Company NameBlack Swan Holding UK Limited
DirectorAndrew Knibb
Company StatusActive
Company Number07466840
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Knibb
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(3 years, 3 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Shakespeare Avenue
Bath
BA2 4RF
Director NameMr Robin John Phillips
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameBristol Directors (UK) Limited (Corporation)
StatusResigned
Appointed10 December 2010(same day as company formation)
Correspondence AddressOrdman House 31 Arden House
Bradley Stoke
Bristol
BS32 8AX

Contact

Websiteblackswanholding.co.uk
Telephone020 74195907
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
--
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1South West Trustees Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

30 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 February 2018Registered office address changed from 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP to 27 Old Gloucester Street London -- WC1N 3XX on 27 February 2018 (1 page)
29 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Register(s) moved to registered inspection location 40 Shakespeare Avenue Bath BA2 4RF (1 page)
2 March 2016Register(s) moved to registered inspection location 40 Shakespeare Avenue Bath BA2 4RF (1 page)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
4 January 2016Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 40 Shakespeare Avenue Bath BA2 4RF (1 page)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
4 January 2016Register inspection address has been changed from 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to 40 Shakespeare Avenue Bath BA2 4RF (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 22 January 2015 (1 page)
22 January 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 2 the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 22 January 2015 (1 page)
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 10
(4 pages)
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 10
(4 pages)
25 September 2014Termination of appointment of Bristol Directors (Uk) Limited as a director on 1 April 2014 (1 page)
25 September 2014Appointment of Mr Andrew Knibb as a director on 1 April 2014 (2 pages)
25 September 2014Termination of appointment of Bristol Directors (Uk) Limited as a director on 1 April 2014 (1 page)
25 September 2014Appointment of Mr Andrew Knibb as a director on 1 April 2014 (2 pages)
25 September 2014Termination of appointment of Robin John Phillips as a director on 1 April 2014 (1 page)
25 September 2014Appointment of Mr Andrew Knibb as a director on 1 April 2014 (2 pages)
25 September 2014Termination of appointment of Robin John Phillips as a director on 1 April 2014 (1 page)
25 September 2014Termination of appointment of Bristol Directors (Uk) Limited as a director on 1 April 2014 (1 page)
25 September 2014Termination of appointment of Robin John Phillips as a director on 1 April 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Register inspection address has been changed (1 page)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 January 2012Register inspection address has been changed (1 page)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)