Company NameSwan Partners Limited
DirectorAndrew Cavis Lentin
Company StatusActive
Company Number08197473
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Cavis Lentin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(7 months, 1 week after company formation)
Appointment Duration11 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8AP
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr David Sinanan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Contact

Websiteswan-partners.co.uk
Email address[email protected]
Telephone020 34098340
Telephone regionLondon

Location

Registered AddressOne St Paul's Churchyard
London
EC4M 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

70k at £0.0001Miss Morag Inglis
7.35%
Ordinary A
70k at £0.0001Mr Jamie Heath
7.35%
Ordinary A
70k at £0.0001Mr Nicholas Francis
7.35%
Ordinary A
70k at £0.0001Ms Adriana Macovei
7.35%
Ordinary A
70k at £0.0001Ms Mary Anicet
7.35%
Ordinary A
501k at £0.0001Mr Andrew Lentin
52.61%
Ordinary A
40k at £0.0001Ms Eva Mulligan
4.20%
Ordinary A
35k at £0.0001Mr Patrick Hobbs
3.68%
Ordinary A
25k at £0.0001Mr Guinara Qureshi
2.63%
Ordinary A
402 at £0.0001Mr Andrew Lentin
0.04%
Ordinary B
69 at £0.0001Miss Morag Inglis
0.01%
Ordinary B
67 at £0.0001Mr Guinara Qureshi
0.01%
Ordinary B
107 at £0.0001Mr Jamie Heath
0.01%
Ordinary B
107 at £0.0001Mr Nicholas Francis
0.01%
Ordinary B
81 at £0.0001Mr Patrick Hobbs
0.01%
Ordinary B
114 at £0.0001Ms Adriana Macovei
0.01%
Ordinary B
102 at £0.0001Ms Eva Mulligan
0.01%
Ordinary B
60 at £0.0001Ms Jemma Mccarthy
0.01%
Ordinary C
102 at £0.0001Ms Mary Anicet
0.01%
Ordinary B
-OTHER
0.01%
-

Financials

Year2014
Net Worth£432,271
Cash£402,220
Current Liabilities£331,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 October 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 92.8059
(3 pages)
8 July 2020Confirmation statement made on 16 June 2020 with updates (6 pages)
30 December 2019Change of share class name or designation (2 pages)
30 December 2019Statement of capital on 5 December 2019
  • GBP 92.7919
(4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 December 2019Purchase of own shares. (3 pages)
5 December 2019Cancellation of shares. Statement of capital on 19 August 2019
  • GBP 92.7944
(4 pages)
21 August 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 95.3054
(3 pages)
19 July 2019Confirmation statement made on 16 June 2019 with updates (6 pages)
7 May 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 95.2969
(3 pages)
27 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 95.2961
(3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
29 June 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
12 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 95.2876
(3 pages)
1 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 95.2756
(3 pages)
29 March 2018Change of share class name or designation (2 pages)
29 March 2018Statement of capital on 7 March 2018
  • GBP 95.2605
(4 pages)
7 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 95.2665
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 95.2665
(3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 July 2017Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
6 July 2017Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
6 July 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of Andrew Cavis Lentin as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
6 July 2017Notification of Andrew Cavis Lentin as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Andrew Cavis Lentin as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
6 July 2017Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
16 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 95.2605
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 95.2605
(3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 95.2364
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 95.2364
(3 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 95.2304
(5 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 95.2304
(5 pages)
29 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 95.2271
(5 pages)
29 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 95.2271
(5 pages)
28 April 2016Director's details changed for Mr Andrew Cavis Lentin on 25 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Andrew Cavis Lentin on 25 April 2016 (2 pages)
28 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to St. Bartholomew House 92 Fleet Street London EC4Y 1DG on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to St. Bartholomew House 92 Fleet Street London EC4Y 1DG on 28 April 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 95.2211
(20 pages)
2 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 95.2211
(20 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 95.2211
(5 pages)
29 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 95.2211
(5 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 95.2211
(5 pages)
28 May 2015Memorandum and Articles of Association (44 pages)
28 May 2015Memorandum and Articles of Association (44 pages)
13 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 95.2151
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 95.2151
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 95.212
(16 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 95.212
(16 pages)
19 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 95.2120
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 95.2120
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 95.2120
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 91.2120
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 91.2120
(4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
22 July 2013Particulars of variation of rights attached to shares (2 pages)
22 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 91.2018
(4 pages)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Change of share class name or designation (2 pages)
22 July 2013Particulars of variation of rights attached to shares (2 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
22 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 91.2018
(4 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
13 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
23 May 2013Sub-division of shares on 25 April 2013 (5 pages)
23 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 91.10
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 91.10
(4 pages)
23 May 2013Resolutions
  • RES13 ‐ Sub division 25/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2013Resolutions
  • RES13 ‐ Sub division 25/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2013Sub-division of shares on 25 April 2013 (5 pages)
11 April 2013Termination of appointment of David Sinanan as a director (1 page)
11 April 2013Termination of appointment of David Sinanan as a director (1 page)
8 April 2013Appointment of Mr Andrew Lentin as a director (2 pages)
8 April 2013Appointment of Mr Andrew Lentin as a director (2 pages)
31 August 2012Appointment of Mr David Sinanan as a director (2 pages)
31 August 2012Termination of appointment of Michael Clifford as a director (1 page)
31 August 2012Incorporation (20 pages)
31 August 2012Termination of appointment of Michael Clifford as a director (1 page)
31 August 2012Appointment of Mr David Sinanan as a director (2 pages)
31 August 2012Incorporation (20 pages)