Background WavePink WaveYellow Wave

JOHN SWIRE & SONS OVERSEAS LIMITED (04986766)

JOHN SWIRE & SONS OVERSEAS LIMITED (04986766) is an active UK company. incorporated on 5 December 2003. 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 OVERSEAS LIMITED has been registered for 22 years. Current directors include DE GENTILE-WILLIAMS, Philippe Anthony Wynne, SWIRE, Barnaby Nicholas, SWIRE, Merlin Bingham.

Company Number
04986766
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 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
DE GENTILE-WILLIAMS, Philippe Anthony Wynne, 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 OVERSEAS LIMITED

JOHN SWIRE & SONS OVERSEAS LIMITED is an active company incorporated on 5 December 2003 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 OVERSEAS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04986766

LTD Company

Age

22 Years

Incorporated 5 December 2003

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 20 November 2025 (4 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SUMMERSILVER LIMITED
From: 5 December 2003To: 21 January 2004
Contact
Address

Swire House 59 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Swire House 59 Buckingham Gate London SW1E 6AJ
From: 5 December 2003To: 11 January 2018
Timeline

4 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MORRIS, David Charles

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

DE GENTILE-WILLIAMS, Philippe Anthony Wynne

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

SWIRE, Barnaby Nicholas

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1964
Director
Appointed 17 Dec 2003

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 01 Jun 2009

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 Jun 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 17 Dec 2003
Resigned 30 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 17 Dec 2003

BRIDGMAN, Timothy Clive

Resigned
Turrill House, BasingstokeRG25 3DA
Born May 1946
Director
Appointed 17 Dec 2003
Resigned 24 Feb 2005

HUGHES-HALLETT, James Wyndham John

Resigned
8 Canada Square, LondonE14 5HQ
Born September 1949
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2014

JOHANSENS, Peter Andre

Resigned
Balvaird Place, LondonSW1V 3SN
Born August 1942
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Dec 2003
Resigned 17 Dec 2003

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

89

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Legacy
9 November 2024
GUARANTEE2GUARANTEE2
Legacy
9 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
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
24 September 2018
AAAnnual Accounts
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 Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 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
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
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
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
29 December 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
13 April 2005
288cChange of Particulars
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
5 May 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2004
287Change of Registered Office
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation