UKBizDB.co.uk

ROMELLE SWIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Romelle Swire Limited. The company was founded 14 years ago and was given the registration number 07096871. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ROMELLE SWIRE LIMITED
Company Number:07096871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director14 March 2022Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director01 September 2017Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director01 September 2017Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director07 December 2009Active
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director18 September 2019Active
Hart House, Priestley Road, Basingstoke, United Kingdom, RG24 9PU

Director14 June 2010Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director14 June 2010Active
Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Director07 December 2009Active

People with Significant Control

Caa-Gbg Holding Company Limited
Notified on:01 September 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Harvey-Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:242-246, Marylebone Road, London, England, NW1 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Neil Trethewey
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:242-246, Marylebone Road, London, England, NW1 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-06-09Auditors

Auditors resignation company.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2022-01-21Address

Change registered office address company with date old address new address.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Address

Move registers to sail company with new address.

Download
2019-11-06Address

Change sail address company with new address.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.