London
SW1E 6AJ
Director Name | Flemming Obenhausen Andersen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Lyshojen 4 Lystrup 8520 |
Director Name | Mr David Jonathan Jones |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Per Torben Hornung Pedersen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr John Bruce Rae-Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Ryan Jon Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Paul Leslie Cowling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Joanna Louise Farmery |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Merlin Bingham Swire |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Edward Hughes-Hallett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 23 September 2015(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 23 August 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Neil Drury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Sean Colin Pelling |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Website | www.swire.com |
---|
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
7 September 2023 | Company name changed john swire & sons (uspp) LIMITED\certificate issued on 07/09/23
|
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
3 August 2021 | Appointment of Mr Sean Colin Pelling as a director on 25 June 2021 (2 pages) |
3 August 2021 | Termination of appointment of James Edward Hughes-Hallett as a director on 25 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 October 2020 | Appointment of Mr Neil Drury as a director on 30 September 2020 (2 pages) |
8 October 2020 | Termination of appointment of Paul Robert Henson as a director on 30 September 2020 (1 page) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
9 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 July 2018 | Termination of appointment of Merlin Bingham Swire as a director on 29 June 2018 (1 page) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
6 February 2018 | Director's details changed for Mr Paul Robert Henson on 28 August 2017 (2 pages) |
6 February 2018 | Director's details changed for Mr James Edward Hughes-Hallett on 6 February 2018 (2 pages) |
11 January 2018 | Registered 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 2018 | Registered 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) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Statement of company's objects (2 pages) |
25 September 2015 | Appointment of Mr David Charles Morris as a secretary on 23 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr David Charles Morris as a secretary on 23 September 2015 (2 pages) |
25 September 2015 | Company name changed swire investments LIMITED\certificate issued on 25/09/15
|
25 September 2015 | Company name changed swire investments LIMITED\certificate issued on 25/09/15
|
24 September 2015 | Appointment of Mr Paul Robert Henson as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr James Edward Hughes-Hallett as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Joanna Louise Farmery as a director on 23 September 2015 (1 page) |
24 September 2015 | Appointment of Mr James Edward Hughes-Hallett as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Merlin Bingham Swire as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Merlin Bingham Swire as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Joanna Louise Farmery as a director on 23 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Paul Robert Henson as a director on 23 September 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 June 2012 | Director's details changed for Joanna Louise Farmery on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for Joanna Louise Farmery on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for Joanna Louise Farmery on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Director's details changed for Joanna Louise Farmery on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Joanna Louise Farmery on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Joanna Louise Farmery on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Director's details changed for Joanna Louise Farmery on 25 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Joanna Louise Farmery on 25 January 2010 (3 pages) |
8 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
8 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
5 May 2009 | Incorporation (18 pages) |
5 May 2009 | Incorporation (18 pages) |