BREP SWORDFISH UK CO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Christopher Simon Tolley on 2025-01-03

View Document

03/01/253 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/12/235 December 2023 Termination of appointment of James Robert Lock as a director on 2023-12-05

View Document

01/12/231 December 2023 Director's details changed for Mr Christopher Simon Tolley on 2023-11-24

View Document

29/11/2329 November 2023 Appointment of Mr Christopher Simon Tolley as a director on 2023-11-24

View Document

06/11/236 November 2023 Termination of appointment of Angus Henesey Lennox as a director on 2023-11-01

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Second filing of a statement of capital following an allotment of shares on 2020-03-10

View Document

26/07/2326 July 2023 Second filing of a statement of capital following an allotment of shares on 2019-01-14

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Statement of capital on 2023-06-12

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mr. Angus Henesey Lennox as a director on 2022-04-27

View Document

09/05/229 May 2022 Termination of appointment of Farhad Mawji Karim as a director on 2022-04-27

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

09/04/209 April 2020 Statement of capital following an allotment of shares on 2020-03-10

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

14/01/1914 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 36494

View Document

14/01/1914 January 2019 Statement of capital following an allotment of shares on 2019-01-14

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 14/09/15 STATEMENT OF CAPITAL GBP 36488

View Document

02/08/172 August 2017 21/08/15 STATEMENT OF CAPITAL GBP 16.31

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

26/01/1726 January 2017 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/08/1617 August 2016 SAIL ADDRESS CREATED

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR D ANDREW LAX / 01/07/2016

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR. D ANDREW LAX

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096729600001

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

07/07/157 July 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

06/07/156 July 2015 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