Company NameSwire Energy Services (Holdings) Limited
Company StatusActive
Company Number03895926
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Manfred Vonlanthen
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed30 May 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Bruce Rae-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(18 years after company formation)
Appointment Duration6 years, 3 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(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Philippe Anthony Wynne De Gentile-Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameAlan Robert Robson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(24 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2003)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NameRaymond Roger Pearce
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2003)
RoleTax Adviser
Correspondence Address7 Cypress Drive
Fleet
Hampshire
GU13 9HE
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed05 July 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameTor Helgeland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed02 April 2003(3 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 August 2016)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameJohn Lamont Lucas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2003)
RoleGeneral Manager
Correspondence AddressSwire House
Souter Head Road Altens
Aberdeen
AB12 3LF
Scotland
Director NameRoy Burrell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 December 2003)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address55 Desswood Place
Aberdeen
Grampian
AB25 2EF
Scotland
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 10 February 2016)
RoleShipping Line Manager
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 4 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
Appointed02 February 2005(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBryan Keith Silver
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years after company formation)
Appointment Duration7 years (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameBrenda Kelly
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years after company formation)
Appointment Duration5 years (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Lyall John Dochard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years after company formation)
Appointment Duration8 months (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Richard Lawrence Sell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2016)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr James Edward Hughes-Hallett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleChartered Accountant
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
StatusResigned
Appointed01 January 2015(15 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Dave Duncan Struan Robertson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Roy George Shearer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 January 2016(16 years after company formation)
Appointment Duration7 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(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Bruce Rae-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2022)
RoleChartered Acountant
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Per Torben Hornung Pedersen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Leslie Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Jonathan Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameRyan Jon Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£5,652,000
Cash£1,473,000
Current Liabilities£40,342,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

20 December 2004Delivered on: 6 January 2005
Satisfied on: 12 January 2011
Persons entitled: John Swire & Sons Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2023Full accounts made up to 31 December 2022 (32 pages)
6 February 2023Director's details changed for Mr Manfred Vonlanthen on 6 September 2022 (2 pages)
9 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
1 December 2022Termination of appointment of Martin Humphrey Shaw as a director on 30 November 2022 (1 page)
17 November 2022Director's details changed for Ryan Jon Smith on 19 October 2022 (2 pages)
5 October 2022Appointment of Ryan Jon Smith as a director on 4 October 2022 (2 pages)
14 September 2022Full accounts made up to 31 December 2021 (32 pages)
9 February 2022Director's details changed for Mr Philippe Anthony Wynne De Gentile-Williams on 29 January 2022 (2 pages)
29 December 2021Confirmation statement made on 29 December 2021 with updates (5 pages)
24 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • GBP 305,017,122
(3 pages)
9 September 2021Full accounts made up to 31 December 2020 (27 pages)
1 April 2021Appointment of Mr David Jonathan Jones as a director on 1 April 2021 (2 pages)
18 February 2021Termination of appointment of Samuel Compton Swire as a director on 4 February 2021 (1 page)
18 February 2021Appointment of Mr Philippe Anthony Wynne De Gentile-Williams as a director on 4 February 2021 (2 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
9 October 2020Company name changed swire oilfield services (holdings) LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
17 September 2020Full accounts made up to 31 December 2019 (26 pages)
3 September 2020Appointment of Mr Paul Cowling as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Mr Per Torben Hornung Pedersen as a director on 1 September 2020 (2 pages)
18 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
23 October 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 211,800,147
(3 pages)
16 September 2019Full accounts made up to 31 December 2018 (24 pages)
29 August 2019Termination of appointment of Dave Duncan Struan Robertson as a director on 27 August 2019 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
17 December 2018Director's details changed for Mr Samuel Compton Swire on 17 December 2018 (2 pages)
11 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 (23 pages)
19 September 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 211,202,313
(3 pages)
13 August 2018Appointment of Mr Martin Humphrey Shaw as a director on 1 August 2018 (2 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
1 June 2018Termination of appointment of Roy George Shearer as a director on 31 May 2018 (1 page)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Manfred Vonlanthen on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Manfred Vonlanthen on 6 February 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 2018Appointment of Mr John Bruce Rae-Smith as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of James Edward Hughes-Hallett as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of James Edward Hughes-Hallett as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Mr John Bruce Rae-Smith as a director on 1 January 2018 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
1 December 2017Termination of appointment of Kashyap Pandya as a director on 28 November 2017 (1 page)
1 December 2017Termination of appointment of Kashyap Pandya as a director on 28 November 2017 (1 page)
17 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 210,847,313
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 210,847,313
(3 pages)
18 September 2017Full accounts made up to 31 December 2016 (22 pages)
18 September 2017Full accounts made up to 31 December 2016 (22 pages)
31 May 2017Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of John Bruce Rae-Smith as a director on 26 May 2017 (1 page)
31 May 2017Termination of appointment of John Bruce Rae-Smith as a director on 26 May 2017 (1 page)
31 May 2017Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 pages)
17 March 2017Director's details changed for Mr John Bruce Rae-Smith on 13 January 2017 (2 pages)
17 March 2017Director's details changed for Mr John Bruce Rae-Smith on 13 January 2017 (2 pages)
17 March 2017Second filing of Confirmation Statement dated 17/12/2016 (9 pages)
17 March 2017Second filing of Confirmation Statement dated 17/12/2016 (9 pages)
23 December 201617/12/16 Statement of Capital gbp 199225145.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 17/03/2017.
(7 pages)
23 December 201617/12/16 Statement of Capital gbp 199225145.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 17/03/2017.
(7 pages)
3 October 2016Appointment of Mr John Bruce Rae-Smith as a director on 19 September 2016 (2 pages)
3 October 2016Appointment of Mr John Bruce Rae-Smith as a director on 19 September 2016 (2 pages)
30 September 2016Termination of appointment of Richard Lawrence Sell as a director on 19 September 2016 (1 page)
30 September 2016Termination of appointment of Richard Lawrence Sell as a director on 19 September 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (22 pages)
21 September 2016Full accounts made up to 31 December 2015 (22 pages)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 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)
9 August 2016Termination of appointment of Tor Helgeland as a director on 7 August 2016 (1 page)
9 August 2016Termination of appointment of Tor Helgeland as a director on 7 August 2016 (1 page)
25 April 2016Second filing of SH01 previously delivered to Companies House (6 pages)
25 April 2016Second filing of SH01 previously delivered to Companies House (6 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 149,225,145
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2016
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 149,225,145
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2016
(4 pages)
11 February 2016Termination of appointment of Barnaby Nicholas Swire as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Barnaby Nicholas Swire as a director on 10 February 2016 (1 page)
6 January 2016Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Brenda Kelly as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Brenda Kelly as a secretary on 31 December 2015 (1 page)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 149,225,145
(9 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 149,225,145
(9 pages)
10 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 149,225,145.00
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 149,225,145.00
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 July 2015Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Dave Duncan Struan Robertson as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Kashyap Pandya as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Kashyap Pandya as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Dave Duncan Struan Robertson as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Kashyap Pandya as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Dave Duncan Struan Robertson as a director on 8 July 2015 (2 pages)
5 January 2015Appointment of Mr Samuel Compton Swire as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Samuel Compton 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 2015Termination of appointment of James Wyndham John Hughes-Hallett as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Samuel Compton Swire as a director on 1 January 2015 (2 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 149,045,145
(8 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 149,045,145
(8 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Termination of appointment of Lyall John Dochard as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Lyall John Dochard as a director on 1 September 2014 (1 page)
11 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 149,045,145
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 149,045,145
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 26,839,145
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 26,839,145
(4 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (8 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (8 pages)
6 January 2014Appointment of Mr James Edward Hughes-Hallett as a director (2 pages)
6 January 2014Termination of appointment of Francis Thorogood as a director (1 page)
6 January 2014Termination of appointment of Bryan Silver as a director (1 page)
6 January 2014Appointment of Mr Lyall John Dochard as a director (2 pages)
6 January 2014Appointment of Mr Richard Lawrence Sell as a director (2 pages)
6 January 2014Termination of appointment of Bryan Silver as a director (1 page)
6 January 2014Appointment of Mr Richard Lawrence Sell as a director (2 pages)
6 January 2014Appointment of Mr James Edward Hughes-Hallett as a director (2 pages)
6 January 2014Appointment of Mr Lyall John Dochard as a director (2 pages)
6 January 2014Termination of appointment of Francis Thorogood as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
21 May 2012Full accounts made up to 31 December 2011 (13 pages)
21 May 2012Full accounts made up to 31 December 2011 (13 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
21 January 2011Appointment of Brenda Kelly as a secretary (3 pages)
21 January 2011Appointment of Brenda Kelly as a secretary (3 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (17 pages)
18 January 2011Termination of appointment of Joanna Farmery as a secretary (2 pages)
18 January 2011Termination of appointment of Joanna Farmery as a secretary (2 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (17 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 5,839,145
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 5,839,145
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 5,839,145
(4 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 March 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Tor Helgeland on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Tor Helgeland on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (17 pages)
20 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (17 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 September 2009Resolutions
  • RES13 ‐ 282 03/09/2009
(1 page)
13 September 2009Resolutions
  • RES13 ‐ 282 03/09/2009
(1 page)
29 January 2009Memorandum and Articles of Association (10 pages)
29 January 2009Memorandum and Articles of Association (10 pages)
21 January 2009Return made up to 17/12/08; full list of members (10 pages)
21 January 2009Return made up to 17/12/08; full list of members (10 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 January 2008Return made up to 17/12/07; no change of members (8 pages)
17 January 2008Return made up to 17/12/07; no change of members (8 pages)
28 September 2007Full accounts made up to 31 December 2006 (13 pages)
28 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
6 January 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(8 pages)
6 January 2007Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(8 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2005Full accounts made up to 31 December 2004 (11 pages)
3 October 2005Full accounts made up to 31 December 2004 (11 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
26 January 2005Ad 09/11/04--------- £ si 1999999@1 (2 pages)
26 January 2005Ad 09/11/04--------- £ si 1999999@1 (2 pages)
17 January 2005Return made up to 17/12/04; full list of members (8 pages)
17 January 2005Return made up to 17/12/04; full list of members (8 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
6 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
19 November 2004Nc inc already adjusted 09/11/04 (1 page)
19 November 2004Ad 09/11/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004Nc inc already adjusted 09/11/04 (1 page)
19 November 2004Ad 09/11/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (7 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
8 February 2004New director appointed (3 pages)
8 February 2004New director appointed (3 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
19 January 2004Return made up to 17/12/03; full list of members (8 pages)
19 January 2004Return made up to 17/12/03; full list of members (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
16 December 2003Company name changed swire chemical handling LIMITED\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed swire chemical handling LIMITED\certificate issued on 16/12/03 (2 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)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
28 January 2003Company name changed setsharp LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed setsharp LIMITED\certificate issued on 28/01/03 (2 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
17 January 2003Return made up to 17/12/02; 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)
15 January 2002Return made up to 17/12/01; full list of members (6 pages)
15 January 2002Return made up to 17/12/01; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 January 2001Return made up to 17/12/00; full list of members (6 pages)
18 January 2001Return made up to 17/12/00; full list of members (6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 July 2000Registered office changed on 14/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
17 December 1999Incorporation (14 pages)
17 December 1999Incorporation (14 pages)