GENERAL DYNAMICS SWISS FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Appointment of W Legal Limited as a secretary on 2024-08-08

View Document

12/08/2412 August 2024 Termination of appointment of Sisec Limited as a secretary on 2024-08-08

View Document

12/08/2412 August 2024 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 47 Red Lion Street London WC1R 4PF on 2024-08-12

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Termination of appointment of Blaise Fitzgerald Brennan as a secretary on 2022-09-30

View Document

06/10/226 October 2022 Appointment of Damien Lenell Bass as a secretary on 2022-09-30

View Document

24/12/2124 December 2021 Director's details changed for Andrew Chia-Chun Chen on 2021-12-23

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 DIRECTOR APPOINTED ANDREW CHIA-CHUN CHEN

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FOGG

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY KYLE MCNAMARA

View Document

14/01/2014 January 2020 SECRETARY APPOINTED BLAISE FITZGERALD BRENNAN

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 SECRETARY APPOINTED KYLE J. MCNAMARA

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY LINWOOD WHEELER

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 30/05/18 STATEMENT OF CAPITAL GBP 3

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 29/11/17

View Document

30/11/1730 November 2017 REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 29/11/2017

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

27/10/1727 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 2

View Document

29/06/1729 June 2017 SECT 175 CONFLICT OF INTEREST 19/06/2017

View Document

23/06/1723 June 2017 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

23/06/1723 June 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM SISEC LIMITED 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NEAL WHEELER / 24/05/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON AIKEN / 24/05/2017

View Document

24/05/1724 May 2017 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