Company NameSwangrove Energy Limited
DirectorHenry Robert Fitzroy John Marquess Of Worcester
Company StatusActive
Company Number11359899
CategoryPrivate Limited Company
Incorporation Date14 May 2018(5 years, 11 months ago)
Previous NameBeaufort Energy Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameLord Henry Robert Fitzroy John Marquess Of Worcester
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Halsey Street
London
SW3 2PT
Director NameMiss Anna Florence Wendy Loake
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Halsey Street
London
SW3 2PT

Location

Registered Address35 Tournay Road Tournay Road
London
SW6 7UG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

12 September 2018Delivered on: 12 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 June 2023Confirmation statement made on 13 May 2023 with updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
2 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
23 July 2021Registered office address changed from 28 Halsey Street London SW3 2PT England to 35 Tournay Road Tournay Road London SW6 7UG on 23 July 2021 (1 page)
23 July 2021Change of details for Mr Henry Robert Fitzroy John Marquess of Worcester as a person with significant control on 23 July 2021 (2 pages)
22 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
29 January 2021Director's details changed for Mr Henry Robert Worcester on 27 January 2021 (2 pages)
27 January 2021Change of details for Mr Henry Robert Worcester as a person with significant control on 27 January 2021 (2 pages)
10 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19
(3 pages)
13 September 2018Termination of appointment of Anna Florence Wendy Loake as a director on 13 September 2018 (1 page)
12 September 2018Registration of charge 113598990001, created on 12 September 2018 (43 pages)
23 July 2018Appointment of Miss Anna Wendy Florence Loake as a director on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Miss Anna Wendy Florence Loake on 23 July 2018 (2 pages)
18 June 2018Director's details changed for Bobby Worcester on 15 June 2018 (2 pages)
15 June 2018Change of details for Bobby Worcester as a person with significant control on 15 June 2018 (2 pages)
13 June 2018Registered office address changed from Badminton House Badminton House Badminton South Gloucestershire GL9 1DB United Kingdom to 28 Halsey Street London SW3 2PT on 13 June 2018 (1 page)
14 May 2018Incorporation
Statement of capital on 2018-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)