Company NameSwann Global UK Ltd
DirectorJohn Murray
Company StatusLiquidation
Company Number09081400
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr John Murray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustralian
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bloomsbury Building 10 Bloomsbury Way
London
WC1A 2SL

Location

Registered AddressThe Bloomsbury Building
10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 July 2022 (1 year, 9 months ago)
Next Return Due7 August 2023 (overdue)

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
13 June 2019Notification of John Kenneth Murray as a person with significant control on 6 April 2017 (2 pages)
13 June 2019Cessation of Tmfg Pte. Ltd. as a person with significant control on 1 June 2018 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 March 2019Cessation of The Mining Club Pty Ltd as a person with significant control on 1 June 2018 (1 page)
20 March 2019Notification of Tmfg Pte. Ltd. as a person with significant control on 1 June 2018 (2 pages)
21 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 June 2017Notification of The Mining Club Pty Ltd as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 June 2017Notification of The Mining Club Pty Ltd as a person with significant control on 6 April 2017 (1 page)
27 June 2017Notification of The Mining Club Pty Ltd as a person with significant control on 6 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Registered office address changed from 52 Brook Street Mayfair W1K 5EH to C/O Blue Dot Consulting Limited Chester House Fulham Green London SW6 3JA on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 52 Brook Street Mayfair W1K 5EH to C/O Blue Dot Consulting Limited Chester House Fulham Green London SW6 3JA on 28 January 2016 (1 page)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
11 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)