Background WavePink WaveYellow Wave

JOHN SWIRE & SONS (CHINA) LIMITED (01759789)

JOHN SWIRE & SONS (CHINA) LIMITED (01759789) is an active UK company. incorporated on 7 October 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHN SWIRE & SONS (CHINA) LIMITED has been registered for 42 years. Current directors include SWIRE, Barnaby Nicholas, SWIRE, Merlin Bingham.

Company Number
01759789
Status
active
Type
ltd
Incorporated
7 October 1983
Age
42 years
Address
Swire House, London, SW1E 6AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SWIRE, Barnaby Nicholas, SWIRE, Merlin Bingham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SWIRE & SONS (CHINA) LIMITED

JOHN SWIRE & SONS (CHINA) LIMITED is an active company incorporated on 7 October 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHN SWIRE & SONS (CHINA) LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01759789

LTD Company

Age

42 Years

Incorporated 7 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Swire House 59 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Swire House 59 Buckingham Gate London SW1E 6AJ
From: 7 October 1983To: 11 January 2018
Timeline

20 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jul 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 24
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

MORRIS, David Charles

Active
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 03 Oct 2018

SWIRE, Barnaby Nicholas

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1964
Director
Appointed 29 Jun 2018

SWIRE, Merlin Bingham

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born December 1973
Director
Appointed 01 Jan 2015

ADAMS, James Robert

Resigned
Harwood Trulls Hatch, RotherfieldTN6 3QL
Secretary
Appointed 01 May 2004
Resigned 31 Dec 2008

DIBBEN, Ann Marie

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 23 Aug 2016
Resigned 13 Jul 2018

FARMERY, Joanna Louise

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 01 Jan 2009
Resigned 01 Oct 2015

MORRIS, David Charles

Resigned
Swire House, LondonSW1E 6AJ
Secretary
Appointed 01 Oct 2015
Resigned 23 Aug 2016

POPE, Geoffrey Christopher

Resigned
2 Longdown Road, EpsomKT17 3PT
Secretary
Appointed N/A
Resigned 30 Apr 2004

BRADLEY, Guy Martin Coutts

Resigned
Swire House, LondonSW1E 6AJ
Born October 1965
Director
Appointed 08 Aug 2011
Resigned 01 Mar 2014

BRIDGMAN, Timothy Clive

Resigned
7-17 Kamisaki 2-Chome, Tokyo 141
Born May 1946
Director
Appointed N/A
Resigned 09 Dec 1992

CHAN, George Wai Ho

Resigned
East Lake Villas No330, Beijing
Born October 1939
Director
Appointed 03 May 1994
Resigned 28 May 1996

CHAN, Ping Kit

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born October 1945
Director
Appointed 01 May 1998
Resigned 19 Mar 2010

CHEN, Philip Nan-Lok

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born September 1955
Director
Appointed 07 Apr 1998
Resigned 01 Jul 2010

CHU, Kwok Leung

Resigned
One Pacific Place, Hong Kong
Born September 1961
Director
Appointed 03 May 2017
Resigned 14 Apr 2020

CONYBEARE, Howard James

Resigned
House A Cameron Lodge, The Peak
Born August 1944
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1999

DIU, Chi Fai

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born November 1958
Director
Appointed 01 Jul 2017
Resigned 01 Jan 2026

HARLEY, Adrian Robert

Resigned
Swire House, LondonSW1E 6AJ
Born February 1965
Director
Appointed 01 Mar 2014
Resigned 01 Jul 2017

HO, Davy

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born April 1947
Director
Appointed 21 Nov 1997
Resigned 01 Apr 2010

HUGHES-HALLETT, James Wyndham John

Resigned
8 Canada Square, LondonE14 5HQ
Born September 1949
Director
Appointed 01 May 1999
Resigned 31 Dec 2014

MILES, Henry Michael Pearson

Resigned
7 Pelham Crescent, LondonSW7 2NP
Born April 1936
Director
Appointed N/A
Resigned 30 Jun 1999

NEAL, Richard John Beresford

Resigned
2-7-17 Kami-Osaki, Tokyo 141
Born June 1944
Director
Appointed 01 Feb 1993
Resigned 27 Feb 1995

SCOTT, Edward John Rankin

Resigned
Swire House 59 Buckingham Gate, LondonSW1E 6AJ
Born January 1939
Director
Appointed N/A
Resigned 29 Jan 2002

SUTCH, Peter Dennis Antony

Resigned
Flat 2,33 Cranley Gardens, LondonSW7 3BD
Born April 1945
Director
Appointed 01 Mar 1992
Resigned 02 Aug 2001

SWIRE, Adrian Christopher, Sir

Resigned
Swire House, LondonSW1E 6AJ
Born February 1932
Director
Appointed N/A
Resigned 31 Dec 2004

SWIRE, John Anthony, Sir

Resigned
Luton House, FavershamME13 9RQ
Born February 1927
Director
Appointed N/A
Resigned 28 Feb 1992

WONG, Alex Po Hang

Resigned
32 Kadoorie Avenue, Kowloon
Born June 1946
Director
Appointed 06 Mar 1995
Resigned 01 Oct 1997

YAO, Kang

Resigned
Flat 3a Hollywood Heights, Hong Kong
Born April 1925
Director
Appointed N/A
Resigned 06 Apr 1998

YEUNG, Wai Tim Patrick

Resigned
Swire House, LondonSW1E 6AJ
Born June 1957
Director
Appointed 01 Nov 2009
Resigned 08 Aug 2011

YUEN, Raymond Lik Hang

Resigned
4a 19th Floor, Hong KongFOREIGN
Born April 1945
Director
Appointed 28 May 1996
Resigned 31 Dec 2005

ZHANG, Zhuo Ping

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born June 1971
Director
Appointed 14 Apr 2020
Resigned 01 Sept 2024

ZHANG, Zhuo Ping

Resigned
Room 1702, Capiten Mansion,, Chaoyang DistrictFOREIGN
Born June 1971
Director
Appointed 01 Jan 2006
Resigned 31 Oct 2009

Persons with significant control

1

59 Buckingham GateSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 August 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Statement Of Companys Objects
29 February 2016
CC04CC04
Resolution
29 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Resolution
7 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288cChange of Particulars
Legacy
30 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
4 July 2002
AUDAUD
Legacy
11 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
7 September 1999
288cChange of Particulars
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
20 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288cChange of Particulars
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
10 March 1995
288288
Legacy
4 January 1995
288288
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
12 February 1993
288288
Legacy
14 December 1992
288288
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
288288
Legacy
9 March 1992
288288
Auditors Resignation Company
28 November 1991
AUDAUD
Auditors Resignation Company
25 November 1991
AUDAUD
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
3 September 1991
363(287)363(287)
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
11 September 1989
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
288288
Legacy
18 July 1989
363363
Legacy
18 January 1989
288288
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
23 November 1988
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
28 September 1988
288288
Legacy
12 July 1988
287Change of Registered Office
Legacy
24 September 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Incorporation Company
7 October 1983
NEWINCIncorporation