SWIFT TECHNICAL (EUROPE) LIMITED

SWIFT TECHNICAL (EUROPE) LIMITED

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

    Company NameSWIFT TECHNICAL (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04641693
    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 SWIFT TECHNICAL (EUROPE) LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is SWIFT TECHNICAL (EUROPE) LIMITED located?

    Registered Office Address
    Delphian House, 4th Floor, Riverside, New Bailey S
    New Bailey Street
    M3 5FS Salford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWIFT TECHNICAL (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SWIFT TECHNICAL (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for SWIFT TECHNICAL (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Registration of charge 046416930014, created on Jun 06, 2025

    39 pagesMR01

    Termination of appointment of Janette Bates Marx as a director on Mar 21, 2025

    1 pagesTM01

    Appointment of Mr Peter Douglas Denham as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of James Roland Thomas Allen as a director on Dec 12, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 046416930013, created on Sep 01, 2023

    40 pagesMR01

    Memorandum and Articles of Association

    9 pagesMA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Asbjørn Lønning as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Imad Barake as a director on Oct 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Appointment of Asbjørn Lønning as a director on Feb 24, 2022

    2 pagesAP01

    Termination of appointment of Kyle Francis Mcclure as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 046416930006 in full

    1 pagesMR04

    Satisfaction of charge 046416930009 in full

    1 pagesMR04

    Satisfaction of charge 046416930011 in full

    1 pagesMR04

    Satisfaction of charge 046416930008 in full

    1 pagesMR04

    Who are the officers of SWIFT TECHNICAL (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARAKE, Imad
    Suite 1450
    77056 Houston, Tx
    3050 Post Oak Blvd.
    United States
    Director
    Suite 1450
    77056 Houston, Tx
    3050 Post Oak Blvd.
    United States
    United StatesAmerican301277210001
    DENHAM, Peter Douglas
    Pexhill Road
    Henbury
    SK11 9PY Macclesfield
    Lower Pexhill Farm
    England
    Director
    Pexhill Road
    Henbury
    SK11 9PY Macclesfield
    Lower Pexhill Farm
    England
    EnglandBritish330221330001
    BAILEY, Stephen Arnott
    7 Chancery Close
    AL4 9YF St. Albans
    Hertfordshire
    Secretary
    7 Chancery Close
    AL4 9YF St. Albans
    Hertfordshire
    British71846330001
    JACOBS, Paul
    19 Welclose Street
    AL3 4QD St Albans
    Hertfordshire
    Secretary
    19 Welclose Street
    AL3 4QD St Albans
    Hertfordshire
    British49502730001
    SWIFT, Patrick
    12 Seaforth Gardens
    N21 3BS London
    Secretary
    12 Seaforth Gardens
    N21 3BS London
    Irish14133930001
    TUPMAN, Robert
    4 Larkin Close
    Hutton
    CM13 2SL Brentwood
    Essex
    Secretary
    4 Larkin Close
    Hutton
    CM13 2SL Brentwood
    Essex
    British71501680001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, James Roland Thomas
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United KingdomBritish273489720001
    ALLEN, James Roland Thomas
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    Director
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    United KingdomBritish273489720001
    BRIANT, Timothy
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United KingdomBritish130048920001
    CANTLEY, Stewart
    8 Auchingramont Court
    64 Union Street
    ML3 6NB Hamilton
    Scotland
    Director
    8 Auchingramont Court
    64 Union Street
    ML3 6NB Hamilton
    Scotland
    United KingdomBritish75282210001
    DYMOTT, James Graham
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United StatesBritish110293330002
    GARRARD, Ford David
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    EnglandBritish205075390001
    JACOBS, Paul
    19 Welclose Street
    AL3 4QD St Albans
    Hertfordshire
    Director
    19 Welclose Street
    AL3 4QD St Albans
    Hertfordshire
    United KingdomBritish49502730001
    LØNNING, Asbjørn
    Forusparken
    4033
    Stavanger
    2
    Norway
    Director
    Forusparken
    4033
    Stavanger
    2
    Norway
    NorwayNorwegian293279680001
    MARX, Janette Bates
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United StatesAmerican200319740001
    MCCLURE, Kyle Francis
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    United StatesAmerican244786490001
    MULCAHY, Richard Joseph
    Valentines Old Farmhouse
    EN5 4RA Galley Lane Arkley
    Hertfordshire
    Director
    Valentines Old Farmhouse
    EN5 4RA Galley Lane Arkley
    Hertfordshire
    Irish81572820003
    PORDAGE, Andrew John
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    Director
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    United KingdomBritish154633080001
    READ, Jonathan Hugh Tobias
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    Director
    Innova House Innova Business
    Park Kinetic Crescent
    EN3 7XH Enfield
    Middlesex
    United StatesBritish154632910003
    SEARLE, Peter William Courtis
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    Director
    New Bailey Street
    M3 5FS Salford
    Delphian House, 4th Floor, Riverside, New Bailey S
    England
    EnglandBritish116102520002
    SWIFT, Patrick
    12 Seaforth Gardens
    N21 3BS London
    Director
    12 Seaforth Gardens
    N21 3BS London
    LondonIrish14133930001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SWIFT TECHNICAL (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swift Technical Group Limited
    New Bailey Street
    M3 5FS Salford
    Delphian House
    England
    Apr 06, 2016
    New Bailey Street
    M3 5FS Salford
    Delphian House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number046525772
    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.

    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