Company NameSwire Chinese Language Foundation
Company StatusActive
Company Number10177824
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 May 2016(7 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Samuel Compton Swire
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Peter Edward Foote Watson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameJane Duckett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameDr Hans Christian Toennesen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed16 August 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Bruce Rae-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameDr Kristine Black-Hawkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(3 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ

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 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (2 weeks, 6 days from now)

Filing History

16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 July 2022 (17 pages)
23 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 July 2021 (17 pages)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 July 2020 (17 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 April 2020Appointment of Dr Kristine Black-Hawkins as a director on 9 April 2020 (2 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (17 pages)
26 July 2019Notification of a person with significant control statement (2 pages)
25 July 2019Cessation of Peter Edward Foote Watson as a person with significant control on 16 August 2017 (1 page)
25 July 2019Cessation of Samuel Compton Swire as a person with significant control on 16 August 2017 (1 page)
25 July 2019Cessation of Barnaby Nicholas Swire as a person with significant control on 16 August 2017 (1 page)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 February 2019Appointment of Mr John Bruce Rae-Smith as a director on 14 February 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 July 2018 (17 pages)
21 May 2018Director's details changed for Dr Hans Christian Toennesen on 11 May 2018 (2 pages)
21 May 2018Director's details changed for Jane Duckett on 11 May 2018 (2 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Barnaby Nicholas Swire as a director on 21 September 2017 (2 pages)
22 February 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
11 January 2018Registered office address changed from Swire House, 59 Buckingham Gate London SW1E 6AJ United Kingdom to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
11 October 2017Appointment of Dr Hans Christian Toennesen as a director on 16 August 2017 (3 pages)
11 October 2017Appointment of Dr Hans Christian Toennesen as a director on 16 August 2017 (3 pages)
10 October 2017Appointment of Jane Duckett as a director on 16 August 2017 (3 pages)
10 October 2017Appointment of Jane Duckett as a director on 16 August 2017 (3 pages)
15 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Statement of company's objects (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 July 2016Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
27 July 2016Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
12 May 2016Incorporation (23 pages)
12 May 2016Incorporation (23 pages)