London
SW1E 6AJ
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(4 years 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 Sean Colin Pelling |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(6 years, 9 months 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 | Mr James Edward Hughes-Hallett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 28 July 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 30 July 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 30 July 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 25 September 2015(1 year after company formation) |
Appointment Duration | 11 months (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(1 year, 11 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 Neil Drury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2020) |
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 |
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 | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
30 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages) |
8 September 2023 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
6 October 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
16 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (5 pages) |
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 (22 pages) |
14 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
9 October 2020 | Termination of appointment of Neil Drury as a director on 30 September 2020 (1 page) |
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) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
16 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
15 August 2018 | Termination of appointment of Gordon Douglas Mccallum as a director on 1 August 2018 (1 page) |
15 August 2018 | Termination of appointment of James Arthur Richard Boyd as a director on 2 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 Edward Hughes-Hallett on 8 September 2014 (2 pages) |
11 July 2018 | Director's details changed for Mr Barnaby Nicholas Swire on 11 July 2018 (2 pages) |
18 May 2018 | Termination of appointment of Andrew Pennington Havard Hunter as a director on 31 March 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 Andrew Pennington Havard Hunter on 1 January 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017 (2 pages) |
6 February 2018 | Director's details changed for Mr Paul Robert Henson on 28 August 2017 (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 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
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) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
10 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 September 2015 | Appointment of Mr David Charles Morris as a secretary on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr David Charles Morris as a secretary on 25 September 2015 (2 pages) |
12 August 2015 | Appointment of Mr Andrew Pennington Havard Hunter as a director on 30 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Andrew Pennington Havard Hunter as a director on 30 July 2015 (2 pages) |
8 August 2015 | Appointment of Mr Gordon Douglas Mccallum as a director on 30 July 2015 (2 pages) |
8 August 2015 | Appointment of Mr Gordon Douglas Mccallum as a director on 30 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr James Arthur Richard Boyd as a director on 30 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr James Arthur Richard Boyd as a director on 30 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Paul Robert Henson as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Paul Robert Henson as a director on 28 July 2015 (2 pages) |
8 June 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
8 June 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|