Company NameJohn Swire & Sons (Finance) Limited
DirectorsNeil Drury and Sean Colin Pelling
Company StatusActive
Company Number08551474
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Neil Drury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months
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
StatusCurrent
Appointed25 June 2021(8 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMichael William Ransome
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(same day as company formation)
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
Appointed31 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJoanna Louise Farmery
StatusResigned
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 October 2015(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ

Contact

Websiteswire.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

Shareholders

37.4m at £1John Swire & Sons (Fhc) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,214,000
Cash£780,000
Current Liabilities£135,000

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

12 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages)
12 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
12 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 September 2023Statement of capital following an allotment of shares on 6 September 2023
  • GBP 961,406,631
(3 pages)
1 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
12 January 2023Cessation of John Swire & Sons (Fhc) Limited as a person with significant control on 20 December 2022 (1 page)
12 January 2023Notification of John Swire & Sons Limited as a person with significant control on 20 December 2022 (2 pages)
22 July 2022Full accounts made up to 31 December 2021 (19 pages)
6 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
23 August 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 364,406,631
(3 pages)
3 August 2021Termination of appointment of James Edward Hughes-Hallett as a director on 25 June 2021 (1 page)
3 August 2021Appointment of Mr Sean Colin Pelling as a director on 25 June 2021 (2 pages)
11 July 2021Full accounts made up to 31 December 2020 (19 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
16 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 231,841,499
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 188,041,499
(3 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)
3 August 2020Full accounts made up to 31 December 2019 (19 pages)
3 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 153,541,499
(3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (17 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (15 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
19 March 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 109,541,499
(3 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)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 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 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)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 37,441,499
(4 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 37,441,499
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
2 October 2015Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page)
24 August 2015Termination of appointment of Michael William Ransome as a director on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Michael William Ransome as a director on 21 August 2015 (1 page)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 37,441,499
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 37,441,499
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 37,441,499
(4 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 37,441,499
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 37,441,499
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 37,441,499
(4 pages)
11 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
11 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
31 May 2013Incorporation (45 pages)
31 May 2013Incorporation (45 pages)