Company NameJohn Swire & Sons (Green Investments) Limited
DirectorsBarnaby Nicholas Swire and Sean Colin Pelling
Company StatusActive
Company Number09208409
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(4 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
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(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed08 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Arthur Richard Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMr David Charles Morris
StatusResigned
Appointed25 September 2015(1 year after company formation)
Appointment Duration11 months (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Neil Drury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(6 years after company formation)
Appointment DurationResigned same day (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

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 Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages)
8 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
6 October 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 302,755,720
(3 pages)
16 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (22 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (5 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 (22 pages)
14 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 2,755,720
(3 pages)
9 October 2020Termination of appointment of Neil Drury as a director on 30 September 2020 (1 page)
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)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (20 pages)
16 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
8 July 2019Full accounts made up to 31 December 2018 (18 pages)
9 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
15 August 2018Termination of appointment of Gordon Douglas Mccallum as a director on 1 August 2018 (1 page)
15 August 2018Termination of appointment of James Arthur Richard Boyd as a director on 2 August 2018 (1 page)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
11 July 2018Director's details changed for Mr James Edward Hughes-Hallett on 8 September 2014 (2 pages)
11 July 2018Director's details changed for Mr Barnaby Nicholas Swire on 11 July 2018 (2 pages)
18 May 2018Termination of appointment of Andrew Pennington Havard Hunter as a director on 31 March 2018 (1 page)
8 February 2018Director's details changed for Mr Andrew Pennington Havard Hunter on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Andrew Pennington Havard Hunter on 1 January 2018 (2 pages)
7 February 2018Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Arthur Richard Boyd on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Arthur Richard Boyd on 31 August 2017 (2 pages)
6 February 2018Director's details changed for Mr Paul Robert Henson on 28 August 2017 (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 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
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)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
10 June 2016Full accounts made up to 31 December 2015 (15 pages)
10 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 101
(7 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 101
(7 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 101
(7 pages)
25 September 2015Appointment of Mr David Charles Morris as a secretary on 25 September 2015 (2 pages)
25 September 2015Appointment of Mr David Charles Morris as a secretary on 25 September 2015 (2 pages)
12 August 2015Appointment of Mr Andrew Pennington Havard Hunter as a director on 30 July 2015 (2 pages)
12 August 2015Appointment of Mr Andrew Pennington Havard Hunter as a director on 30 July 2015 (2 pages)
8 August 2015Appointment of Mr Gordon Douglas Mccallum as a director on 30 July 2015 (2 pages)
8 August 2015Appointment of Mr Gordon Douglas Mccallum as a director on 30 July 2015 (2 pages)
7 August 2015Appointment of Mr James Arthur Richard Boyd as a director on 30 July 2015 (2 pages)
7 August 2015Appointment of Mr James Arthur Richard Boyd as a director on 30 July 2015 (2 pages)
29 July 2015Appointment of Mr Paul Robert Henson as a director on 28 July 2015 (2 pages)
29 July 2015Appointment of Mr Paul Robert Henson as a director on 28 July 2015 (2 pages)
8 June 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 June 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
(4 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(50 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(50 pages)