BLACK SWAN DATA LTD

Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from Fora 1st Floor, Blue Fin Building 110 Southwark Street London SE1 0SU England to Mintel House Playhouse Yard London EC4V 5EX on 2025-05-13

View Document

13/05/2513 May 2025 Withdrawal of a person with significant control statement on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Steve King as a director on 2025-04-29

View Document

13/05/2513 May 2025 Termination of appointment of Philip James Edmondson-Jones as a director on 2025-04-29

View Document

13/05/2513 May 2025 Notification of Mintel Group Ltd as a person with significant control on 2025-04-29

View Document

13/05/2513 May 2025 Termination of appointment of Mariano Dima as a director on 2025-04-29

View Document

13/05/2513 May 2025 Satisfaction of charge 076370030010 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 076370030011 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 076370030009 in full

View Document

13/05/2513 May 2025 Appointment of Mr Richard David Carr as a director on 2025-04-29

View Document

13/05/2513 May 2025 Appointment of Mr Jon Christopher Butcher as a director on 2025-04-29

View Document

13/05/2513 May 2025 Termination of appointment of Richard Alexander James Mann as a director on 2025-04-29

View Document

13/05/2513 May 2025 Termination of appointment of John Peter Williams as a director on 2025-04-29

View Document

13/05/2513 May 2025 Appointment of Mr Matthew Nelson as a director on 2025-04-29

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Resolutions

View Document

11/04/2511 April 2025 Second filing of a statement of capital following an allotment of shares on 2022-03-29

View Document

07/04/257 April 2025 Second filing of Confirmation Statement dated 2024-11-28

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

13/06/2413 June 2024 Satisfaction of charge 076370030012 in full

View Document

28/05/2428 May 2024 Registration of charge 076370030012, created on 2024-05-28

View Document

25/04/2425 April 2024 Satisfaction of charge 076370030006 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 076370030005 in full

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

04/03/244 March 2024 Appointment of Mr Richard Alexander James Mann as a director on 2024-02-21

View Document

01/03/241 March 2024 Satisfaction of charge 076370030007 in full

View Document

01/03/241 March 2024 Satisfaction of charge 076370030008 in full

View Document

01/03/241 March 2024 Registration of charge 076370030010, created on 2024-02-23

View Document

01/03/241 March 2024 Registration of charge 076370030009, created on 2024-02-23

View Document

01/03/241 March 2024 Registration of charge 076370030011, created on 2024-02-23

View Document

23/02/2423 February 2024 Registration of charge 076370030008, created on 2024-02-21

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-28 with updates

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-07-18

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

18/01/2418 January 2024 Registered office address changed from Scott House 3rd Floor, Office 3.11 the Concourse, Waterloo Station London SE1 7LY England to Fora 1st Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 2024-01-18

View Document

03/01/243 January 2024 Registration of charge 076370030007, created on 2023-12-20

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

24/08/2324 August 2023 Particulars of variation of rights attached to shares

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Change of share class name or designation

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

27/07/2327 July 2023 Termination of appointment of Martin Green as a director on 2023-07-18

View Document

27/07/2327 July 2023 Termination of appointment of Edward William Anthony Lascelles as a director on 2023-07-10

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

07/07/237 July 2023 Cancellation of shares. Statement of capital on 2022-12-07

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

28/06/2328 June 2023 Termination of appointment of Kensuke Yoshida as a director on 2023-04-01

View Document

13/06/2313 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-01

View Document

13/06/2313 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-03

View Document

13/06/2313 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-28

View Document

13/06/2313 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-22

View Document

15/05/2315 May 2023 Registration of charge 076370030006, created on 2023-05-11

View Document

31/01/2331 January 2023 Registered office address changed from Wework Building 10 York Road 12th Floor London SE1 7nd England to Scott House 3rd Floor, Office 3.11 the Concourse, Waterloo Station London SE1 7LY on 2023-01-31

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Termination of appointment of Tetsuro Akashi as a director on 2022-09-01

View Document

07/12/227 December 2022 Appointment of Mr Kensuke Yoshida as a director on 2022-09-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

30/11/2230 November 2022 Satisfaction of charge 076370030004 in full

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

07/09/227 September 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

29/06/2229 June 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

11/05/2211 May 2022 Particulars of variation of rights attached to shares

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Sub-division of shares on 2022-03-29

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Memorandum and Articles of Association

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

21/04/2221 April 2022 Particulars of variation of rights attached to shares

View Document

08/04/228 April 2022 Appointment of Mr Keigo Tsuda as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Daisuke Shimizu as a director on 2022-04-01

View Document

28/01/2228 January 2022 Registration of charge 076370030005, created on 2022-01-25

View Document

22/12/2122 December 2021 Termination of appointment of Don Levy as a secretary on 2021-12-21

View Document

22/12/2122 December 2021 Registration of charge 076370030004, created on 2021-12-17

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

11/12/2111 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

11/12/2111 December 2021 Statement of capital following an allotment of shares on 2021-04-28

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Memorandum and Articles of Association

View Document

02/07/212 July 2021 Resolutions

View Document

23/06/2123 June 2021 Consolidation of shares on 2021-03-26

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076370030002

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076370030003

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076370030001

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX HOWELL

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN HASSETT

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 15TH FLOOR, WEWORK 10 YORK ROAD LONDON SE1 7ND ENGLAND

View Document

07/05/207 May 2020 ADOPT ARTICLES 20/04/2020

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MANN

View Document

01/05/201 May 2020 20/04/20 STATEMENT OF CAPITAL GBP 3965.7632

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MR DON LEVY

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI MATSUI

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MAKIKO UJIIE

View Document

20/04/2020 April 2020 NOTIFICATION OF PSC STATEMENT ON 20/04/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF THE BLACKSTONE GROUP LP AS A PSC

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED JOHN PETER WILLIAMS

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR EDWARD WILLIAM ANTHONY LASCELLES

View Document

10/05/1910 May 2019 LOAN FACILITY 18/04/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MINORU UEDA

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR TOSHIYUKI MATSUI

View Document

25/03/1925 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR TROY HARRIS-SPEID

View Document

21/09/1821 September 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 13/12/17 STATEMENT OF CAPITAL GBP 3488.9385

View Document

19/02/1819 February 2018 05/01/18 STATEMENT OF CAPITAL GBP 3488.6135

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/12/1728 December 2017 10/12/17 STATEMENT OF CAPITAL GBP 3487.3843

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR. ALEX HOWELL

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MGAGE HOLDINGS LLC

View Document

05/10/175 October 2017 SECRETARY APPOINTED JOHN HASSETT

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL FOULKES

View Document

04/10/174 October 2017 ADOPT ARTICLES 14/08/2017

View Document

04/10/174 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 3484.6482

View Document

04/10/174 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 3247.1482

View Document

04/10/174 October 2017 18/08/17 STATEMENT OF CAPITAL GBP 3472.1482

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MINORA UEDA

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

10/03/1710 March 2017 ADOPT ARTICLES 04/01/2016

View Document

27/02/1727 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 3201.2353

View Document

23/02/1723 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 3131.4343

View Document

26/01/1726 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/12

View Document

26/01/1726 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/13

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG, ENGLAND

View Document

19/09/1619 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 01/08/2016

View Document

03/08/163 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 3124.0147

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR KENNETH CUMMING HILLS

View Document

14/07/1614 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 3121.5147

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR TROY GARETH HARRIS-SPEID

View Document

13/07/1613 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 2932.2727

View Document

12/07/1612 July 2016 09/06/16 STATEMENT OF CAPITAL GBP 2919.0727

View Document

14/04/1614 April 2016 ADOPT ARTICLES 02/03/2016

View Document

04/04/164 April 2016 03/03/16 STATEMENT OF CAPITAL GBP 2829.0727

View Document

01/04/161 April 2016 SECRETARY APPOINTED MR MICHAEL ANDREW FOULKES

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM, C/O SHAKESPEARE MARTINEAU LLP, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG, ENGLAND

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM, 100 CANNON STREET, LONDON, EC4N 6EU

View Document

11/12/1511 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR GSO MMBU PRIVATE COMPANY LIMITED

View Document

20/11/1520 November 2015 CORPORATE DIRECTOR APPOINTED MGAGE HOLDINGS LLC

View Document

12/08/1512 August 2015 27/05/15 STATEMENT OF CAPITAL GBP 2499.0727

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR RICHARD ALEXANDER JAMES MANN

View Document

09/06/159 June 2015 ADOPT ARTICLES 27/05/2015

View Document

05/06/155 June 2015 SUB-DIVISION 22/05/15

View Document

14/05/1514 May 2015 17/04/15 STATEMENT OF CAPITAL GBP 2285

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY

View Document

09/03/159 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

06/01/156 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 20/06/14 STATEMENT OF CAPITAL GBP 1650

View Document

15/12/1415 December 2014 20/06/14 STATEMENT OF CAPITAL GBP 2200

View Document

11/07/1411 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1411 July 2014 ARTICLES OF ASSOCIATION

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR HUGO AMOS

View Document

01/07/141 July 2014 CORPORATE DIRECTOR APPOINTED GSO MMBU PRIVATE COMPANY LIMITED

View Document

19/06/1419 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1416 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/1414 April 2014 SECOND FILING FOR FORM SH01

View Document

24/03/1424 March 2014 03/01/14 STATEMENT OF CAPITAL GBP 2000

View Document

11/03/1411 March 2014 ADOPT ARTICLES 20/12/2013

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 CORPORATE SECRETARY APPOINTED MACRAE SECRETARIES LIMITED

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, 59 LAFONE STREET, LONDON, SE1 2LX

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAY

View Document

11/07/1211 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR STEVE KING

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH CONNIFORD

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE CADBURY

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE KING

View Document

19/09/1119 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 950

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED KEITH VERNON LAURENCE CONNIFORD

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED KEITH VERNON LAURENCE CONNIFORD

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH SCURLOCK

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM FLAT 1 245A BALHAM HIGH ROAD LONDON SW17 7BE UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM FLAT 1 245A BALHAM HIGH ROAD LONDON SW17 7BE UNITED KINGDOM

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SEAR

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH SCURLOCK

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SEAR

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MARK ANDREW SEAR

View Document

22/07/1122 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1122 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED STEVE KING

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED GEORGE PATRICK EGBERT CADBURY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MARK ANDREW SEAR

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED STEVE KING

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED GEORGE PATRICK EGBERT CADBURY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAY

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company