Company NameTaikoo Limited
DirectorsBarnaby Nicholas Swire and Samuel Compton Swire
Company StatusActive
Company Number02432328
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 5 months ago)
Previous NameTapseal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(25 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Samuel Compton Swire
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(28 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMichael Stuart Ferguson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence Address84 Higham Lane
Tonbridge
Kent
TN10 4JF
Director NameMr Glen Douglas William Swire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressPaines Place
Blackboys
Uckfield
East Sussex
TN22 5JD
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NameTimothy Clive Bridgman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 2005)
RoleMerchant
Correspondence AddressTurrill House
Southington, Overton
Basingstoke
Hampshire
RG25 3DA
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameMr James Wyndham John Hughes-Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(15 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Merlin Bingham Swire
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(19 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMichael William Ransome
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 October 2015(25 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ

Contact

Websitewww.swire.com

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£208,377,000
Current Liabilities£895,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages)
2 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
2 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (20 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2020 (20 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (20 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (18 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
17 July 2018Appointment of Mr Samuel Compton Swire as a director on 29 June 2018 (2 pages)
17 July 2018Termination of appointment of Merlin Bingham Swire as a director on 29 June 2018 (1 page)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
11 July 2018Director's details changed for Mr Barnaby Nicholas Swire on 11 July 2018 (2 pages)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
29 February 2016Statement of company's objects (2 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 February 2016Statement of company's objects (2 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 276,595,488
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 276,595,488
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
24 August 2015Termination of appointment of Michael William Ransome as a director on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Michael William Ransome as a director on 21 August 2015 (1 page)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages)
19 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 276,595,488
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 276,595,488
(4 pages)
19 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 276,595,488
(4 pages)
18 March 2015Memorandum and Articles of Association (11 pages)
18 March 2015Memorandum and Articles of Association (11 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions and savings 26/02/2015
(1 page)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions and savings 26/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 182,745,488
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 182,745,488
(4 pages)
5 January 2015Appointment of Mr Barnaby Nicholas Swire as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Barnaby Nicholas Swire as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of James Wyndham John Hughes-Hallett as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Barnaby Nicholas Swire as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of James Wyndham John Hughes-Hallett as a director on 31 December 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 182,745,488
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 182,745,488
(4 pages)
4 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
10 February 2010Director's details changed for Michael William Ransome on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Merlin Bingham Swire on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Merlin Bingham Swire on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Michael William Ransome on 25 January 2010 (3 pages)
19 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
19 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
19 August 2009Memorandum and Articles of Association (10 pages)
19 August 2009Memorandum and Articles of Association (10 pages)
6 August 2009Nc inc already adjusted 21/07/09 (2 pages)
6 August 2009Ad 21/07/09\gbp si 182745388@1=182745388\gbp ic 100/182745488\ (2 pages)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2009Nc inc already adjusted 21/07/09 (2 pages)
6 August 2009Ad 21/07/09\gbp si 182745388@1=182745388\gbp ic 100/182745488\ (2 pages)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 May 2009Director appointed michael william ransome (2 pages)
14 May 2009Director appointed merlin bingham swire (2 pages)
14 May 2009Director appointed merlin bingham swire (2 pages)
14 May 2009Director appointed michael william ransome (2 pages)
21 January 2009Return made up to 31/12/08; full list of members (10 pages)
21 January 2009Resolutions
  • RES13 ‐ Section 175 05/01/2009
(1 page)
21 January 2009Resolutions
  • RES13 ‐ Section 175 05/01/2009
(1 page)
21 January 2009Return made up to 31/12/08; full list of members (10 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated director peter johansens (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated director peter johansens (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 January 2008Return made up to 31/12/07; no change of members (7 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; full list of members (7 pages)
1 February 1999Return made up to 31/12/98; full list of members (7 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (6 pages)
31 January 1997Return made up to 31/12/96; no change of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
2 February 1996Return made up to 31/12/95; full list of members (8 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)