UKBizDB.co.uk

SWIFTSTART LIMITED

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

This company is commonly known as Swiftstart Limited. The company was founded 22 years ago and was given the registration number 04395988. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SWIFTSTART LIMITED
Company Number:04395988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 21-22 Great Castle Street, London, United Kingdom, W1G 0HZ

Corporate Secretary14 June 2011Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director30 April 2018Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director30 April 2018Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary15 March 2002Active
Suite C4, Tower Hill House, 32-34 Le Bordage, St Peter Port, Channel Islands, GY1 1BP

Corporate Secretary23 May 2002Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director15 March 2002Active
23 Astell Street, Chelsea, London, SW3 3RT

Director23 May 2002Active
Ferter Farm, House, Glentrool Forest South, Ayrshire, United Kingdom, KA26 0SR

Director14 March 2011Active
West Winds, Burnham Market, PE31 8EY

Director23 May 2002Active

People with Significant Control

Christopher Henry Shaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:6th Floor Remo House, London, W1B 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chamberlain Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Ground Floor, Mill Court, St Peter Port, Guernsey, GY1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

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
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

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
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Gazette

Gazette filings brought up to date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Change corporate secretary company with change date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-21Address

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

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Gazette

Gazette filings brought up to date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.