SWR CAPITAL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2025-06-30

View Document

14/07/2514 July 2025 Previous accounting period extended from 2024-12-30 to 2025-06-28

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

29/01/2529 January 2025 Director's details changed for Mr Alisdair Bell on 2025-01-03

View Document

29/01/2529 January 2025 Change of details for Mr Alisdair Bell as a person with significant control on 2025-01-03

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Director's details changed for Mr Alisdair Bell on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 130 Jermyn Street 6th Floor London SW1Y 4UR United Kingdom to 376 London Road Hadleigh Benfleet Essex SS7 2DA on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Alisdair Bell on 2024-09-30

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

12/06/2312 June 2023 Change of details for Mr Alisadair Bell as a person with significant control on 2023-06-12

View Document

07/06/237 June 2023 Certificate of change of name

View Document

07/06/237 June 2023 Cessation of Eric Ioan Sturdza as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Notification of Alisadair Bell as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of Andrew Christopher Fish as a director on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of Brenda Barbara Petsche as a director on 2023-06-01

View Document

11/05/2311 May 2023 Appointment of Mr Alisdair Bell as a director on 2023-04-27

View Document

24/03/2324 March 2023 Full accounts made up to 2022-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER FISH / 12/06/2018

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER FISH

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MS BRENDA BARBARA PETSCHE

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES IJNTEMA

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM NORFOLK HOUSE 31 ST JAMES’S SQUARE 1ST FLOOR LONDON SW1Y 4JJ ENGLAND

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC IOAN STURDZA

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR GABOR TAROCZY

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM REMO HOUSE 6TH FLOOR REGENT STREET LONDON W1B 3BS

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY GOODWOOD SERVICES LIMITED

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JENS BJORHEIM

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

08/08/148 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 SECOND FILING FOR FORM AP01

View Document

07/01/147 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JOHANNES MARIA ALPHONSUS IJNTEMA

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR STEPHEN RALPH JAMES LUCAS

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUCAS

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR GABOR ADAM TAROCZY

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR KWAN QUERIPEL

View Document

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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