Company NameSwire Renewable Energy Holdings Limited
Company StatusActive
Company Number06895289
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Previous NamesSwire Investments Limited and John Swire & Sons (Uspp) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameFlemming Obenhausen Andersen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed23 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLyshojen 4
Lystrup
8520
Director NameMr David Jonathan Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months
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
StatusCurrent
Appointed23 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceGermany
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
Appointed23 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months
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
StatusCurrent
Appointed23 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Leslie Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(14 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameJoanna Louise Farmery
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Merlin Bingham Swire
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Edward Hughes-Hallett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed23 September 2015(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(7 years, 3 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 Neil Drury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Sean Colin Pelling
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ

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

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

7 September 2023Company name changed john swire & sons (uspp) LIMITED\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
(3 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
3 August 2021Appointment of Mr Sean Colin Pelling as a director on 25 June 2021 (2 pages)
3 August 2021Termination of appointment of James Edward Hughes-Hallett as a director on 25 June 2021 (1 page)
1 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 October 2020Appointment of Mr Neil Drury as a director on 30 September 2020 (2 pages)
8 October 2020Termination of appointment of Paul Robert Henson as a director on 30 September 2020 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 July 2018Termination of appointment of Merlin Bingham Swire as a director on 29 June 2018 (1 page)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
6 February 2018Director's details changed for Mr Paul Robert Henson on 28 August 2017 (2 pages)
6 February 2018Director's details changed for Mr James Edward Hughes-Hallett 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)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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 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)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Statement of company's objects (2 pages)
25 September 2015Appointment of Mr David Charles Morris as a secretary on 23 September 2015 (2 pages)
25 September 2015Appointment of Mr David Charles Morris as a secretary on 23 September 2015 (2 pages)
25 September 2015Company name changed swire investments LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
25 September 2015Company name changed swire investments LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
24 September 2015Appointment of Mr Paul Robert Henson as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr James Edward Hughes-Hallett as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Joanna Louise Farmery as a director on 23 September 2015 (1 page)
24 September 2015Appointment of Mr James Edward Hughes-Hallett as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Merlin Bingham Swire as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Merlin Bingham Swire as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Joanna Louise Farmery as a director on 23 September 2015 (1 page)
24 September 2015Appointment of Mr Paul Robert Henson as a director on 23 September 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 June 2012Director's details changed for Joanna Louise Farmery on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Joanna Louise Farmery on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Joanna Louise Farmery on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Director's details changed for Joanna Louise Farmery on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Joanna Louise Farmery on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Joanna Louise Farmery on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
11 February 2010Director's details changed for Joanna Louise Farmery on 25 January 2010 (3 pages)
11 February 2010Director's details changed for Joanna Louise Farmery on 25 January 2010 (3 pages)
8 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
8 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
5 May 2009Incorporation (18 pages)
5 May 2009Incorporation (18 pages)