UKBizDB.co.uk

SWAPCLEAR LIMITED

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

This company is commonly known as Swapclear Limited. The company was founded 24 years ago and was given the registration number 03958415. The firm's registered office is in LONDON. You can find them at Aldgate House, 33 Aldgate High Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SWAPCLEAR LIMITED
Company Number:03958415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Aldgate House, 33 Aldgate High Street, London, EC3N 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Paternoster Square, London, England, EC4M 7LS

Director09 April 2018Active
10, Paternoster Square, London, England, EC4M 7LS

Director01 May 2014Active
42 Farm Avenue, London, NW2 2BH

Secretary02 July 2008Active
Flat 7 Prospero House, 6 Portsoken Street, London, E1 8BZ

Secretary05 April 2005Active
Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

Secretary28 April 2009Active
6 Wilmerhatch Lane, Epsom, KT18 7EQ

Secretary12 February 2001Active
Glen Doone, Bull Lane, Gerrards Cross, SL9 8RF

Secretary18 May 2000Active
Theydon End, 40 Stonards Hill, Epping, CM16 4QH

Secretary14 November 2000Active
Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

Secretary22 February 2012Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary28 March 2000Active
Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

Director02 July 2008Active
Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

Director20 July 2011Active
322 Guildford Road, Guildford, GU24 9AD

Director28 February 2006Active
Flat 7 Prospero House, 6 Portsoken Street, London, E1 8BZ

Director05 April 2005Active
Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

Director01 May 2014Active
Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

Director20 July 2011Active
Hollybush, Oak Park, West Byfleet, KT14 6AG

Director18 May 2000Active
6 Wilmerhatch Lane, Epsom, KT18 7EQ

Director12 February 2001Active
43 Kenilworth Avenue, Wimbledon, London, SW19 7LP

Director12 July 2004Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director28 March 2000Active
Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

Director11 May 2007Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director28 March 2000Active
Glen Doone, Bull Lane, Gerrards Cross, SL9 8RF

Director18 May 2000Active
Theydon End, 40 Stonards Hill, Epping, CM16 4QH

Director14 November 2000Active
Aldgate House, 33 Aldgate High Street, London, EC3N 1EA

Director25 September 2013Active

People with Significant Control

Lch Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1EA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Address

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

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type dormant.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.