Company NameSwan Hellenic Limited
DirectorAntrea Kalorkoti
Company StatusActive
Company Number11824206
CategoryPrivate Limited Company
Incorporation Date13 February 2019(5 years, 2 months ago)
Previous NameVodohod Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Secretary NameMs Anastasia Panayiotou
StatusCurrent
Appointed16 October 2019(8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address35 Grosvenor Street
1st Floor
London
Mayfair
W1K 4QX
Director NameMs Antrea Kalorkoti
Date of BirthJune 1988 (Born 35 years ago)
NationalityCypriot
StatusCurrent
Appointed07 November 2019(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressLedra House 15 Agiou Pavlou
Agios Andreas
Nicosia 1105
Cyprus
Director NameMr Jonathan Michael Warner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Lambert Road
London
SW2 5BB
Secretary NameMr John Michael Warner
StatusResigned
Appointed13 September 2019(7 months after company formation)
Appointment Duration1 month (resigned 16 October 2019)
RoleCompany Director
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
Director NameMr Maksym Zeinalov
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2022)
RoleManager And Director In Hospitality Sector
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
1st Floor Offices
London
W1K 4QX

Location

Registered AddressSuite 4, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 21 December 2023 with updates (3 pages)
24 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
21 September 2023Registered office address changed from 91 Charlotte Street First and Second Floor Office London W1T 4PX England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 21 September 2023 (1 page)
19 September 2023Appointment of Andrea Zito as a director on 19 September 2023 (2 pages)
6 July 2023Termination of appointment of Anastasia Panayiotou as a secretary on 12 April 2023 (1 page)
6 July 2023Termination of appointment of Antrea Kalorkoti as a director on 12 April 2023 (1 page)
21 December 2022Notification of Andrea Zito as a person with significant control on 6 December 2022 (2 pages)
21 December 2022Cessation of Vladimir Viktorovitsj Kasyanenko as a person with significant control on 6 December 2022 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
20 December 2022Company name changed vodohod LIMITED\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
(3 pages)
23 September 2022Registered office address changed from 35 Grosvenor Street 1st Floor Offices London W1K 4QX England to 91 Charlotte Street First and Second Floor Office London W1T 4PX on 23 September 2022 (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
28 March 2022Registered office address changed from Apartment 1403 20 Brock Street Regents Place London NW1 3DS United Kingdom to 35 Grosvenor Street 1st Floor Offices London W1K 4QX on 28 March 2022 (1 page)
28 March 2022Termination of appointment of Maksym Zeinalov as a director on 28 March 2022 (1 page)
11 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
27 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 February 2021Appointment of Mr. Maksym Zeinalov as a director on 13 January 2021 (2 pages)
28 January 2021Termination of appointment of Jonathan Michael Warner as a director on 13 January 2021 (1 page)
28 January 2021Registered office address changed from The Stable Yard 60 Petty France London SW1H 9EU to Apartment 1403 20 Brock Street Regents Place London NW1 3DS on 28 January 2021 (1 page)
11 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
13 March 2020Director's details changed for Mr. Jonathan Michael Warner on 13 March 2020 (2 pages)
22 February 2020Confirmation statement made on 22 February 2020 with updates (3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Stable Yard 60 Petty France London SW1H 9EU on 19 February 2020 (2 pages)
8 November 2019Appointment of Ms. Antrea Kalorkoti as a director on 7 November 2019 (2 pages)
22 October 2019Appointment of Ms. Anastasia Panayiotou as a secretary on 16 October 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
22 October 2019Cessation of Jonathan Michael Warner as a person with significant control on 16 October 2019 (1 page)
22 October 2019Termination of appointment of John Michael Warner as a secretary on 16 October 2019 (1 page)
22 October 2019Notification of Vladimir Viktorovitsj Kasyanenko as a person with significant control on 16 October 2019 (2 pages)
21 October 2019Withdrawal of a person with significant control statement on 21 October 2019 (2 pages)
21 October 2019Notification of Jonathan Michael Warner as a person with significant control on 13 February 2019 (2 pages)
24 September 2019Appointment of Mr John Michael Warner as a secretary on 13 September 2019 (2 pages)
13 February 2019Incorporation
Statement of capital on 2019-02-13
  • GBP 1
(27 pages)