SWARDGREEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSWARDGREEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01643515
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SWARDGREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLETT & TOKYO FUTURES LIMITED Feb 01, 1999Feb 01, 1999
    TULLETT & TOKYO (FUTURES & TRADED OPTIONS) LIMITEDDec 21, 1987Dec 21, 1987
    TULLETT & TOKYO (FUTURES) CO. LIMITEDSep 01, 1983Sep 01, 1983
    TULLETT & RILEY (FUTURES) CO. LIMITEDOct 25, 1982Oct 25, 1982
    NESTSKILL LIMITEDJun 15, 1982Jun 15, 1982

    What are the latest accounts for SWARDGREEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SWARDGREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Paul James Ashley as a director on Sep 27, 2019

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 13, 2019

    • Capital: GBP 13
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum arising from reduction be credited to p/l 30/07/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Change of details for Tullett Liberty (Futures Holdings) Limited as a person with significant control on Dec 31, 2018

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Director's details changed for Mr Robin James Stewart on Jul 17, 2018

    2 pagesCH01

    Confirmation statement made on May 14, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Tiffany Fern Brill as a secretary on Jul 21, 2017

    1 pagesTM02

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Appointment of Tiffany Fern Brill as a secretary on Oct 31, 2016

    2 pagesAP03

    Termination of appointment of David Venus & Company Llp as a secretary on Oct 31, 2016

    1 pagesTM02

    Amended accounts for a dormant company made up to Dec 31, 2015

    2 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Paul Richard Mainwaring as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to May 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 13,006
    SH01

    Appointment of Paul James Ashley as a director on May 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Who are the officers of SWARDGREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Robin James
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Director
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    EnglandBritish161299680001
    BRILL, Tiffany Fern
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    218149190001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    British67806960001
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    DYER BARTLETT, Diana
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    177054100001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    HART, Damian Joseph Peter
    First Floor Flat 29 Balfour Road
    Ealing
    W13 9TN London
    Secretary
    First Floor Flat 29 Balfour Road
    Ealing
    W13 9TN London
    British43646200001
    HOSKINS, Justin Wilbert
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    171912560001
    LOWE, David Lawrence
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    Secretary
    29 Princes Road
    TW10 6DQ Richmond
    Surrey
    British35548600001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    ASHLEY, Paul James
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3TQ London
    155
    United Kingdom
    EnglandBritish332150410001
    COLLINS, Bruce Paul
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    Director
    35 Homestead Road
    BR6 6HN Chelsfield
    Kent
    United KingdomBritish72822380002
    CORKER, Stephen Roger
    10 Monmouth Road
    W2 5SB London
    Director
    10 Monmouth Road
    W2 5SB London
    United KingdomBritish43964780001
    COUPLAND, Nigel Thomas
    3 Ridgy Field Close
    TN15 7QZ Wrotham
    Kent
    Director
    3 Ridgy Field Close
    TN15 7QZ Wrotham
    Kent
    United KingdomBritish166810340001
    DUGARD, Patricia Helen
    18 Bushy Park Road
    TW11 9DG Teddington
    Middlesex
    Director
    18 Bushy Park Road
    TW11 9DG Teddington
    Middlesex
    British48610740001
    EVANS, Andrew Keith
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish124021620001
    FLYNN, George Daniel
    35 Deepwood Road
    Darien
    Conncticut
    06820
    U S A
    Director
    35 Deepwood Road
    Darien
    Conncticut
    06820
    U S A
    American64474670001
    GARRETT, John Donald
    64 Honeybrook Road
    Clapham
    SE12 0ND London
    Director
    64 Honeybrook Road
    Clapham
    SE12 0ND London
    British52535860001
    GIRST, Carsten Johannes
    18 Wetherby Gardens
    Lower Ground Floor
    SW5 0JP London
    Director
    18 Wetherby Gardens
    Lower Ground Floor
    SW5 0JP London
    British51240440001
    HAKKI, Mustafa
    88 Nightingale Road
    Petts Wodd
    BR5 1BQ Orpington
    Kent
    Director
    88 Nightingale Road
    Petts Wodd
    BR5 1BQ Orpington
    Kent
    British57560770001
    HART, Damian Joseph Peter
    First Floor Flat 29 Balfour Road
    Ealing
    W13 9TN London
    Director
    First Floor Flat 29 Balfour Road
    Ealing
    W13 9TN London
    British43646200001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    JENNINGS, David Andrew
    4 The Green
    Rushmore Hill Pratts Bottom
    BR6 7NL Orpington
    Kent
    Director
    4 The Green
    Rushmore Hill Pratts Bottom
    BR6 7NL Orpington
    Kent
    United KingdomBritish41717370001
    MAGEE, Richard William Philip
    7 The Gateways
    Sprimont Place
    SW3 3HX Chelsea
    London
    Director
    7 The Gateways
    Sprimont Place
    SW3 3HX Chelsea
    London
    British66479130001
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish116302540002
    MILLER, John Paul
    9 Claremont Road
    St Margarets
    TW1 2QX Twickenham
    Middlesex
    Director
    9 Claremont Road
    St Margarets
    TW1 2QX Twickenham
    Middlesex
    United KingdomBritish171528420001
    PEARCY, Mark Fordham
    44a Shooters Hill Road
    SE3 7BG London
    Director
    44a Shooters Hill Road
    SE3 7BG London
    United KingdomBritish37845790002
    REYNOLDS, Steve
    Iden Manor Farm
    Staplehurst
    Kent
    Director
    Iden Manor Farm
    Staplehurst
    Kent
    United KingdomBritish150144710001
    ROTHON, Dean Paul
    81 Barnfield Wood Road
    BR3 6ST Beckenham
    Kent
    Director
    81 Barnfield Wood Road
    BR3 6ST Beckenham
    Kent
    British53375940001
    STEVENS, Robert Brian
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish129608370001
    STILLER, Michael James
    Coombe
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    Director
    Coombe
    Warley Road Great Warley
    CM13 3HZ Brentwood
    Essex
    British10624320001
    STYANT, Alan James
    Great Oaks Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Oaks Lubbock Road
    BR7 5LA Chislehurst
    Kent
    British10624200002

    Who are the persons with significant control of SWARDGREEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tullett Liberty (Futures Holdings) Limited
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    Apr 06, 2016
    155 Bishopsgate
    EC2M 3TQ London
    Floor 2
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1837209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SWARDGREEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of England
    Transactions
    • Feb 07, 1991Registration of a charge
    • Jan 15, 2003Statement of satisfaction of a charge in full or part (403a)

    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