UKBizDB.co.uk

SWIIS INTERNATIONAL LIMITED

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

This company is commonly known as Swiis International Limited. The company was founded 21 years ago and was given the registration number 04499819. The firm's registered office is in LONDON. You can find them at Connaught House, 80-81 Wimpole Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SWIIS INTERNATIONAL LIMITED
Company Number:04499819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Connaught House, 80-81 Wimpole Street, London, W1G 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Prince House, 43-51 Prince Street, Bristol, England, BS1 4PS

Secretary24 January 2012Active
4th Floor, Prince House, 43-51 Prince Street, Bristol, England, BS1 4PS

Director01 March 2021Active
Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE

Director13 January 2016Active
4th Floor, Prince House, 43-51 Prince Street, Bristol, England, BS1 4PS

Director24 January 2012Active
36 Rosslyn Park, Weybridge, KT13 9QZ

Secretary23 February 2004Active
Connaught House, 80-81 Wimpole Street, London, W1G 9RE

Secretary01 November 2011Active
23 Kenelm Close, Harrow, HA1 3TE

Secretary31 May 2008Active
9 North Dean, Maidenhead, SL6 7JD

Secretary07 August 2006Active
9 North Dean, Maidenhead, SL6 7JD

Secretary31 July 2002Active
Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE

Director13 January 2016Active
New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ

Director31 July 2002Active
New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ

Director31 July 2002Active
9 North Dean, Maidenhead, SL6 7JD

Director27 November 2006Active

People with Significant Control

Mr Gurdev Singh Dadral
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Kamla Dadral
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type group.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type group.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type group.

Download
2021-03-18Address

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

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type group.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type group.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type group.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type group.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Mortgage

Mortgage satisfy charge full.

Download
2016-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-15Accounts

Accounts with accounts type group.

Download
2016-04-26Capital

Capital variation of rights attached to shares.

Download
2016-04-26Capital

Capital name of class of shares.

Download
2016-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.