AIRSWIFT GLOBAL LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewMemorandum and Articles of Association

View Document

06/06/256 June 2025 NewResolutions

View Document

30/05/2530 May 2025 NewConfirmation statement made on 2025-04-25 with updates

View Document

23/05/2523 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

31/07/2431 July 2024 Cessation of Air Energi Newco Limited as a person with significant control on 2024-07-01

View Document

31/07/2431 July 2024 Notification of Leia Acquisition Limited as a person with significant control on 2024-07-01

View Document

31/07/2431 July 2024 Termination of appointment of Odd-Arne Kleveland as a director on 2024-07-01

View Document

31/07/2431 July 2024 Cessation of Swift Worldwide Resources Holdco Limited as a person with significant control on 2024-07-01

View Document

30/07/2430 July 2024 Appointment of Mr Alex Shakibnia as a director on 2024-07-01

View Document

30/07/2430 July 2024 Termination of appointment of Ryan Dowd as a director on 2024-07-01

View Document

30/07/2430 July 2024 Termination of appointment of Alexander Edward Carles as a director on 2024-07-01

View Document

30/07/2430 July 2024 Termination of appointment of Bard Brath Ingerø as a director on 2024-07-01

View Document

30/07/2430 July 2024 Termination of appointment of Matthew Harrison as a director on 2024-07-01

View Document

30/07/2430 July 2024 Appointment of Mr Christopher Lloyd as a director on 2024-07-01

View Document

30/07/2430 July 2024 Appointment of Imad Barake as a director on 2024-07-01

View Document

13/05/2413 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

09/06/239 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

02/05/232 May 2023 Director's details changed for Mr Ian Michael Langley on 2023-05-02

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2022-04-25

View Document

12/09/2212 September 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-17

View Document

06/05/226 May 2022 Second filing for the appointment of Mr Odd-Arne Kleveland as a director

View Document

06/05/226 May 2022 Second filing for the appointment of Mr Bard Brath Ingerø as a director

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

23/07/2123 July 2021 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

View Document

21/07/2121 July 2021 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

06/07/216 July 2021 Appointment of Janette Marx as a director on 2021-06-16

View Document

06/07/216 July 2021 Appointment of Mr Odd-Arne Kleveland as a director on 2021-06-17

View Document

06/07/216 July 2021 Appointment of Mr Bard Brath Ingerø as a director on 2021-06-17

View Document

06/07/216 July 2021 Appointment of Mr Matthew Harrison as a director on 2021-06-16

View Document

06/07/216 July 2021 Appointment of Mr Alexander Edward Carles as a director on 2021-06-16

View Document

06/07/216 July 2021 Appointment of Mr Ian Michael Langley as a director on 2021-06-16

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

18/06/2118 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133574710001

View Document

18/06/2118 June 2021 Registration of charge 133574710001, created on 2021-06-17

View Document

03/06/213 June 2021 SUB-DIVISION 17/05/21

View Document

02/06/212 June 2021 ADOPT ARTICLES 17/05/2021

View Document

02/06/212 June 2021 ARTICLES OF ASSOCIATION

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR ENERGI NEWCO LIMITED

View Document

19/05/2119 May 2021 CESSATION OF BIBI RAHIMA ALLY AS A PSC

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT WORLDWIDE RESOURCES HOLDCO LIMITED

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MR RYAN DOWD

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

26/04/2126 April 2021 CURRSHO FROM 30/04/2022 TO 31/12/2021

View Document

26/04/2126 April 2021 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