SWIFT PROPCO HOLDINGS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Registered office address changed from 8 Sackville Street London W1S 3DG England to 12 Wellington Place Leeds LS1 4AP on 2025-01-06

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

13/12/2413 December 2024 Satisfaction of charge 119631970001 in full

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

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

View Document

24/10/2424 October 2024 Resolutions

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

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 James William Mcgowan as a director on 2023-11-29

View Document

04/12/234 December 2023 Appointment of Mr Bruno Chibuzo Obasi 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

21/09/2321 September 2023 Change of details for Swift Newco B Limited as a person with significant control on 2019-08-23

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 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

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

04/05/234 May 2023 Appointment of Mr Simon Derwood Auston Drewett as a director on 2022-11-10

View Document

02/12/222 December 2022 Appointment of Mr Neil David Townson as a director on 2022-11-10

View Document

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

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

04/03/224 March 2022 Termination of appointment of Paul Justin Windsor as a director on 2022-02-25

View Document

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

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Second filing for the appointment of Mr Simon Derwood Auston Drewett as a director

View Document

03/11/203 November 2020 Appointment of Mr Simon Derwood Auston Drewett as a director on 2020-09-30

View Document

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

View Document

21/10/1921 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 162344014

View Document

24/09/1924 September 2019 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

10/09/1910 September 2019 ADOPT ARTICLES 14/08/2019

View Document

10/09/1910 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1928 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 161544009

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 MR PAUL JUSTIN WINDSOR

View Document

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

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

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

View Document

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

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119631970001

View Document

16/08/1916 August 2019 CESSATION OF VITA VENTURES LIMITED AS A PSC

View Document

16/08/1916 August 2019 CESSATION OF SWIFT NEWCO A LIMITED AS A PSC

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT NEWCO A LIMITED

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT NEWCO B LIMITED

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