SWIFT HOLDCO LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Statement of capital on 2024-10-28

View Document

28/10/2428 October 2024

View Document

25/10/2425 October 2024 Statement of capital on 2024-10-09

View Document

12/08/2412 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

07/06/247 June 2024 Satisfaction of charge 123675270001 in full

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Termination of appointment of Robert Jeffrey Mccullen as a director on 2023-11-10

View Document

28/11/2328 November 2023 Appointment of Mr Robert Jeffrey Mccullen as a director on 2021-05-06

View Document

28/11/2328 November 2023 Termination of appointment of Robert Jeffrey Mccullen as a director on 2023-11-10

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/05/234 May 2023 Appointment of Mr James Burke as a director on 2023-05-02

View Document

14/04/2314 April 2023 Group of companies' accounts made up to 2021-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Sub-division of shares on 2022-09-30

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 2022-10-07

View Document

21/09/2221 September 2022 Registered office address changed from Suite 1, 7th Floor, 50 Broadway London SW1H 0BL England to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 2022-09-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

04/01/224 January 2022 Registered office address changed from St Mawes 27 Grove Road Lee-on-the-Solent PO13 9JA England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2022-01-04

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-10-17

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

09/12/219 December 2021 Sub-division of shares on 2021-10-17

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

29/11/2129 November 2021 Change of share class name or designation

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

11/11/2111 November 2021 Registration of charge 123675270001, created on 2021-11-11

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2020-03-31

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR RICHARD NEAL GARMAN

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR RICHARD YO-HWA LIU

View Document

17/12/1917 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information