Background WavePink WaveYellow Wave

SOUTH WEST INVESTMENT GROUP LIMITED (02463497)

SOUTH WEST INVESTMENT GROUP LIMITED (02463497) is an active UK company. incorporated on 26 January 1990. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOUTH WEST INVESTMENT GROUP LIMITED has been registered for 36 years. Current directors include ALLISON, Christine Helen, Dr, BAKER, William Richard, BROWN, David Ian and 5 others.

Company Number
02463497
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 1990
Age
36 years
Address
Lowena House Glenthorne Court, Truro, TR4 9NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLISON, Christine Helen, Dr, BAKER, William Richard, BROWN, David Ian, MCCARTHY, David James, PARTINGTON, Harry Andrew, PEACOCK, Carmen, PRITCHARD, Rebecca Lee, TRUJILLO, Gonzalo Alonso
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST INVESTMENT GROUP LIMITED

SOUTH WEST INVESTMENT GROUP LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOUTH WEST INVESTMENT GROUP LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02463497

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

CORNWALL ENTERPRISE BOARD LIMITED
From: 29 January 1990To: 12 September 1995
CORNWALL ENTERPRISE BOARD INVESTMENTS LIMITED
From: 26 January 1990To: 29 January 1990
Contact
Address

Lowena House Glenthorne Court Truro Business Park, Threemilestone Truro, TR4 9NY,

Previous Addresses

Trevint Strangways Villas Truro Cornwall TR1 2PA
From: 26 January 1990To: 8 November 2009
Timeline

45 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Dec 10
Director Joined
May 11
Director Left
May 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Director Left
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
Oct 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

POOLEY, Nicola Louise

Active
Glenthorne Court, TruroTR4 9NY
Secretary
Appointed 24 Mar 2003

ALLISON, Christine Helen, Dr

Active
Glenthorne Court, TruroTR4 9NY
Born May 1954
Director
Appointed 31 Mar 2021

BAKER, William Richard

Active
Glenthorne Court, TruroTR4 9NY
Born November 1954
Director
Appointed 26 Sept 2022

BROWN, David Ian

Active
Glenthorne Court, TruroTR4 9NY
Born December 1962
Director
Appointed 26 Sept 2022

MCCARTHY, David James

Active
Glenthorne Court, TruroTR4 9NY
Born May 1965
Director
Appointed 01 May 2025

PARTINGTON, Harry Andrew

Active
Glenthorne Court, TruroTR4 9NY
Born May 1966
Director
Appointed 01 May 2025

PEACOCK, Carmen

Active
Glenthorne Court, TruroTR4 9NY
Born May 1988
Director
Appointed 01 May 2025

PRITCHARD, Rebecca Lee

Active
Glenthorne Court, TruroTR4 9NY
Born March 1960
Director
Appointed 26 Sept 2022

TRUJILLO, Gonzalo Alonso

Active
Glenthorne Court, TruroTR4 9NY
Born January 1970
Director
Appointed 01 May 2025

COOPER, John David

Resigned
5 Gloweth View, TruroTR1 3JZ
Secretary
Appointed N/A
Resigned 12 Dec 1995

KENNAWAY, Ian Munro

Resigned
Treloquithack Farmhouse, HelstonTR13 0NX
Secretary
Appointed 12 Dec 1995
Resigned 24 Mar 2003

BAWDEN, William Moyle

Resigned
8 Carlyon Road, TruroTR3 6EU
Born July 1942
Director
Appointed 17 Jun 1994
Resigned 03 Mar 1999

BEAUMONT, David Paul

Resigned
Glenthorne Court, TruroTR4 9NY
Born September 1964
Director
Appointed 01 Feb 2023
Resigned 31 Dec 2024

BEAUMONT, David Paul

Resigned
Glenthorne Court, TruroTR4 9NY
Born September 1964
Director
Appointed 06 Dec 2000
Resigned 05 Mar 2022

BERRY, John Richard

Resigned
Woodland Cottage, TruroTR1 1JF
Born September 1949
Director
Appointed N/A
Resigned 18 Mar 2009

BIRD, David George

Resigned
Glenthorne Court, TruroTR4 9NY
Born February 1966
Director
Appointed 07 Jun 2021
Resigned 26 Sept 2022

BURLEY, Alexandra Audrey

Resigned
20 Lemon Street, TruroTR1 2NB
Born July 1966
Director
Appointed 24 Jan 2010
Resigned 24 Oct 2016

BUTTERS, Christopher Charles

Resigned
Glenthorne Court, TruroTR4 9NY
Born June 1965
Director
Appointed 26 Sept 2022
Resigned 06 May 2025

CAPLIN, Glenn Kevin

Resigned
Lowenac Gardens, CamborneTR14 7EX
Born January 1979
Director
Appointed 24 Jan 2010
Resigned 23 Jan 2023

CONCHIE, William Kim

Resigned
Glenthorne Court, TruroTR4 9NY
Born March 1956
Director
Appointed 17 Dec 2013
Resigned 26 Sept 2022

COOMBS, Richard George

Resigned
Glenthorne Court, TruroTR4 9NY
Born March 1954
Director
Appointed 19 Jun 2013
Resigned 23 Jul 2023

COX, Valerie Ann

Resigned
Lower Mulberry Cottage, NanstallonPL30 5LJ
Born March 1942
Director
Appointed 28 Jul 1997
Resigned 29 Jan 1998

DAVIDSON, Paul Whiteley

Resigned
23 Trevaunance Road, St AgnesTR5 0SF
Born June 1948
Director
Appointed 06 Dec 2000
Resigned 18 Jan 2007

DE TRAFFORD, Elaine Lesley

Resigned
Glenthorne Court, TruroTR4 9NY
Born October 1964
Director
Appointed 24 Oct 2016
Resigned 25 Feb 2021

DUGUID, Peter Winston Gordon

Resigned
Glenthorne Court, TruroTR4 9NY
Born November 1953
Director
Appointed 07 Dec 2016
Resigned 26 Sept 2025

ELLIOTT, Frederick Potter

Resigned
6 Skardon Place, PlymouthPL4 8HA
Born January 1947
Director
Appointed 17 Dec 2002
Resigned 28 Feb 2007

FRY, Robert Adam

Resigned
46 Penhale Road, FalmouthTR11 5UZ
Born March 1965
Director
Appointed 11 May 2004
Resigned 20 Aug 2008

HELLER, Mark John Charles

Resigned
Glenthorne Court, TruroTR4 9NY
Born May 1984
Director
Appointed 25 Feb 2021
Resigned 26 Sept 2022

HICHENS, Robert Enys

Resigned
Bodrennick 12a St Peters Hill, FalmouthTR11 5TP
Born January 1932
Director
Appointed 06 Dec 2000
Resigned 14 Dec 2012

HOARE, Ernest George

Resigned
Trenessa 51 Pendarves Road, CamborneTR14 7QJ
Born June 1927
Director
Appointed 17 Jun 1994
Resigned 01 May 1996

KIRBY, Peter William

Resigned
Caerhayes, TauntonTA3 7HW
Born August 1963
Director
Appointed 04 Oct 2001
Resigned 11 May 2004

LIGHTFOOT, Andrew John

Resigned
The Coach House, CreditonEX17 6EA
Born January 1952
Director
Appointed 01 Dec 2005
Resigned 11 Jun 2015

LOMAX, Colin

Resigned
445 Topsham Road, ExeterEX2 7AF
Born June 1945
Director
Appointed 25 Jul 1996
Resigned 27 Jun 2002

MACDOUGALL, Ian Alexander

Resigned
Glenthorne Court, TruroTR4 9NY
Born December 1961
Director
Appointed 07 Apr 2011
Resigned 03 Jan 2013

MANNELL, Geoffrey Rohald

Resigned
Mount View Trewince Lane, TruroTR2 4DX
Born August 1933
Director
Appointed 17 Jun 1994
Resigned 28 Jul 1997
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Resolution
27 January 2023
RESOLUTIONSResolutions
Memorandum Articles
27 January 2023
MAMA
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Group
2 January 2015
AAAnnual Accounts
Resolution
2 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 January 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 January 2006
AAAnnual Accounts
Auditors Resignation Company
15 June 2005
AUDAUD
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 February 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Memorandum Articles
12 December 1996
MEM/ARTSMEM/ARTS
Resolution
6 December 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Auditors Resignation Company
22 May 1996
AUDAUD
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
23 October 1995
288288
Certificate Change Of Name Company
11 September 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
7 August 1995
AAAnnual Accounts
Auditors Resignation Company
16 January 1995
AUDAUD
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Accounts With Accounts Type Full Group
25 November 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Auditors Resignation Company
20 March 1992
AUDAUD
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
2 September 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Memorandum Articles
15 July 1991
MEM/ARTSMEM/ARTS
Resolution
15 July 1991
RESOLUTIONSResolutions
Legacy
5 March 1991
363aAnnual Return
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1990
NEWINCIncorporation