This company is commonly known as Swire Shipping Limited. The company was founded 17 years ago and was given the registration number 05912556. The firm's registered office is in LONDON. You can find them at Swire House, 59 Buckingham Gate, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | SWIRE SHIPPING LIMITED |
---|---|---|
Company Number | : | 05912556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 03 October 2018 | Active |
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 15 October 2021 | Active |
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 01 September 2006 | Active |
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 29 June 2018 | Active |
Harwood Trulls Hatch, Argos Hill, Rotherfield, TN6 3QL | Secretary | 01 September 2006 | Active |
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 23 August 2016 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Secretary | 01 January 2009 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Secretary | 01 October 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 August 2006 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 01 August 2009 | Active |
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 31 August 2017 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 01 October 2006 | Active |
House B,, Cameron Lodge, 5 Mt Cameron Road, Hong Kong, | Director | 01 October 2006 | Active |
46 Eurobin Avenue, Manly, Australia, | Director | 01 October 2006 | Active |
House B2 Springfield Garden, 5-9 Shouson Hill Road West, Hong Kong, FOREIGN | Director | 01 October 2006 | Active |
8 Canada Square, London, E14 5HQ | Director | 01 September 2006 | Active |
2, Balvaird Place, London, SW1V 3SN | Director | 30 November 2006 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 01 October 2006 | Active |
7a Island Place One, North Point, Hong Kong, | Director | 01 October 2006 | Active |
29 Thorne Street, Edgecliffe, Australia, | Director | 26 February 2007 | Active |
25 Peak Road, Hong Kong, P.R. China, FOREIGN | Director | 01 October 2006 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 15 May 2009 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 01 December 2012 | Active |
4-23 Moruben Road, Mosman, Australia, | Director | 01 October 2006 | Active |
Swire House, 59 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 22 April 2010 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 01 January 2009 | Active |
Swire House, 59 Buckingham Gate, London, SW1E 6AJ | Director | 01 October 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 August 2006 | Active |
China Navigation Company Limited(The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Swire House, 59 Buckingham Gate, United Kingdom, SW1E 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-10-09 | Officers | Appoint person secretary company with name date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Termination secretary company with name termination date. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-01-11 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.