Advanced company searchLink opens in new window

SWIFT ONE HOLDINGS LIMITED

Company number 10279518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2017 AD01 Registered office address changed from 91 Southgate Road London N1 3JS to Finsgate 5-7 Cranwood Street London EC1V 9EE on 30 November 2017
15 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 13/07/2017
31 Oct 2017 PSC02 Notification of Speakeasy Entertainment Ltd as a person with significant control on 1 November 2016
30 Oct 2017 SH02 Sub-division of shares on 1 November 2016
30 Oct 2017 SH08 Change of share class name or designation
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 9.5
26 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 01/11/2016
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 9
24 Oct 2017 AP01 Appointment of Mr Robert Andrew Hiddleston as a director on 1 November 2016
24 Oct 2017 AP01 Appointment of Mrs Maria Alice Natalie Johansson as a director on 1 November 2016
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 8
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 7
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 5.9
18 Oct 2017 PSC07 Cessation of K&B Nominees 1 Limited as a person with significant control on 28 September 2016
11 Oct 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 15/11/2017
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 AP01 Appointment of Roisin Stimpson as a director on 4 August 2016
21 Aug 2016 TM01 Termination of appointment of Andrew Robins as a director on 4 August 2016
21 Aug 2016 AP01 Appointment of Mr Edmund Anthony Weil as a director on 4 August 2016
21 Aug 2016 AD01 Registered office address changed from Kyriakides & Braier 37 Queen Anne Street London W1G 9JB England to 91 Southgate Road London N1 3JS on 21 August 2016
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 1