Schwyz
6430
Switzerland
Director Name | Veronika Maria Elsener |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | Obermattstr. 57 Schwyz 6430 Switzerland |
Secretary Name | Mr Rafael Fernandes Matsuoka |
---|---|
Status | Current |
Appointed | 03 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Ground Floor 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Rafael Fernandes Matsuoka |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Johann Michael TschÜMperlin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 05 February 2024(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Gerald Stewart Dixon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Cottage 68 Burntwood Lane Caterham On The Hill Surrey CR3 5UL |
Secretary Name | Peter Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Wych Elm Luton Road, Chalton Luton Bedfordshire LU4 9UG |
Director Name | Karl Serafino Josef Elsener |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2013) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | Rainweg 15 Ibach 6438 Switzerland |
Director Name | Mr Stephen James Cann |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Secretary Name | Mr Stephen James Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Bailey Court Green Street Macclesfield SK10 1JQ |
Director Name | Walid Hassab |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2010) |
Role | Managing Director |
Correspondence Address | Schmitten 6 Ibach Schwyz 6438 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.swissarmy.com |
---|
Registered Address | 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Victorinox A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,289,601 |
Cash | £271,268 |
Current Liabilities | £193,713 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
22 March 2021 | Delivered on: 25 March 2021 Persons entitled: Victorinox Ag Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold property and all the intellectual property (as defined in the instrument). Outstanding |
---|
11 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
13 April 2023 | Confirmation statement made on 12 April 2023 with updates (3 pages) |
4 January 2023 | Registered office address changed from 3 Bailey Court Green Street Macclesfield SK10 1JQ England to 50 Great Marlborough Street London W1F 7JS on 4 January 2023 (1 page) |
4 January 2023 | Termination of appointment of Stephen James Cann as a secretary on 3 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Rafael Fernandes Matsuoka as a secretary on 3 January 2023 (2 pages) |
28 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
4 August 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
25 March 2021 | Registration of charge 062098730001, created on 22 March 2021 (15 pages) |
29 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from 3 Green Street Macclesfield SK10 1JQ England to 3 Bailey Court Green Street Macclesfield SK10 1JQ on 9 March 2018 (1 page) |
8 March 2018 | Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Green Street Macclesfield SK10 1JQ on 8 March 2018 (1 page) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 February 2016 | Director's details changed for Mr Stephen James Cann on 2 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mr Stephen James Cann on 2 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Stephen James Cann on 2 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mr Stephen James Cann on 2 February 2016 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 March 2014 | Termination of appointment of Karl Elsener as a director (2 pages) |
17 March 2014 | Director's details changed for Cal Josef Elsener on 30 September 2007 (3 pages) |
17 March 2014 | Termination of appointment of Karl Elsener as a director (2 pages) |
17 March 2014 | Director's details changed for Cal Josef Elsener on 30 September 2007 (3 pages) |
13 January 2014 | Auditor's resignation (1 page) |
13 January 2014 | Auditor's resignation (1 page) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
2 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 April 2010 | Director's details changed for Veronika Maria Elsener on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Karl Serafino Josef Elsener on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Veronika Maria Elsener on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Cal Josef Elsener on 12 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Cal Josef Elsener on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Karl Serafino Josef Elsener on 12 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Walid Hassab as a director (1 page) |
9 April 2010 | Termination of appointment of Walid Hassab as a director (1 page) |
20 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
13 February 2009 | Appointment terminated director gerald dixon (1 page) |
13 February 2009 | Director appointed walid hassab (2 pages) |
13 February 2009 | Director appointed walid hassab (2 pages) |
13 February 2009 | Appointment terminated director gerald dixon (1 page) |
23 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
25 July 2008 | Capitals not rolled up (2 pages) |
25 July 2008 | Particulars of contract relating to shares (2 pages) |
25 July 2008 | Particulars of contract relating to shares (2 pages) |
25 July 2008 | Capitals not rolled up (2 pages) |
23 July 2008 | Return made up to 12/04/08; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 58 grosvenor street london W1K 3JB (1 page) |
23 July 2008 | Return made up to 12/04/08; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 58 grosvenor street london W1K 3JB (1 page) |
10 September 2007 | New secretary appointed;new director appointed (3 pages) |
10 September 2007 | New secretary appointed;new director appointed (3 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (16 pages) |
12 April 2007 | Incorporation (16 pages) |