Smith & Williamson Corporate Services Limited LONDON


Smith & Williamson Corporate Services started in year 1995 as Private Limited Company with registration number 03120999. The Smith & Williamson Corporate Services company has been functioning successfully for twenty nine years now and its status is liquidation. The firm's office is based in London at 45 Gresham Street. Postal code: EC2V 7BG. Since December 21, 1995 Smith & Williamson Corporate Services Limited is no longer carrying the name Broomco (1002).

Smith & Williamson Corporate Services Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120999
Date of Incorporation Wed, 1st Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Charlotte D.

Position: Director

Appointed: 21 September 2022

Gavin W.

Position: Secretary

Appointed: 01 September 2021

Andrew B.

Position: Director

Appointed: 22 October 2020

Christopher W.

Position: Director

Appointed: 22 October 2020

Resigned: 11 August 2023

Nicola M.

Position: Director

Appointed: 22 October 2020

Resigned: 21 September 2022

Grant H.

Position: Director

Appointed: 18 October 2016

Resigned: 22 October 2020

Noel M.

Position: Director

Appointed: 26 September 2013

Resigned: 05 July 2018

David C.

Position: Director

Appointed: 26 September 2013

Resigned: 25 May 2021

Sheridan L.

Position: Director

Appointed: 26 September 2013

Resigned: 03 February 2016

Kevin S.

Position: Director

Appointed: 26 September 2013

Resigned: 11 November 2020

David G.

Position: Director

Appointed: 26 September 2013

Resigned: 27 September 2016

Deborah S.

Position: Secretary

Appointed: 26 May 2010

Resigned: 01 September 2021

Martin R.

Position: Secretary

Appointed: 01 October 2009

Resigned: 26 May 2010

David S.

Position: Director

Appointed: 24 November 2008

Resigned: 27 September 2013

Karen C.

Position: Director

Appointed: 14 April 2008

Resigned: 03 August 2011

Ann M.

Position: Director

Appointed: 01 May 2002

Resigned: 27 September 2003

John H.

Position: Director

Appointed: 10 April 2002

Resigned: 18 January 2006

Richard V.

Position: Secretary

Appointed: 28 March 2002

Resigned: 01 October 2009

Alan H.

Position: Director

Appointed: 27 November 2001

Resigned: 02 June 2006

Anthony S.

Position: Director

Appointed: 27 November 2001

Resigned: 30 June 2006

Anthony D.

Position: Director

Appointed: 27 November 2001

Resigned: 31 January 2006

Kenneth D.

Position: Director

Appointed: 27 November 2001

Resigned: 30 June 2006

Jeremy B.

Position: Director

Appointed: 18 October 2000

Resigned: 31 October 2016

Martin R.

Position: Secretary

Appointed: 31 August 2000

Resigned: 28 March 2002

Diana L.

Position: Secretary

Appointed: 26 April 2000

Resigned: 31 August 2000

Martin R.

Position: Secretary

Appointed: 17 February 2000

Resigned: 26 April 2000

Anthony C.

Position: Director

Appointed: 25 February 1999

Resigned: 30 April 2007

William F.

Position: Director

Appointed: 19 November 1998

Resigned: 31 October 2008

Scott M.

Position: Secretary

Appointed: 11 November 1997

Resigned: 17 February 2000

Michael F.

Position: Director

Appointed: 03 July 1997

Resigned: 06 June 2011

Alan H.

Position: Director

Appointed: 01 May 1997

Resigned: 01 August 1997

Robin B.

Position: Director

Appointed: 13 December 1995

Resigned: 14 February 2006

Christopher R.

Position: Director

Appointed: 13 December 1995

Resigned: 12 September 1999

Peter Y.

Position: Director

Appointed: 13 December 1995

Resigned: 18 October 2000

Allan S.

Position: Director

Appointed: 13 December 1995

Resigned: 18 September 1996

Nicholas S.

Position: Director

Appointed: 13 December 1995

Resigned: 19 January 2004

Michael B.

Position: Director

Appointed: 13 December 1995

Resigned: 30 April 1997

Jennifer C.

Position: Director

Appointed: 13 December 1995

Resigned: 31 December 2006

Martin R.

Position: Secretary

Appointed: 13 December 1995

Resigned: 11 November 1997

Simon M.

Position: Director

Appointed: 13 December 1995

Resigned: 14 April 2008

Gareth P.

Position: Director

Appointed: 13 December 1995

Resigned: 26 September 2013

Martin R.

Position: Director

Appointed: 13 December 1995

Resigned: 27 September 2013

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 01 November 1995

Resigned: 13 December 1995

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 01 November 1995

Resigned: 13 December 1995

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 1995

Resigned: 13 December 1995

People with significant control

Evelyn Partners Group Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 8741768
Notified on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Smith & Williamson Group Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales (Companies House)
Registration number 03144465
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (1002) December 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 14th, June 2022
Free Download (28 pages)

Company search