Company NameSW (Aei Ii) Limited
DirectorsSpence Matthew Clunie and Mei Niu
Company StatusActive
Company Number10162380
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Spence Matthew Clunie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thurleigh Road
London
SW12 8UB
Director NameMs Mei Niu
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Worple Court
34 Worple Road
London
SW19 4EG

Location

Registered AddressKing's House
36-37 King Street
London
EC2V 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 July 2021Director's details changed for Ms Mei Niu on 7 July 2021 (2 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
12 September 2019Registered office address changed from 36-37 4th Floor King's House 36-37 Kings Street London EC2V 8BB England to King's House 36-37 King Street London EC2V 8BB on 12 September 2019 (1 page)
22 August 2019Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT to 36-37 4th Floor King's House 36-37 Kings Street London EC2V 8BB on 22 August 2019 (1 page)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 August 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (2 pages)
9 August 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (2 pages)
19 May 2016Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT on 19 May 2016 (2 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
(17 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
(17 pages)