES LIMITED Director 2013-09-26 CURRENT 1970-04-02 Active
KEVIN PETER STOPPS NCL INVESTMENTS LIMITED Director 2013-09-26 CURRENT 1985-05-15 Active
KEVIN PETER STOPPS ST VINCENT ST FUND ADMINISTRATION LIMITED Director 2013-09-26 CURRENT 2005-05-10 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
KEVIN PETER STOPPS EVELYN PARTNERS FUND SOLUTIONS LIMITED Director 2010-07-23 CURRENT 1985-07-30 Active
KEVIN PETER STOPPS EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED Director 2010-01-01 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS CORPORATE FINANCE LIMITED Director 2006-06-30 CURRENT 2002-09-12 Active
KEVIN PETER STOPPS EVELYN PARTNERS FINANCIAL SERVICES LIMITED Director 2006-06-30 CURRENT 1995-12-01 Active
KEVIN PETER STOPPS EVELYN PARTNERS PS SERVICES LIMITED Director 2002-12-04 CURRENT 2002-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Termination of appointment of Gavin Raymond White on 2024-03-31
2024-04-10Appointment of Charlotte Davies as company secretary on 2024-03-31
2023-10-23DIRECTOR APPOINTED MR PAUL GEDDES
2023-08-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-23AP01DIRECTOR APPOINTED CHARLOTTE DAVIES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLAIRE MITFORD-SLADE
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CH01Director's details changed for Mr Christopher Woodhouse on 2022-06-14
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-28CH01Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
2022-06-28PSC05Change of details for Smith & Williamson Investment Services Limited as a person with significant control on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2021-09-09TM02Termination of appointment of Deborah Ann Saunders on 2021-09-01
2021-09-09AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-09-01
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN COBB
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER STOPPS
2020-11-03AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2020-11-02AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT THOMAS HOTSON
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MEDICI
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TRISTAN BOADLE
2016-10-19AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS GODWIN
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-27CH01Director's details changed for Mr David Martin Cobb on 2016-04-27
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHERIDAN BROOKE LEES
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-25AR0119/09/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Mr Jeremy Tristan Boadle on 2015-08-05
2015-04-08CH01Director's details changed for Noel Medici on 2015-02-06
2015-01-19AUDAUDITOR'S RESIGNATION
2014-10-20AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-05-16SH0128/04/14 STATEMENT OF CAPITAL GBP 1000.00
2014-05-09MEM/ARTSARTICLES OF ASSOCIATION
2014-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-09RES13Resolutions passed:
  • Divided 28/04/2014
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2013-12-19AP01DIRECTOR APPOINTED KEVIN PETER STOPPS
2013-12-18AP01DIRECTOR APPOINTED SHERIDAN BROOKE LEES
2013-11-05AP01DIRECTOR APPOINTED NOEL MEDICI
2013-10-24AP01DIRECTOR APPOINTED DAVID ROSS GODWIN
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MABEY
2013-10-16AP01DIRECTOR APPOINTED MR JEREMY TRISTAN BOADLE
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PEARCE
2013-09-26AR0119/09/13 FULL LIST
2013-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2012-09-25AR0119/09/12 FULL LIST
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DIGNUM
2011-09-19AR0119/09/11 FULL LIST
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-09-28AR0119/09/10 FULL LIST
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN ROSE
2010-06-14AP03SECRETARY APPOINTED DEBORAH ANN SAUNDERS
2009-12-09AP03SECRETARY APPOINTED MR MARTIN JOHN ROSE
2009-11-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD VALLANCE
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-23288aDIRECTOR APPOINTED DAVID MARTIN COBB
2009-07-23288aDIRECTOR APPOINTED SUSAN MICHELLE DIGNUM
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BOADLE
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FOSBERRY
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FULLERTON BATTEN
2008-10-21AA30/04/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FULLERTON BATTEN / 22/09/2008
2008-09-15AUDAUDITOR'S RESIGNATION
2007-11-14AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-06363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-17288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-02363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2006-02-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-06363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: NO1 RIDING HOUSE STREET LONDON W1P 7PA
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-14363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-19288cSECRETARY'S PARTICULARS CHANGED
2003-10-19363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-03363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to SMITH & WILLIAMSON NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMITH & WILLIAMSON NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SMITH & WILLIAMSON NOMINEES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITH & WILLIAMSON NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of SMITH & WILLIAMSON NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH & WILLIAMSON NOMINEES LIMITED
Trademarks
We have not found any records of SMITH & WILLIAMSON NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMITH & WILLIAMSON NOMINEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-07-09 GBP £884
Birmingham City Council 2014-07-09 GBP £14,203
Birmingham City Council 2014-07-09 GBP £884
Birmingham City Council 2014-07-09 GBP £14,203

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SMITH & WILLIAMSON NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH & WILLIAMSON NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH & WILLIAMSON NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.