Company NameSvenska International
Company StatusDissolved
Company Number01694832
CategoryPrivate Unlimited Company
Incorporation Date27 January 1983(41 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Christopher Stewart Weller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration32 years
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Calverley Park
Tunbridge Wells
Kent
TN1 2SH
Secretary NameMr Martin Hankey
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Yardley Park Road
Tonbridge
Kent
TN9 1NB
Director NameMr Martin Hankey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(12 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Yardley Park Road
Tonbridge
Kent
TN9 1NB
Director NameMr Paul Andrew Symons
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1997(13 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bridge Cottage Bramley Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DG
Director NameUlf Torsten Sylvan
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusCurrent
Appointed10 February 1997(14 years after company formation)
Appointment Duration27 years, 2 months
RoleBanker
Correspondence Address5 Grange Park Place
London
SW20 0EE
Director NameShane Andrew Thorne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(17 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleBanker
Correspondence AddressStratford
Chobham Road, Knaphill
Woking
Surrey
GU21 2TD
Director NameJan Edvin Hjalmar Michael Ekman
Date of BirthNovember 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressRingvagen
S-181-33
Lidingo
Foreign
Director NameMr Lars Peter Evander
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 1995)
RoleBanker
Correspondence Address5 Marlborough Crescent
London
W4 1HE
Director NameMr Leif Ivar Hedberg
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBanker
Correspondence Address51 Fairmile Lane
Cobham
Surrey
KT11 2DH
Director NameMr Neil Thacker Maclachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleBanker
Correspondence Address45 Markham Square
London
SW3 4XA
Director NameArne Martensson
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressFortgatan 12b
421 76 V Frolunda
Gothenburg
Foreign
Director NameYoshiyuki Takeuchi
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleBanker
Correspondence Address197-85 Yamanouchi
Kamakura-Shi
Kanagawa 247
Japan
Director NameMichael John Turner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Corkran Road
Surbiton
Surrey
KT6 6PN
Director NameMr David Howard Ridgeon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Way
Esher
Surrey
KT10 8HL
Director NameSven Axel Gunnar Grevelius
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 1997(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2000)
RoleBanker
Correspondence AddressFlorav 15a
Lidingo
15a

Location

Registered AddressTrinity Tower
9 Thomas More Street
London
E1W 1WY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,472,000
Cash£109,000
Current Liabilities£159,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (6 pages)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2001Appointment of a voluntary liquidator (1 page)
21 March 2001Declaration of solvency (3 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
8 September 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
17 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 October 1999Full group accounts made up to 31 December 1998 (18 pages)
17 May 1999Director resigned (1 page)
17 May 1999Return made up to 30/04/99; full list of members (8 pages)
9 March 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
19 January 1999Members' assent for rereg from LTD to UNLTD (1 page)
19 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
19 January 1999Application for reregistration from LTD to UNLTD (2 pages)
19 January 1999Re-registration of Memorandum and Articles (10 pages)
19 January 1999Certificate of re-registration from Limited to Unlimited (1 page)
19 January 1999Declaration of assent for reregistration to UNLTD (3 pages)
22 December 1998Director's particulars changed (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (19 pages)
8 September 1998Auditor's resignation (1 page)
20 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997Full group accounts made up to 31 December 1996 (20 pages)
11 June 1997Return made up to 30/04/97; no change of members (10 pages)
17 March 1997Registered office changed on 17/03/97 from: svenska house 3-5 newgate street london EC1A 7DA (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
1 August 1996Full group accounts made up to 31 December 1995 (20 pages)
30 May 1996Return made up to 30/04/96; full list of members (8 pages)
23 April 1996Director resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
6 June 1995Return made up to 30/04/95; full list of members (20 pages)
6 June 1995Director resigned (2 pages)
1 May 1995Director resigned (4 pages)
28 April 1995Full group accounts made up to 31 December 1994 (26 pages)