Company NameSwire Investments (Australia) Limited
Company StatusActive
Company Number05927549
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Previous NameScreenletter Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(6 days after company formation)
Appointment Duration17 years, 7 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
Appointed01 January 2015(8 years, 3 months after company formation)
Appointment Duration9 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(12 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Sean Colin Pelling
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
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
Appointed08 September 2006(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NameMr James Wyndham John Hughes-Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed08 September 2006(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 October 2015(9 years 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(9 years, 11 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2006(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£19,129,000
Current Liabilities£27,955,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 October 2022Appointment of Mr Sean Colin Pelling as a director on 5 October 2022 (2 pages)
16 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (22 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2020 (22 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (21 pages)
16 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
9 July 2019Full accounts made up to 31 December 2018 (19 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (19 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
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)
24 May 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 322,046,635
(3 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 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
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)
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)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 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 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 19,672,280
(4 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 19,672,280
(4 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 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 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)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 19,672,280
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 19,672,280
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 19,672,280
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 19,672,280
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 19,672,280
(3 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
4 September 2013Full accounts made up to 31 December 2012 (16 pages)
4 September 2013Full accounts made up to 31 December 2012 (16 pages)
28 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
2 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
2 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Barnaby Nicholas Swire 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)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 September 2009Return made up to 07/09/09; no change of members (10 pages)
22 September 2009Return made up to 07/09/09; no change of members (10 pages)
13 September 2009Resolutions
  • RES13 ‐ 282 03/09/2009
(1 page)
13 September 2009Resolutions
  • RES13 ‐ 282 03/09/2009
(1 page)
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 2009Appointment terminated director peter johansen (1 page)
9 January 2009Appointment terminated director peter johansen (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
26 September 2008Return made up to 07/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2008Return made up to 07/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2008Full accounts made up to 31 December 2007 (15 pages)
7 July 2008Full accounts made up to 31 December 2007 (15 pages)
21 September 2007Return made up to 07/09/07; full list of members (7 pages)
21 September 2007Return made up to 07/09/07; full list of members (7 pages)
11 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
11 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
31 October 2006Memorandum and Articles of Association (9 pages)
31 October 2006Memorandum and Articles of Association (9 pages)
13 October 2006New director appointed (3 pages)
13 October 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
20 September 2006Company name changed screenletter LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed screenletter LIMITED\certificate issued on 20/09/06 (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2006New director appointed (3 pages)
19 September 2006Registered office changed on 19/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (3 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
7 September 2006Incorporation (17 pages)
7 September 2006Incorporation (17 pages)