London
SW1E 6AJ
Director Name | Mr Neil Drury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
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 | Current |
Appointed | 25 June 2021(8 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Michael William Ransome |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 31 May 2013(same day as company formation) |
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 | 31 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Joanna Louise Farmery |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 01 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (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(3 years, 2 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 |
Website | 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 |
37.4m at £1 | John Swire & Sons (Fhc) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,214,000 |
Cash | £780,000 |
Current Liabilities | £135,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
12 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
12 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages) |
12 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
12 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 September 2023 | Statement of capital following an allotment of shares on 6 September 2023
|
1 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
12 January 2023 | Cessation of John Swire & Sons (Fhc) Limited as a person with significant control on 20 December 2022 (1 page) |
12 January 2023 | Notification of John Swire & Sons Limited as a person with significant control on 20 December 2022 (2 pages) |
22 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
23 August 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
3 August 2021 | Termination of appointment of James Edward Hughes-Hallett as a director on 25 June 2021 (1 page) |
3 August 2021 | Appointment of Mr Sean Colin Pelling as a director on 25 June 2021 (2 pages) |
11 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
16 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
30 October 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
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) |
3 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
9 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
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) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 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 | 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) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 October 2015 | Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page) |
24 August 2015 | Termination of appointment of Michael William Ransome as a director on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Michael William Ransome as a director on 21 August 2015 (1 page) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
11 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
11 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
31 May 2013 | Incorporation (45 pages) |
31 May 2013 | Incorporation (45 pages) |