Advanced company searchLink opens in new window

S&W PARTNERS TRUST CORPORATION LIMITED

Company number 02013947

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2025 CS01 Confirmation statement made on 19 September 2025 with updates
22 Aug 2025 AP01 Appointment of Mrs Helen Lesley John as a director on 8 August 2025
22 Aug 2025 AP01 Appointment of Mrs Vanessa Lee as a director on 8 August 2025
14 Aug 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
14 Aug 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
14 Aug 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
14 Jul 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
02 Jul 2025 TM01 Termination of appointment of Rohan Bruce Harcourt Armes as a director on 2 July 2025
19 May 2025 PSC05 Change of details for Evelyn Partners Professional Services Group Limited as a person with significant control on 31 March 2025
09 Apr 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Company has changed name 31/03/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2025 MA Memorandum and Articles of Association
31 Mar 2025 CERTNM Company name changed evelyn partners trust corporation LIMITED\certificate issued on 31/03/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-31
20 Dec 2024 AP03 Appointment of Ms Melanie Jayne Barnett as a secretary on 19 December 2024
20 Dec 2024 TM01 Termination of appointment of Charlotte Davies as a director on 19 December 2024
20 Dec 2024 AP01 Appointment of Ms Melanie Jayne Barnett as a director on 19 December 2024
20 Dec 2024 TM02 Termination of appointment of Charlotte Davies as a secretary on 19 December 2024
06 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
26 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with updates
17 Sep 2024 PSC05 Change of details for Smith & Williamson Holdings Limited as a person with significant control on 30 October 2023
17 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
28 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Aug 2024 TM01 Termination of appointment of Giles Adam Stuart George Murphy as a director on 30 June 2024
04 Jul 2024 MR04 Satisfaction of charge 23 in full