Company NameSwarovski International Limited
DirectorsRobert Buchbauer and Mathias Margreiter
Company StatusActive
Company Number09687591
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Buchbauer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAlte Landstrasse 411
MÄ€Nnedorf
Zh
8708
Director NameMathias Margreiter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAlte Landstrasse 411
MÄ€Nnedorf
Zh
8708
Director NameNadja Lyn Swarovski
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustrian,American
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address566 Chiswick High Road
1st Floor, Building 4 Chiswick Park
London
W4 5YE

Location

Registered Address566 Chiswick High Road
1st Floor, Building 4 Chiswick Park
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 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 CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

3 February 2024Total exemption full accounts made up to 31 December 2022 (15 pages)
20 January 2024Compulsory strike-off action has been discontinued (1 page)
9 January 2024First Gazette notice for compulsory strike-off (1 page)
27 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
5 April 2023Full accounts made up to 31 December 2021 (18 pages)
14 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
13 December 2022Current accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
4 November 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
11 March 2022Notification of Swarovski International Holding Ag as a person with significant control on 17 December 2021 (2 pages)
2 March 2022Cessation of Nadja Lyn Swarovski-Adams as a person with significant control on 17 December 2021 (1 page)
2 March 2022Termination of appointment of Nadja Lyn Swarovski as a director on 17 December 2021 (1 page)
14 September 2021Registered office address changed from 21 Sackville Street 4th Floor London W1S 3DN England to 566 Chiswick High Road 1st Floor, Building 4 Chiswick Park London W4 5YE on 14 September 2021 (1 page)
14 September 2021Registered office address changed from 2nd Floor 21 Sackville Street London England W1S 3DN to 21 Sackville Street 4th Floor London W1S 3DN on 14 September 2021 (1 page)
26 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
8 March 2021Full accounts made up to 31 December 2019 (22 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (17 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
13 December 2018Full accounts made up to 31 December 2017 (19 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (18 pages)
25 May 2017Full accounts made up to 31 December 2016 (18 pages)
27 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
(41 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
(41 pages)