Company NameBlack Swan Capital Ltd
Company StatusActive
Company Number03799866
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Previous NamesBlockgrasp Limited and City Trading Post Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Thomas Hutton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Charminster Avenue
London
SW19 3EL
Director NameMr Andrew Nuding
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address34-37 Liverpool Street
London
EC2M 7PP
Director NameMr James Buchanan Hughes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(17 years, 10 months after company formation)
Appointment Duration7 years
RoleCEO
Country of ResidenceEngland
Correspondence Address34-37 Liverpool Street
London
EC2M 7PP
Director NameMr Evan Malcolm Baars
Date of BirthOctober 1992 (Born 31 years ago)
NationalitySwiss
StatusCurrent
Appointed07 March 2024(24 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address34-37 Liverpool Street
London
EC2M 7PP
Secretary NameJames Buchanan Hughes
NationalityBritish
StatusResigned
Appointed15 July 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressFlat B G/F 38 Siena One
Discovery Bay
Lantau Island
Hong Kong
Director NameJames Buchanan Hughes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressFlat B G/F 38 Siena One
Discovery Bay
Lantau Island
Hong Kong
Director NameMr James Tulley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Geoffrey Cornelis Baars
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2014(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 27 September 2019)
RoleChairman & Executive Director, Nmg Group
Country of ResidenceAustralia
Correspondence Address18a Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Nicholas Burns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-37 Liverpool Street
London
EC2M 7PP
Director NameMr Charles Leonard Lake
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34-37 Liverpool Street
London
EC2M 7PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2007)
Correspondence Address2002 Chartered Accountants
1 St Andrews Hill
London
EC4V 5BY

Contact

Websitewww.blackswancapital.co.uk
Telephone08448880575
Telephone regionUnknown

Location

Registered Address34-37 Liverpool Street
London
EC2M 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

193 at £1Paul Hutton
9.89%
Ordinary
687 at £1Vitesse Investment Holdings Pte LTD
35.19%
Ordinary
77 at £1Andrew Nuding
3.94%
Ordinary
62 at £1James Tulley
3.18%
Ordinary
465 at £1Andrew Hughes
23.82%
Ordinary
55 at £1Re James Jones-a00175 Mw Sipp
2.82%
Ordinary
277 at £1Khrysos LTD
14.19%
Ordinary
386 at £0.1Paul Hutton
1.98%
Growth
18 at £1Steve Midgley
0.92%
Ordinary
16 at £1John Ford
0.82%
Ordinary
154 at £0.1Andrew Nuding
0.79%
Growth
14 at £1John Flynn
0.72%
Ordinary
11 at £1Re James Hughes Mw Sipp
0.56%
Ordinary
11 at £1Re Paul Hutton Mw Sipp
0.56%
Ordinary
10 at £1Chris Wayman
0.51%
Ordinary
22 at £0.1Re Paul Hutton Mw Sipp
0.11%
Growth

Financials

Year2014
Turnover£2,200,756
Gross Profit£2,102,418
Net Worth-£6,478,969
Current Liabilities£392,367

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

2 March 2007Delivered 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 2003Delivered 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

Filing History

18 November 2020Registered 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 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr James Buchanan Hughes on 10 March 2020 (2 pages)
4 March 2020Director's details changed for Mr James Buchanan Hughes on 1 July 2019 (2 pages)
7 January 2020Cessation of Buchanan Capital One Ltd as a person with significant control on 7 January 2020 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
23 October 2019Cessation of Vitesse Investment Holdings Pte Ltd as a person with significant control on 23 October 2019 (1 page)
27 September 2019Appointment of Mr David Burns as a director on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of Geoffrey Cornelis Baars as a director on 27 September 2019 (1 page)
12 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
12 July 2019Notification of Buchanan Capital One Ltd as a person with significant control on 16 August 2018 (1 page)
12 July 2019Director's details changed for Mr Paul Thomas Hutton on 1 July 2015 (2 pages)
29 May 2019Termination of appointment of James Tulley as a director on 31 March 2019 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
11 September 2018Registered 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 2018Statement of capital following an allotment of shares on 8 September 2017
  • GBP 2,385.2
(3 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
28 July 2017Auditor's resignation (1 page)
28 July 2017Auditor's resignation (1 page)
5 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
4 July 2017Appointment of Mr James Buchanan Hughes as a director on 28 April 2017 (2 pages)
4 July 2017Appointment of Mr James Buchanan Hughes as a director on 28 April 2017 (2 pages)
3 February 2017Full accounts made up to 31 March 2016 (25 pages)
3 February 2017Full accounts made up to 31 March 2016 (25 pages)
20 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
18 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 January 2016Full accounts made up to 31 March 2015 (25 pages)
22 January 2016Full accounts made up to 31 March 2015 (25 pages)
15 December 2015Statement of capital on 31 March 2015
  • GBP 1,896
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 1,952.2
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 1,952.2
(4 pages)
15 December 2015Statement of capital on 31 March 2015
  • GBP 1,896
(5 pages)
4 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,952.2
(7 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,952.2
(7 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,952.2
(7 pages)
29 December 2014Full accounts made up to 31 March 2014 (24 pages)
29 December 2014Full accounts made up to 31 March 2014 (24 pages)
14 November 2014Appointment of Mr Geoffrey Cornelis Baars as a director on 23 September 2014 (2 pages)
14 November 2014Appointment of Mr Geoffrey Cornelis Baars as a director on 23 September 2014 (2 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (6 pages)
31 March 2014Full accounts made up to 31 March 2013 (20 pages)
31 March 2014Full accounts made up to 31 March 2013 (20 pages)
5 January 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (2 pages)
5 January 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (2 pages)
1 August 2013Consolidation of shares Statement of capital on 1 July 2013
  • GBP 60,004
(5 pages)
1 August 2013Consolidation of shares Statement of capital on 1 July 2013
  • GBP 60,004
(5 pages)
1 August 2013Consolidation of shares Statement of capital on 1 July 2013
  • GBP 60,004
(5 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 60,924
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 60,924
(3 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 60,924
(3 pages)
5 January 2013Full accounts made up to 31 March 2012 (18 pages)
5 January 2013Full accounts made up to 31 March 2012 (18 pages)
19 September 2012Appointment of Mr James Tulley as a director (2 pages)
19 September 2012Appointment of Mr James Tulley as a director (2 pages)
19 September 2012Appointment of Mr Andrew Nuding as a director (2 pages)
19 September 2012Appointment of Mr Andrew Nuding as a director (2 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 April 2012Full accounts made up to 31 March 2011 (16 pages)
17 April 2012Full accounts made up to 31 March 2011 (16 pages)
21 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
21 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
4 November 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
4 November 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
15 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 May 2010Statement of capital following an allotment of shares on 18 June 2009
  • GBP 10,848
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 18 June 2009
  • GBP 10,848
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 28 November 2008
  • GBP 10,000
(3 pages)
17 May 2010Statement of capital following an allotment of shares on 28 November 2008
  • GBP 10,000
(3 pages)
21 September 2009Return made up to 02/07/09; full list of members (3 pages)
21 September 2009Return made up to 02/07/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
6 April 2009Registered office changed on 06/04/2009 from godliman house 21 godliman street london EC4V 5BD (1 page)
6 April 2009Registered office changed on 06/04/2009 from godliman house 21 godliman street london EC4V 5BD (1 page)
3 February 2009Amended full accounts made up to 31 March 2007 (18 pages)
3 February 2009Amended full accounts made up to 31 March 2007 (18 pages)
18 December 2008Memorandum and Articles of Association (14 pages)
18 December 2008Memorandum and Articles of Association (14 pages)
5 December 2008Gbp nc 1000/251000\24/11/08 (2 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2008Gbp nc 1000/251000\24/11/08 (2 pages)
12 November 2008Appointment terminated secretary james hughes (1 page)
12 November 2008Appointment terminated director james hughes (1 page)
12 November 2008Appointment terminated secretary james hughes (1 page)
12 November 2008Appointment terminated director james hughes (1 page)
23 September 2008Return made up to 02/07/08; full list of members (5 pages)
23 September 2008Return made up to 02/07/08; full list of members (5 pages)
9 April 2008Company name changed city trading post LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed city trading post LIMITED\certificate issued on 14/04/08 (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
11 July 2007Return made up to 02/07/07; full list of members (3 pages)
11 July 2007Return made up to 02/07/07; full list of members (3 pages)
9 May 2007Full accounts made up to 31 March 2006 (15 pages)
9 May 2007Full accounts made up to 31 March 2006 (15 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (5 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Return made up to 02/07/06; full list of members (3 pages)
25 August 2006Return made up to 02/07/06; full list of members (3 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
26 August 2005Return made up to 02/07/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 2005Full accounts made up to 31 March 2005 (17 pages)
26 August 2005Return made up to 02/07/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 2005Full accounts made up to 31 March 2005 (17 pages)
21 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 2005S-div 07/03/05 (1 page)
29 March 2005S-div 07/03/05 (1 page)
16 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 July 2004Ad 12/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 2004Return made up to 02/07/04; full list of members (7 pages)
19 July 2004Return made up to 02/07/04; full list of members (7 pages)
19 July 2004Ad 12/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2003Return made up to 02/07/03; full list of members (8 pages)
8 July 2003Return made up to 02/07/03; full list of members (8 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 July 2002Return made up to 02/07/02; full list of members (7 pages)
6 July 2002Return made up to 02/07/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Registered office changed on 15/01/02 from: 62 kingwood road london SW6 6SR (1 page)
15 January 2002Registered office changed on 15/01/02 from: 62 kingwood road london SW6 6SR (1 page)
8 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 November 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 November 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Secretary's particulars changed (1 page)
7 August 2000Registered office changed on 07/08/00 from: flat 5 176 worple road london SW20 8PR (1 page)
7 August 2000Registered office changed on 07/08/00 from: flat 5 176 worple road london SW20 8PR (1 page)
7 August 2000Secretary's particulars changed (1 page)
7 September 1999Memorandum and Articles of Association (9 pages)
7 September 1999Memorandum and Articles of Association (9 pages)
1 September 1999Company name changed blockgrasp LIMITED\certificate issued on 02/09/99 (2 pages)
1 September 1999Company name changed blockgrasp LIMITED\certificate issued on 02/09/99 (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 August 1999Registered office changed on 31/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
2 July 1999Incorporation (13 pages)
2 July 1999Incorporation (13 pages)