UKBizDB.co.uk

SWAMF NOMINEE (1) LIMITED

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

This company is commonly known as Swamf Nominee (1) Limited. The company was founded 21 years ago and was given the registration number 04784128. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SWAMF NOMINEE (1) LIMITED
Company Number:04784128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 2003
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary14 August 2014Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director16 July 2014Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director10 March 2016Active
Flat 11, 76 Eyre Place, Edinburgh, EH3 5EZ

Secretary22 December 2005Active
15 Edge Hill Avenue, London, N3 3AY

Secretary28 October 2004Active
7, Drylawhill, East Linton, East Lothian, EH40 3AZ

Secretary31 July 2008Active
Tower 42 Level 11 International, Financial Centre 25 Old Broad Street, London, EC2N 1HQ

Corporate Secretary27 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 2003Active
Doddinghurst Road, Brentwood, CM15 9EH

Director04 July 2003Active
19 Seton Place, Edinburgh, EH9 2JT

Director22 December 2005Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director16 July 2014Active
5 Templars Crescent, Finchley, London, N3 3QR

Director27 June 2003Active
23, Boclair Road, Glasgow, G64 2NB

Director11 January 2011Active
Edinburgh One, 60 Morrison Street, Edinburgh, United Kingdom, EH3 8BE

Director21 August 2012Active
117 The Avenue, Ealing, London, W13 8JT

Director28 October 2004Active
15 Liberton Drive, Edinburgh, EH16 6NL

Director22 December 2005Active
32a, Stafford Street, Edinburgh, EH3 7BD

Director08 September 2006Active
60, Morrison Street, Edinburgh, Uk, EH3 8BE

Director11 January 2011Active
16 Netherby Road, Edinburgh, EH5 3NA

Director08 September 2006Active
72 Calshot Avenue, Chafford Hundred, Grays, RM16 6NS

Director27 June 2003Active
3b Marjorie Grove, London, SW11 5SH

Director28 October 2004Active
Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE

Director28 October 2004Active
7 First Street, London, SW3 2LB

Director18 November 2004Active
21 Gartons Road, Middleleaze, Swindon, SN5 5TR

Director28 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 2003Active
78 Cannon Street, London, EC4P 5LN

Corporate Director27 June 2003Active

People with Significant Control

Swamf (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Old Broad Street, London, United Kingdom, EC2N 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-01-01Gazette

Gazette dissolved liquidation.

Download
2020-10-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-07-31Address

Move registers to sail company with new address.

Download
2019-07-31Address

Change sail address company with new address.

Download
2019-07-31Address

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

Download
2019-07-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-30Resolution

Resolution.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Change account reference date company previous shortened.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.