London
SW19 3EL
Director Name | Mr Andrew Nuding |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-37 Liverpool Street London EC2M 7PP |
Director Name | Mr James Buchanan Hughes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(17 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 34-37 Liverpool Street London EC2M 7PP |
Director Name | Mr Evan Malcolm Baars |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 March 2024(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34-37 Liverpool Street London EC2M 7PP |
Secretary Name | James Buchanan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Flat B G/F 38 Siena One Discovery Bay Lantau Island Hong Kong |
Director Name | James Buchanan Hughes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Flat B G/F 38 Siena One Discovery Bay Lantau Island Hong Kong |
Director Name | Mr James Tulley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Geoffrey Cornelis Baars |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 2014(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2019) |
Role | Chairman & Executive Director, Nmg Group |
Country of Residence | Australia |
Correspondence Address | 18a Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr David Nicholas Burns |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-37 Liverpool Street London EC2M 7PP |
Director Name | Mr Charles Leonard Lake |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2021(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34-37 Liverpool Street London EC2M 7PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2007) |
Correspondence Address | 2002 Chartered Accountants 1 St Andrews Hill London EC4V 5BY |
Website | www.blackswancapital.co.uk |
---|---|
Telephone | 08448880575 |
Telephone region | Unknown |
Registered Address | 34-37 Liverpool Street London EC2M 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
193 at £1 | Paul Hutton 9.89% Ordinary |
---|---|
687 at £1 | Vitesse Investment Holdings Pte LTD 35.19% Ordinary |
77 at £1 | Andrew Nuding 3.94% Ordinary |
62 at £1 | James Tulley 3.18% Ordinary |
465 at £1 | Andrew Hughes 23.82% Ordinary |
55 at £1 | Re James Jones-a00175 Mw Sipp 2.82% Ordinary |
277 at £1 | Khrysos LTD 14.19% Ordinary |
386 at £0.1 | Paul Hutton 1.98% Growth |
18 at £1 | Steve Midgley 0.92% Ordinary |
16 at £1 | John Ford 0.82% Ordinary |
154 at £0.1 | Andrew Nuding 0.79% Growth |
14 at £1 | John Flynn 0.72% Ordinary |
11 at £1 | Re James Hughes Mw Sipp 0.56% Ordinary |
11 at £1 | Re Paul Hutton Mw Sipp 0.56% Ordinary |
10 at £1 | Chris Wayman 0.51% Ordinary |
22 at £0.1 | Re Paul Hutton Mw Sipp 0.11% Growth |
Year | 2014 |
---|---|
Turnover | £2,200,756 |
Gross Profit | £2,102,418 |
Net Worth | -£6,478,969 |
Current Liabilities | £392,367 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
2 March 2007 | Delivered on: 13 March 2007 Persons entitled: Godliman Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,157 together with the interest earned thereon. Outstanding |
---|---|
27 February 2003 | Delivered on: 6 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 November 2020 | Registered office address changed from 18a Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to 34-37 Liverpool Street London EC2M 7PP on 18 November 2020 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr James Buchanan Hughes on 10 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr James Buchanan Hughes on 1 July 2019 (2 pages) |
7 January 2020 | Cessation of Buchanan Capital One Ltd as a person with significant control on 7 January 2020 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
23 October 2019 | Cessation of Vitesse Investment Holdings Pte Ltd as a person with significant control on 23 October 2019 (1 page) |
27 September 2019 | Appointment of Mr David Burns as a director on 27 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Geoffrey Cornelis Baars as a director on 27 September 2019 (1 page) |
12 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
12 July 2019 | Notification of Buchanan Capital One Ltd as a person with significant control on 16 August 2018 (1 page) |
12 July 2019 | Director's details changed for Mr Paul Thomas Hutton on 1 July 2015 (2 pages) |
29 May 2019 | Termination of appointment of James Tulley as a director on 31 March 2019 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
11 September 2018 | Registered office address changed from The Old Wheel House Church Street Reigate Surrey RH2 0AD England to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 11 September 2018 (1 page) |
16 July 2018 | Statement of capital following an allotment of shares on 8 September 2017
|
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 July 2017 | Auditor's resignation (1 page) |
28 July 2017 | Auditor's resignation (1 page) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
4 July 2017 | Appointment of Mr James Buchanan Hughes as a director on 28 April 2017 (2 pages) |
4 July 2017 | Appointment of Mr James Buchanan Hughes as a director on 28 April 2017 (2 pages) |
3 February 2017 | Full accounts made up to 31 March 2016 (25 pages) |
3 February 2017 | Full accounts made up to 31 March 2016 (25 pages) |
20 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
22 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
22 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
15 December 2015 | Statement of capital on 31 March 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 December 2015 | Statement of capital on 31 March 2015
|
4 November 2015 | Registered office address changed from 6 Snow Hill London EC1A 2AY to The Old Wheel House Church Street Reigate Surrey RH2 0AD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 6 Snow Hill London EC1A 2AY to The Old Wheel House Church Street Reigate Surrey RH2 0AD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 6 Snow Hill London EC1A 2AY to The Old Wheel House Church Street Reigate Surrey RH2 0AD on 4 November 2015 (1 page) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
14 November 2014 | Appointment of Mr Geoffrey Cornelis Baars as a director on 23 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr Geoffrey Cornelis Baars as a director on 23 September 2014 (2 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Full accounts made up to 31 March 2013 (20 pages) |
31 March 2014 | Full accounts made up to 31 March 2013 (20 pages) |
5 January 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (2 pages) |
5 January 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (2 pages) |
1 August 2013 | Consolidation of shares Statement of capital on 1 July 2013
|
1 August 2013 | Consolidation of shares Statement of capital on 1 July 2013
|
1 August 2013 | Consolidation of shares Statement of capital on 1 July 2013
|
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
5 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
19 September 2012 | Appointment of Mr James Tulley as a director (2 pages) |
19 September 2012 | Appointment of Mr James Tulley as a director (2 pages) |
19 September 2012 | Appointment of Mr Andrew Nuding as a director (2 pages) |
19 September 2012 | Appointment of Mr Andrew Nuding as a director (2 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Full accounts made up to 31 March 2011 (16 pages) |
17 April 2012 | Full accounts made up to 31 March 2011 (16 pages) |
21 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
21 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
15 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 18 June 2009
|
17 May 2010 | Statement of capital following an allotment of shares on 18 June 2009
|
17 May 2010 | Statement of capital following an allotment of shares on 28 November 2008
|
17 May 2010 | Statement of capital following an allotment of shares on 28 November 2008
|
21 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from godliman house 21 godliman street london EC4V 5BD (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from godliman house 21 godliman street london EC4V 5BD (1 page) |
3 February 2009 | Amended full accounts made up to 31 March 2007 (18 pages) |
3 February 2009 | Amended full accounts made up to 31 March 2007 (18 pages) |
18 December 2008 | Memorandum and Articles of Association (14 pages) |
18 December 2008 | Memorandum and Articles of Association (14 pages) |
5 December 2008 | Gbp nc 1000/251000\24/11/08 (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
5 December 2008 | Gbp nc 1000/251000\24/11/08 (2 pages) |
12 November 2008 | Appointment terminated secretary james hughes (1 page) |
12 November 2008 | Appointment terminated director james hughes (1 page) |
12 November 2008 | Appointment terminated secretary james hughes (1 page) |
12 November 2008 | Appointment terminated director james hughes (1 page) |
23 September 2008 | Return made up to 02/07/08; full list of members (5 pages) |
23 September 2008 | Return made up to 02/07/08; full list of members (5 pages) |
9 April 2008 | Company name changed city trading post LIMITED\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed city trading post LIMITED\certificate issued on 14/04/08 (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
11 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
9 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
9 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
13 March 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
26 August 2005 | Return made up to 02/07/05; full list of members; amend
|
26 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
26 August 2005 | Return made up to 02/07/05; full list of members; amend
|
26 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 July 2005 | Return made up to 02/07/05; full list of members
|
21 July 2005 | Return made up to 02/07/05; full list of members
|
29 March 2005 | S-div 07/03/05 (1 page) |
29 March 2005 | S-div 07/03/05 (1 page) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 July 2004 | Ad 12/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
19 July 2004 | Ad 12/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
8 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 62 kingwood road london SW6 6SR (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 62 kingwood road london SW6 6SR (1 page) |
8 July 2001 | Return made up to 02/07/01; full list of members
|
8 July 2001 | Return made up to 02/07/01; full list of members
|
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 November 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
21 November 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Return made up to 02/07/00; full list of members
|
16 August 2000 | Return made up to 02/07/00; full list of members
|
7 August 2000 | Secretary's particulars changed (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: flat 5 176 worple road london SW20 8PR (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: flat 5 176 worple road london SW20 8PR (1 page) |
7 August 2000 | Secretary's particulars changed (1 page) |
7 September 1999 | Memorandum and Articles of Association (9 pages) |
7 September 1999 | Memorandum and Articles of Association (9 pages) |
1 September 1999 | Company name changed blockgrasp LIMITED\certificate issued on 02/09/99 (2 pages) |
1 September 1999 | Company name changed blockgrasp LIMITED\certificate issued on 02/09/99 (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
2 July 1999 | Incorporation (13 pages) |
2 July 1999 | Incorporation (13 pages) |