SWARDGREEN LIMITED
Overview
| Company Name | SWARDGREEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01643515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWARDGREEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SWARDGREEN LIMITED located?
| Registered Office Address | Floor 2 155 Bishopsgate EC2M 3TQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWARDGREEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLETT & TOKYO FUTURES LIMITED | Feb 01, 1999 | Feb 01, 1999 |
| TULLETT & TOKYO (FUTURES & TRADED OPTIONS) LIMITED | Dec 21, 1987 | Dec 21, 1987 |
| TULLETT & TOKYO (FUTURES) CO. LIMITED | Sep 01, 1983 | Sep 01, 1983 |
| TULLETT & RILEY (FUTURES) CO. LIMITED | Oct 25, 1982 | Oct 25, 1982 |
| NESTSKILL LIMITED | Jun 15, 1982 | Jun 15, 1982 |
What are the latest accounts for SWARDGREEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SWARDGREEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Paul James Ashley as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Aug 13, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Tullett Liberty (Futures Holdings) Limited as a person with significant control on Dec 31, 2018 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on Dec 31, 2018 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||||||
Director's details changed for Mr Robin James Stewart on Jul 17, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 14, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Termination of appointment of Tiffany Fern Brill as a secretary on Jul 21, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Tiffany Fern Brill as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Venus & Company Llp as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||||||
Amended accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AAMD | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Termination of appointment of Paul Richard Mainwaring as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Paul James Ashley as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
Who are the officers of SWARDGREEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Robin James | Director | 155 Bishopsgate EC2M 3TQ London Floor 2 England | England | British | 161299680001 | |||||||||||||
| BRILL, Tiffany Fern | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 | 218149190001 | |||||||||||||||
| BURT, Christopher Aubrey Nolan | Secretary | 31 Waterford Road SW6 2DT London | British | 67806960001 | ||||||||||||||
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | Other | 119903660002 | ||||||||||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||||||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||||||||||
| DYER BARTLETT, Diana | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 177054100001 | |||||||||||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||||||||||
| HART, Damian Joseph Peter | Secretary | First Floor Flat 29 Balfour Road Ealing W13 9TN London | British | 43646200001 | ||||||||||||||
| HOSKINS, Justin Wilbert | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | 171912560001 | |||||||||||||||
| LOWE, David Lawrence | Secretary | 29 Princes Road TW10 6DQ Richmond Surrey | British | 35548600001 | ||||||||||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ASHLEY, Paul James | Director | Bishopsgate EC2M 3TQ London 155 United Kingdom | England | British | 332150410001 | |||||||||||||
| COLLINS, Bruce Paul | Director | 35 Homestead Road BR6 6HN Chelsfield Kent | United Kingdom | British | 72822380002 | |||||||||||||
| CORKER, Stephen Roger | Director | 10 Monmouth Road W2 5SB London | United Kingdom | British | 43964780001 | |||||||||||||
| COUPLAND, Nigel Thomas | Director | 3 Ridgy Field Close TN15 7QZ Wrotham Kent | United Kingdom | British | 166810340001 | |||||||||||||
| DUGARD, Patricia Helen | Director | 18 Bushy Park Road TW11 9DG Teddington Middlesex | British | 48610740001 | ||||||||||||||
| EVANS, Andrew Keith | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 124021620001 | |||||||||||||
| FLYNN, George Daniel | Director | 35 Deepwood Road Darien Conncticut 06820 U S A | American | 64474670001 | ||||||||||||||
| GARRETT, John Donald | Director | 64 Honeybrook Road Clapham SE12 0ND London | British | 52535860001 | ||||||||||||||
| GIRST, Carsten Johannes | Director | 18 Wetherby Gardens Lower Ground Floor SW5 0JP London | British | 51240440001 | ||||||||||||||
| HAKKI, Mustafa | Director | 88 Nightingale Road Petts Wodd BR5 1BQ Orpington Kent | British | 57560770001 | ||||||||||||||
| HART, Damian Joseph Peter | Director | First Floor Flat 29 Balfour Road Ealing W13 9TN London | British | 43646200001 | ||||||||||||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||||||||||
| JENNINGS, David Andrew | Director | 4 The Green Rushmore Hill Pratts Bottom BR6 7NL Orpington Kent | United Kingdom | British | 41717370001 | |||||||||||||
| MAGEE, Richard William Philip | Director | 7 The Gateways Sprimont Place SW3 3HX Chelsea London | British | 66479130001 | ||||||||||||||
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||||||||||
| MILLER, John Paul | Director | 9 Claremont Road St Margarets TW1 2QX Twickenham Middlesex | United Kingdom | British | 171528420001 | |||||||||||||
| PEARCY, Mark Fordham | Director | 44a Shooters Hill Road SE3 7BG London | United Kingdom | British | 37845790002 | |||||||||||||
| REYNOLDS, Steve | Director | Iden Manor Farm Staplehurst Kent | United Kingdom | British | 150144710001 | |||||||||||||
| ROTHON, Dean Paul | Director | 81 Barnfield Wood Road BR3 6ST Beckenham Kent | British | 53375940001 | ||||||||||||||
| STEVENS, Robert Brian | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 129608370001 | |||||||||||||
| STILLER, Michael James | Director | Coombe Warley Road Great Warley CM13 3HZ Brentwood Essex | British | 10624320001 | ||||||||||||||
| STYANT, Alan James | Director | Great Oaks Lubbock Road BR7 5LA Chislehurst Kent | British | 10624200002 |
Who are the persons with significant control of SWARDGREEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tullett Liberty (Futures Holdings) Limited | Apr 06, 2016 | 155 Bishopsgate EC2M 3TQ London Floor 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SWARDGREEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 30, 1991 Delivered On Feb 07, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement and this deed. | |
Short particulars First fixed charge all sums for the time being receivable by the company in respect of any transfer or debit of stock. Floating charge all the right title & interest of the company in stock & other securities (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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