SWIFT NEWCO B LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-14

View Document

22/11/2422 November 2024 Registration of charge 119632080002, created on 2024-11-20

View Document

24/10/2424 October 2024 Statement of capital on 2024-10-24

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Resolutions

View Document

22/08/2422 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Particulars of variation of rights attached to shares

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

17/06/2417 June 2024 Sub-division of shares on 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2019-08-14

View Document

06/06/246 June 2024 Director's details changed for Mr James William Mcgowan on 2024-05-17

View Document

23/05/2423 May 2024 Termination of appointment of Theunis John Bassage as a director on 2024-05-17

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/04/2424 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Theunis John Bassage as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Briony Jayne Rea as a director on 2024-04-10

View Document

04/12/234 December 2023 Appointment of Mr Bruno Chibuzo Obasi as a director on 2023-11-29

View Document

04/12/234 December 2023 Appointment of Mr James William Mcgowan as a director on 2023-11-29

View Document

06/10/236 October 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-10-03

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Appointment of Mrs Briony Jayne Rea as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-07-25

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/05/233 May 2023 Appointment of Mr Simon Derwood Auston Drewett as a director on 2022-11-10

View Document

21/12/2221 December 2022 Second filing of Confirmation Statement dated 2022-04-24

View Document

20/12/2220 December 2022 Second filing of Confirmation Statement dated 2021-04-24

View Document

19/12/2219 December 2022 Second filing of Confirmation Statement dated 2020-04-24

View Document

05/12/225 December 2022 Appointment of Mr Neil David Townson as a director on 2022-11-10

View Document

05/12/225 December 2022 Termination of appointment of Neil David Townson as a director on 2022-11-09

View Document

02/12/222 December 2022 Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-11-10

View Document

02/12/222 December 2022 Termination of appointment of Bruno Chibuzo Obasi as a director on 2022-06-30

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Paul Justin Windsor as a director on 2021-12-31

View Document

09/11/219 November 2021 Notification of Deutsche Bank Ag as a person with significant control on 2019-08-14

View Document

09/11/219 November 2021 Appointment of Mrs Carol Ann Rotsey as a director on 2021-10-14

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/05/217 May 2021 Confirmation statement made on 2021-04-24 with updates

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 Confirmation statement made on 2020-04-24 with updates

View Document

24/03/2024 March 2020 CESSATION OF MARK DAVID STOTT AS A PSC

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

02/10/192 October 2019 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

11/09/1911 September 2019 ADOPT ARTICLES 14/08/2019

View Document

11/09/1911 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1930 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 1334.3465

View Document

28/08/1928 August 2019 ADOPT ARTICLES 13/08/2019

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STOTT

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLATER

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAWSON

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILES BESWICK

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS WENDY JANE PATTERSON

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR ULRICH MARTIN STEINMETZ

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM HORSESHOE FARM ELKINGTON WAY ALDERLEY EDGE SK9 7GU UNITED KINGDOM

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119632080001

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/1925 April 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

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