UKBizDB.co.uk

SW1 HOLDINGS LIMITED

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

This company is commonly known as Sw1 Holdings Limited. The company was founded 15 years ago and was given the registration number 06831268. The firm's registered office is in LONDON. You can find them at 1st Floor Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SW1 HOLDINGS LIMITED
Company Number:06831268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Buckingham Gate, London, England, SW1E 6LB

Corporate Secretary01 July 2022Active
23, Buckingham Gate, London, England, SW1E 6LB

Director26 February 2009Active
23, Buckingham Gate, London, England, SW1E 6LB

Director27 April 2009Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary26 February 2009Active
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary25 October 2019Active
24 Hadfield Close, Southall, UB1 2XU

Director26 February 2009Active
2, Warren Mews, Oatland Chase, Weybridge, United Kingdom, KT13 9GX

Director30 September 2011Active
1, Lumley Street, Mayfair, London, W1K 6TT

Corporate Director26 February 2009Active

People with Significant Control

Jd Corporate And Trust Services Sa
Notified on:01 June 2022
Status:Active
Country of residence:Switzerland
Address:17, Rue Ferdinand-Hodler, Geneva, Switzerland,
Nature of control:
  • Significant influence or control
Mr Urs Balthasar Heinis
Notified on:28 June 2018
Status:Active
Date of birth:February 1948
Nationality:Swiss
Country of residence:Switzerland
Address:Rue Ferdinand-Hodler 17, PO BOX 5810, Geneva 11, Switzerland, 1211
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Christine Lecoeur-Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:French
Country of residence:Switzerland
Address:Rue Ferdinand-Hodler 17, PO BOX 5810, Geneva 11, Switzerland, 1211
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Jacques Willy Leuba
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:Swiss
Country of residence:Switzerland
Address:3-5, Rue Du Conseil General, Geneva, Switzerland, 1205
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Karine Seror
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:French
Country of residence:Switzerland
Address:3-5, Rue Du Conseil General, Geneva, Switzerland, 1205
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-08-04Officers

Change corporate secretary company with change date.

Download
2022-08-01Officers

Appoint corporate secretary company with name date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Address

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

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-09-10Address

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

Download
2020-06-23Officers

Change corporate secretary company with change date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint corporate secretary company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.