Company NameS&W Strategic Consulting Limited
Company StatusDissolved
Company Number08918939
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William James Curry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Sullivan & Worcester Llp One Post Office Squar
Boston
Massachusetts 02109
United States
Director NameMr Geoffrey Laurence Wynne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 36b Tower 42, 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Joel Ramsey Carpenter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Sullivan & Worcester Llp One Post Office Squar
Boston
Massachusetts 02109
United States
Director NameDianne Hertneky
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address500 Atlantic Avenue, Unit 17a
Boston
Ma 02210
United States
Director NameMr Michael Peter Kiskinis
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressC/O Sullivan & Worcester Llp One Post Office Sqaur
Boston
Massachusetts 02109
United States

Location

Registered AddressLevel 36b Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Sullivan & Worcester Uk LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£523
Current Liabilities£523

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Joel Ramsey Carpenter on 10 January 2020 (2 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 May 2018Termination of appointment of Michael Peter Kiskinis as a director on 29 March 2018 (1 page)
27 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
8 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 April 2015Appointment of Mr Michael Peter Kiskinis as a director on 16 April 2015 (2 pages)
28 April 2015Termination of appointment of Dianne Hertneky as a director on 24 March 2015 (1 page)
28 April 2015Termination of appointment of Dianne Hertneky as a director on 24 March 2015 (1 page)
28 April 2015Appointment of Mr Michael Peter Kiskinis as a director on 16 April 2015 (2 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
31 March 2015Director's details changed for Mr William James Curry on 2 March 2015 (2 pages)
31 March 2015Director's details changed for Mr William James Curry on 2 March 2015 (2 pages)
31 March 2015Director's details changed for Mr William James Curry on 2 March 2015 (2 pages)
13 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2014Appointment of Mr Geoffrey Laurence Wynne as a director (2 pages)
6 March 2014Appointment of Mr Geoffrey Laurence Wynne as a director (2 pages)
5 March 2014Appointment of Mr William James Curry as a director (2 pages)
5 March 2014Appointment of Mr Joel Ramsey Carpenter as a director (2 pages)
5 March 2014Appointment of Mr William James Curry as a director (2 pages)
5 March 2014Appointment of Mr Joel Ramsey Carpenter as a director (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)