HUGIN SWEDA INTERNATIONAL LIMITED

HUGIN SWEDA INTERNATIONAL LIMITED

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

    Company NameHUGIN SWEDA INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01748074
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HUGIN SWEDA INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HUGIN SWEDA INTERNATIONAL LIMITED located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HUGIN SWEDA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUGIN INTERNATIONAL LIMITEDSep 29, 1983Sep 29, 1983
    TEAKBUCKLE LIMITEDAug 25, 1983Aug 25, 1983

    What are the latest accounts for HUGIN SWEDA INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HUGIN SWEDA INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for HUGIN SWEDA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    8 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jun 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Cynthia Russo as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Stephen Walder as a director on Nov 26, 2014

    1 pagesTM01

    Who are the officers of HUGIN SWEDA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritishSolicitor100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number03062158
    118326710001
    ALEXANDER, Neil Brough
    Brook House Osbaston
    SY10 8HT Oswestry
    Shropshire
    Secretary
    Brook House Osbaston
    SY10 8HT Oswestry
    Shropshire
    British3699700001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishDirector109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    OtherCompany Director123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    JONES, Stephen Philip
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    Secretary
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    British39173700002
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishCompany Director115960470001
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    British170672660001
    ALEXANDER, Neil Brough
    Brook House Osbaston
    SY10 8HT Oswestry
    Shropshire
    Director
    Brook House Osbaston
    SY10 8HT Oswestry
    Shropshire
    BritishChartered Accountant3699700001
    BRIGGS, Paul Andrew
    29 Hawthorn Avenue
    SK9 5BR Wilmslow
    Cheshire
    Director
    29 Hawthorn Avenue
    SK9 5BR Wilmslow
    Cheshire
    BritishCompany Director39980140003
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New ZealanderCompany Director122786180001
    DAWSON, Iain Norman
    17 Mayfield Close
    Holcombe Brook
    BL0 9TL Bury
    Lancashire
    Director
    17 Mayfield Close
    Holcombe Brook
    BL0 9TL Bury
    Lancashire
    EnglandBritishAcc/Director54428410001
    EARHART, Stephen
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United StatesFinance Director133153450001
    FOULKES, John Harold
    Cank Farmhouse
    Welford Road
    NN6 8AH Chapel Brampton
    Northamptonshire
    Director
    Cank Farmhouse
    Welford Road
    NN6 8AH Chapel Brampton
    Northamptonshire
    BritishDirector1657980007
    GRADDEN, Amanda Jane
    Flat 2 10a Market Mews
    W1J 7BZ London
    Director
    Flat 2 10a Market Mews
    W1J 7BZ London
    EnglandBritishChartered Accountant77425910003
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    CanadianCompany Director123427350001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishDirector109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOtherCompany Director123425810001
    JONES, Stephen Philip
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    Director
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    EnglandBritishAccountant39173700002
    JONES, Stephen Philip
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    Director
    11 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    EnglandBritishChartered Accountant39173700002
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishCompany Director115960470001
    MEADE, Michael Gerald
    54 Clapham Common North Side
    SW4 9RX London
    Director
    54 Clapham Common North Side
    SW4 9RX London
    EnglandBritish,IrishFinance Director142059750001
    MILNE, Thomas Adam
    19 Barnfield
    Urmston
    M41 9EW Manchester
    Lancashire
    Director
    19 Barnfield
    Urmston
    M41 9EW Manchester
    Lancashire
    United KingdomBritishDirector14460430001
    MITCHELL, Robert Neil Whyte
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    Director
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    BritishCompany Director116745740001
    NIROOMAND, Kaweh
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    GermanyGermanCompany Executive Vice President168370860001
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritishDirector57516220003
    PRINCE, Peter
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    United States Of AmericaBritishCompany Director125228870001
    RUSSO, Cynthia
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United States Of AmericaAmericanCompany Executive Vice President Chief Financial O150393130001
    SHREEVE, Stanley
    3 Woodrow Park
    DN33 2EF Grimsby
    South Humberside
    Director
    3 Woodrow Park
    DN33 2EF Grimsby
    South Humberside
    BritishDirector62454660001
    TAYLOR, Keith Wilhall
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    Director
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    EnglandBritishCompany Director119095470001
    THOMPSON, Richard James
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Director
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    EnglandBritishDirector64550460002
    TURNER, David
    Rayen House
    The Lane Heaton
    BL1 5DJ Bolton
    Lancashire
    Director
    Rayen House
    The Lane Heaton
    BL1 5DJ Bolton
    Lancashire
    BritishDirector15131920001
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United KingdomBritishCompany Chief Financial Officer41833080003
    WARD, Frank Peter
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United KingdomIrishCompany Senior Vice President Business Development118809190001

    Who are the persons with significant control of HUGIN SWEDA INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Apr 06, 2016
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02168644
    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.

    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