London
SW1E 6AJ
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Robert Paul Buky |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Volker Bernd Schultz |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Marco Dall'Aglio |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 October 2023(10 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Dr Louise Jacqueline Calviou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(10 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Merlin Bingham Swire |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2016) |
Role | Shipping Line Manager |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 31 December 2015(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
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 | 26 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Lamont Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Arthur Richard Boyd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
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 |
Director Name | Mr John Bruce Rae-Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Erik Peter Rietkerk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mrs Nicola Dean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
2.4m at £0.02 | John Swire & Sons LTD 75.48% Ordinary A |
---|---|
480.5k at £0.01 | Havard Holdings LTD 7.66% Ordinary B |
70.2k at £0.05 | James Boyd 5.60% Ordinary C |
140.4k at £0.05 | James Walker 11.20% Ordinary C |
6.8k at £0.001 | Alan Findlay 0.01% Ordinary D |
6.7k at £0.001 | Dickon Posnett 0.01% Ordinary D |
5.7k at £0.001 | Lee Clifford 0.01% Ordinary D |
6.7k at £0.001 | Michael Scott 0.01% Ordinary D |
2.1k at £0.001 | Gordon Gill 0.00% Ordinary D |
1.1k at £0.001 | Kirsty Shields 0.00% Ordinary D |
1.1k at £0.001 | Laura Morans 0.00% Ordinary D |
2.1k at £0.001 | Mark Gallacher 0.00% Ordinary D |
2.1k at £0.001 | Mark Strachan 0.00% Ordinary D |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£492,000 |
Current Liabilities | £59,898,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
3 January 2024 | Termination of appointment of Erik Peter Rietkerk as a director on 31 December 2023 (1 page) |
---|---|
1 November 2023 | Termination of appointment of Nicola Dean as a director on 24 October 2023 (1 page) |
1 November 2023 | Appointment of Dr Louise Jacqueline Calviou as a director on 24 October 2023 (2 pages) |
1 November 2023 | Appointment of Mr Marco Dall'aglio as a director on 24 October 2023 (2 pages) |
16 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
21 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
6 October 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
28 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
22 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
14 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
13 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (6 pages) |
9 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
7 May 2019 | Termination of appointment of John Bruce Rae-Smith as a director on 1 May 2019 (1 page) |
21 March 2019 | Appointment of Mrs Nicola Dean as a director on 12 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of James Arthur Richard Boyd as a director on 12 March 2019 (1 page) |
11 February 2019 | Appointment of Mr Volker Bernd Schultz as a director on 1 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Robert Paul Buky as a director on 1 February 2019 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
2 January 2019 | Change of share class name or designation (2 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 21 November 2018
|
2 January 2019 | Consolidation of shares on 21 November 2018 (6 pages) |
2 January 2019 | Consolidation of shares on 21 November 2018 (6 pages) |
13 December 2018 | Consolidation of shares on 21 November 2018 (6 pages) |
13 December 2018 | Consolidation of shares on 21 November 2018 (6 pages) |
5 December 2018 | Resolutions
|
9 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Gordon Douglas Mccallum on 2 October 2018 (2 pages) |
27 September 2018 | Appointment of Mr Gordon Douglas Mccallum as a director on 1 August 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 August 2018 | Appointment of Erik Peter Rietkerk as a director on 6 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Paul Robert Henson as a director on 1 August 2018 (1 page) |
13 August 2018 | Termination of appointment of James Lamont Walker as a director on 3 August 2018 (1 page) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
11 July 2018 | Director's details changed for Mr James Lamont Walker on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr James Edward Hughes-Hallett on 10 June 2013 (2 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
22 May 2018 | Termination of appointment of Andrew Pennington Havard Hunter as a director on 30 April 2018 (1 page) |
8 February 2018 | Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr James Lamont Walker on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Andrew Pennington Havard Hunter on 1 January 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages) |
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) |
7 December 2017 | Appointment of Mr John Bruce Rae-Smith as a director on 14 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr John Bruce Rae-Smith as a director on 14 November 2017 (2 pages) |
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) |
10 August 2017 | Second filing of the annual return made up to 10 June 2015 (24 pages) |
10 August 2017 | Second filing of the annual return made up to 10 June 2015 (24 pages) |
17 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
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) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 January 2016 | Appointment of Mr James Lamont Walker as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr James Arthur Richard Boyd as a director on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Barnaby Nicholas Swire as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Barnaby Nicholas Swire as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr James Lamont Walker as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr James Arthur Richard Boyd as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Paul Robert Henson as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Paul Robert Henson as a director on 26 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr David Charles Morris as a secretary on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Charles Morris as a secretary on 31 December 2015 (2 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 July 2015 | Director's details changed for Mr Andrew Pennington Havard Hunter on 6 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Andrew Pennington Havard Hunter on 6 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Andrew Pennington Havard Hunter on 6 July 2015 (2 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 September 2014 | Company name changed john swire & sons (green investments) LIMITED\certificate issued on 08/09/14
|
8 September 2014 | Company name changed john swire & sons (green investments) LIMITED\certificate issued on 08/09/14
|
15 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 August 2013 | Appointment of Andrew Pennington Havard Hunter as a director (3 pages) |
16 August 2013 | Appointment of Andrew Pennington Havard Hunter as a director (3 pages) |
13 August 2013 | Sub-division of shares on 18 July 2013 (10 pages) |
13 August 2013 | Sub-division of shares on 18 July 2013 (10 pages) |
12 August 2013 | Termination of appointment of Merlin Swire as a director (2 pages) |
12 August 2013 | Appointment of Barnaby Nicholas Swire as a director (3 pages) |
12 August 2013 | Appointment of Barnaby Nicholas Swire as a director (3 pages) |
12 August 2013 | Termination of appointment of Merlin Swire as a director (2 pages) |
5 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
5 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
25 July 2013 | Resolutions
|
25 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
26 June 2013 | Registered office address changed from 59 Buckingham Gate London SW1E 6AJ United Kingdom on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from , 59 Buckingham Gate, London, SW1E 6AJ, United Kingdom on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from , 59 Buckingham Gate, London, SW1E 6AJ, United Kingdom on 26 June 2013 (2 pages) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed john swire and sons (green investments) LTD\certificate issued on 25/06/13
|
25 June 2013 | Company name changed john swire and sons (green investments) LTD\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Incorporation (50 pages) |
10 June 2013 | Incorporation (50 pages) |