SWIFT NEWCO B LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-14 |
22/11/2422 November 2024 | Registration of charge 119632080002, created on 2024-11-20 |
24/10/2424 October 2024 | Statement of capital on 2024-10-24 |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | Resolutions |
22/08/2422 August 2024 | Group of companies' accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Particulars of variation of rights attached to shares |
20/06/2420 June 2024 | Change of share class name or designation |
17/06/2417 June 2024 | Sub-division of shares on 2024-06-12 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2019-08-14 |
06/06/246 June 2024 | Director's details changed for Mr James William Mcgowan on 2024-05-17 |
23/05/2423 May 2024 | Termination of appointment of Theunis John Bassage as a director on 2024-05-17 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
24/04/2424 April 2024 | Secretary's details changed for Crestbridge Uk Limited on 2024-04-12 |
12/04/2412 April 2024 | Appointment of Mr Theunis John Bassage as a director on 2024-04-10 |
12/04/2412 April 2024 | Termination of appointment of Briony Jayne Rea as a director on 2024-04-10 |
04/12/234 December 2023 | Appointment of Mr Bruno Chibuzo Obasi as a director on 2023-11-29 |
04/12/234 December 2023 | Appointment of Mr James William Mcgowan as a director on 2023-11-29 |
06/10/236 October 2023 | Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-10-03 |
23/08/2323 August 2023 | Group of companies' accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Appointment of Mrs Briony Jayne Rea as a director on 2023-07-25 |
26/07/2326 July 2023 | Termination of appointment of Carol Ann Rotsey as a director on 2023-07-25 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
03/05/233 May 2023 | Appointment of Mr Simon Derwood Auston Drewett as a director on 2022-11-10 |
21/12/2221 December 2022 | Second filing of Confirmation Statement dated 2022-04-24 |
20/12/2220 December 2022 | Second filing of Confirmation Statement dated 2021-04-24 |
19/12/2219 December 2022 | Second filing of Confirmation Statement dated 2020-04-24 |
05/12/225 December 2022 | Appointment of Mr Neil David Townson as a director on 2022-11-10 |
05/12/225 December 2022 | Termination of appointment of Neil David Townson as a director on 2022-11-09 |
02/12/222 December 2022 | Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-11-10 |
02/12/222 December 2022 | Termination of appointment of Bruno Chibuzo Obasi as a director on 2022-06-30 |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
11/01/2211 January 2022 | Termination of appointment of Paul Justin Windsor as a director on 2021-12-31 |
09/11/219 November 2021 | Notification of Deutsche Bank Ag as a person with significant control on 2019-08-14 |
09/11/219 November 2021 | Appointment of Mrs Carol Ann Rotsey as a director on 2021-10-14 |
08/10/218 October 2021 | Group of companies' accounts made up to 2020-12-31 |
07/05/217 May 2021 | Confirmation statement made on 2021-04-24 with updates |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
28/04/2028 April 2020 | Confirmation statement made on 2020-04-24 with updates |
24/03/2024 March 2020 | CESSATION OF MARK DAVID STOTT AS A PSC |
02/01/202 January 2020 | DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI |
02/01/202 January 2020 | DIRECTOR APPOINTED MR NEIL DAVID TOWNSON |
02/10/192 October 2019 | CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED |
11/09/1911 September 2019 | ADOPT ARTICLES 14/08/2019 |
11/09/1911 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/08/1930 August 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 1334.3465 |
28/08/1928 August 2019 | ADOPT ARTICLES 13/08/2019 |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK STOTT |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLATER |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK DAWSON |
23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GILES BESWICK |
23/08/1923 August 2019 | DIRECTOR APPOINTED MRS WENDY JANE PATTERSON |
23/08/1923 August 2019 | DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR |
23/08/1923 August 2019 | DIRECTOR APPOINTED MR ULRICH MARTIN STEINMETZ |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM HORSESHOE FARM ELKINGTON WAY ALDERLEY EDGE SK9 7GU UNITED KINGDOM |
20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119632080001 |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/04/1925 April 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
More Company Information
Recently Viewed
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