SWAN ALLEY (NOMINEES) LIMITED
Overview
| Company Name | SWAN ALLEY (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00652621 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWAN ALLEY (NOMINEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SWAN ALLEY (NOMINEES) LIMITED located?
| Registered Office Address | Prince Fredrick House 35-39 Maddox Street W1S 2PP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWAN ALLEY (NOMINEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SWAN ALLEY (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2026 |
| Overdue | No |
What are the latest filings for SWAN ALLEY (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mr Robert Alan Johnson as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tania Alena Maciver as a secretary on Feb 15, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Tania Alena Maciver as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Gerald Douglas Beaney as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||
Notification of Northland Capital Partners Limited as a person with significant control on Apr 01, 2019 | 2 pages | PSC02 | ||
Registered office address changed from 40 Gracechurch Street 2nd Floor, Northland Capital London EC3V 0BT England to Prince Fredrick House 35-39 Maddox Street London W1S 2PP on Apr 01, 2019 | 1 pages | AD01 | ||
Termination of appointment of Gerald Douglas Beaney as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of Gerald Douglas Beaney as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Appointment of Ms Tania Alena Maciver as a secretary on Feb 01, 2019 | 2 pages | AP03 | ||
Appointment of Ms Tania Alena Maciver as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Who are the officers of SWAN ALLEY (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Robert Alan | Director | Blackfriars Road Unit 231 SE1 9GQ London 1 Blackfriars Road England | England | Canadian | 282511080001 | |||||
| BARLTROP, Derek Albert | Secretary | 13 Bushby Avenue EN10 6QE Broxbourne Hertfordshire | British | 34820160001 | ||||||
| BEANEY, Gerald Douglas | Secretary | Gracechurch Street 2nd Floor, Northland Capital EC3V 0BT London 40 England | 246851070001 | |||||||
| COOKE, Oliver Charles | Secretary | 30 Old Broad Street EC2N 1HT London 3rd Floor | British | 146782030001 | ||||||
| HILLS, David | Secretary | Gracechurch Street 2nd Floor, Northland Capital EC3V 0BT London 40 England | British | 153167780001 | ||||||
| JOY, Peter Colin Murray | Secretary | Deercopse Guildford Road, Broadbridge Heath RH12 3PW Horsham West Sussex | British | 9991230002 | ||||||
| MACIVER, Tania Alena | Secretary | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | 254966720001 | |||||||
| ARGHEBANT, Phillip Stuart | Director | 30 Springfield Road NW8 0QN London | British | 9991240001 | ||||||
| ASTAIRE, Steven | Director | 32 West Drive HA3 6TS Harrow Weald Middlesex | England | British | 6955060007 | |||||
| BEANEY, Gerald Douglas | Director | Gracechurch Street 2nd Floor, Northland Capital EC3V 0BT London 40 England | United Kingdom | British | 141507230002 | |||||
| CAIRNS, Luke Sebastian | Director | c/o Northland Capital Partners Limited Finsbury Pavement EC2A 1NT London 131 England | United Kingdom | British | 166559430001 | |||||
| CASTRO, Louis Emmanuel | Director | c/o Northland Capital Partners Limited Finsbury Pavement EC2A 1NT London 131 England | United Kingdom | British | 142560100001 | |||||
| CHAPMAN, Desmond Gerard | Director | Down House Graffham GU28 0QA Petworth West Sussex | United Kingdom | British | 9991270001 | |||||
| DERVILLE, Peter Robin Teichman | Director | 24 River Reach TW11 9QL Teddington Middlesex | England | British | 24263450001 | |||||
| FERDINAND, David John | Director | Springates Farm House Hall Road Belchamp Walter CO10 7AS Sudbury Suffolk | England | British | 73771360004 | |||||
| HILLS, David Philip | Director | Gracechurch Street 2nd Floor, Northland Capital EC3V 0BT London 40 England | United Kingdom | British | 163412070001 | |||||
| JOY, Peter Colin Murray | Director | Deercopse Guildford Road, Broadbridge Heath RH12 3PW Horsham West Sussex | England | British | 9991230002 | |||||
| KENNER, Michael | Director | 12 Fairfield Gardens Redbridge 1G4 5BP Ilford Essex | British | 34820500001 | ||||||
| LALWANI, Deepak Nanikram | Director | Aashiana 2 Tooke Close HA5 4TJ Pinner Middlesex | United Kingdom | British | 67588420003 | |||||
| LANE, Stuart Christopher | Director | c/o Northland Capital Partners Limited Gresham Street EC2V 7BB London 60 United Kingdom | United Kingdom | British | 180336320001 | |||||
| MACIVER, Tania Alena | Director | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | England | British | 235502420002 | |||||
| MANTHORPE, Michael John | Director | 9 Heron Way CO13 0UU Frinton On Sea Essex | British | 43740760001 | ||||||
| MENGES, Julian Edward | Director | 1 Threshers Field Hever Castle, Hever TN8 7ND Edenbridge Kent | British | 67588500001 | ||||||
| MURRELL, John Rodney | Director | 17 Hitherwood Drive SE19 1XA London | British | 9991290001 | ||||||
| O'REGAN, Ronald William | Director | 139 Westbrooke Road DA16 1QF Welling Kent | British | 20104090001 | ||||||
| PARTINGTON, Nigel St John | Director | 4 Farm Way IG9 5AH Buckhurst Hill Essex | British | 42547390001 | ||||||
| ROBERTS, Andrew Christopher | Director | Worship Street EC2A 2EA London 46 | United Kingdom | British | 71656420002 | |||||
| WEBSTER, Alfred Charles | Director | Bilberry Cottage Headley Road Grayshott GU26 6TN Hindhead Surrey | British | 21228610001 |
Who are the persons with significant control of SWAN ALLEY (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northland Capital Partners Limited | Apr 01, 2019 | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gerald Douglas Beaney | May 22, 2018 | 35-39 Maddox Street W1S 2PP London Prince Fredrick House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Philip Hills | Apr 06, 2016 | Gracechurch Street 2nd Floor, Northland Capital EC3V 0BT London 40 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0