Background WavePink WaveYellow Wave

SWM LONDON LIMITED (07612378)

SWM LONDON LIMITED (07612378) is a dissolved UK company. incorporated on 21 April 2011. 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.. SWM LONDON LIMITED has been registered for 14 years. Current directors include SEREDINSKAYA, Ekaterina.

Company Number
07612378
Status
dissolved
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
3rd Floor 10-11 Park Place, London, SW1A 1LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SEREDINSKAYA, Ekaterina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWM LONDON LIMITED

SWM LONDON LIMITED is an dissolved company incorporated on 21 April 2011 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.. SWM LONDON LIMITED was registered 14 years ago.(SIC: 82990)

Status

dissolved

Active since 14 years ago

Company No

07612378

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 2 November 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

SOVCOM LONDON LIMITED
From: 11 November 2021To: 10 March 2022
FINEX LONDON LIMITED
From: 21 April 2011To: 11 November 2021
Contact
Address

3rd Floor 10-11 Park Place London, SW1A 1LP,

Previous Addresses

Tulloch & Co, 4 Hill Street London W1J 5NE
From: 21 April 2011To: 17 February 2022
Timeline

33 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 17
Director Left
May 17
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Aug 20
Director Joined
Aug 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Funding Round
Nov 21
Funding Round
Feb 22
Director Left
Feb 22
Director Left
Feb 22
8
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SEREDINSKAYA, Ekaterina

Active
Kranopresnenskaya Embankment, Moscow
Born June 1974
Director
Appointed 27 Aug 2021

TULLOCH, Alastair

Resigned
Hill Street, LondonW1J 5NE
Secretary
Appointed 21 Apr 2011
Resigned 06 Sept 2021

DELANEY, Derek

Resigned
Hill Street, LondonW1J 5NE
Born December 1977
Director
Appointed 19 Apr 2013
Resigned 25 May 2017

GREENWAY, Alf David

Resigned
10-11 Park Place, LondonSW1A 1LP
Born January 1989
Director
Appointed 01 Feb 2020
Resigned 25 Feb 2022

JENNINGS, Jonathan Alan

Resigned
23-27 Seaton Place, JerseyJE4 0WH
Born April 1964
Director
Appointed 22 Feb 2012
Resigned 19 Apr 2013

KYTHREOTIS, Paul

Resigned
Hill Street, LondonW1J 5NE
Born May 1967
Director
Appointed 21 Apr 2011
Resigned 22 Jul 2011

LUHR, Simon

Resigned
10-11 Park Place, LondonSW1A 1LP
Born July 1963
Director
Appointed 06 Feb 2020
Resigned 25 Feb 2022

O'SULLIVAN, Jeremiah Patrick

Resigned
Hill Street, LondonW1J 5NE
Born July 1978
Director
Appointed 25 May 2017
Resigned 01 Feb 2020

ZINONOS, Despoina

Resigned
Georgiou Neofytou, Limassol
Born July 1974
Director
Appointed 22 Jul 2011
Resigned 12 Sept 2011

DOMINION FIDUCIARY DIRECTORS (NO.1) LIMITED

Resigned
St Helier, Jersey
Corporate director
Appointed 12 Sept 2011
Resigned 19 Apr 2013

DOMINION FIDUCIARY DIRECTORS (NO.2) LIMITED

Resigned
23-27 Seaton Place, JerseyJE4 0WH
Corporate director
Appointed 12 Sept 2011
Resigned 22 Feb 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Sergey Vladimirovich Khotimsky

Active
Krasnopresnenskaya, Moscow123100
Born April 1978

Nature of Control

Significant influence or control as firm
Notified 06 Sept 2021

Mr Dmitry Vladimirovich Khotimsky

Active
Krasnopresnenskaya, Moscow123100
Born June 1973

Nature of Control

Significant influence or control as firm
Notified 06 Sept 2021

Mr Simon Luhr

Ceased
Hill Street, LondonW1J 5NE
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Compulsory
10 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
29 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Resolution
19 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Capital Allotment Shares
2 February 2020
SH01Allotment of Shares
Capital Allotment Shares
2 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Legacy
28 March 2013
MG01MG01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
5 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
15 September 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
15 September 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Incorporation Company
21 April 2011
NEWINCIncorporation