UKBizDB.co.uk

SWIFTAGREE LIMITED

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

This company is commonly known as Swiftagree Limited. The company was founded 8 years ago and was given the registration number 10153753. The firm's registered office is in LONDON. You can find them at Governor's House, 5 Laurence Pountney Hill, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SWIFTAGREE LIMITED
Company Number:10153753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Director20 May 2022Active
Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Director11 December 2020Active
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA

Director08 September 2017Active
Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Director28 April 2016Active
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA

Director28 April 2016Active
Governor's House, 5 Laurence Pountney Hill, London, England, EC4R 0BR

Director28 April 2016Active

People with Significant Control

Mr Bruce Braude
Notified on:22 June 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bryan Cave Leighton Paisner Llp
Notified on:22 June 2016
Status:Active
Country of residence:United Kingdom
Address:Governors House, Governors House, London, United Kingdom, EC4R 0BR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

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

Download
2020-05-18Address

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

Download
2019-09-24Persons with significant control

Change to a person with significant control without name date.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-10-29Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.