Background WavePink WaveYellow Wave

SWALLOW FINANCIAL INVESTMENT MANAGEMENT LIMITED (08031580)

SWALLOW FINANCIAL INVESTMENT MANAGEMENT LIMITED (08031580) is an active UK company. incorporated on 16 April 2012. with registered office in Bury St Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SWALLOW FINANCIAL INVESTMENT MANAGEMENT LIMITED has been registered for 14 years. Current directors include HALL, Mark David, WHITE, Ian James, WOOD, Gavin James.

Company Number
08031580
Status
active
Type
ltd
Incorporated
16 April 2012
Age
14 years
Address
Dettingen House, Bury St Edmunds, IP33 3TU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HALL, Mark David, WHITE, Ian James, WOOD, Gavin James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALLOW FINANCIAL INVESTMENT MANAGEMENT LIMITED

SWALLOW FINANCIAL INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 16 April 2012 with the registered office located in Bury St Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SWALLOW FINANCIAL INVESTMENT MANAGEMENT LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

08031580

LTD Company

Age

14 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Dettingen House Dettingen Way Bury St Edmunds, IP33 3TU,

Previous Addresses

25 st Helen's Street Ipswich Suffolk IP4 1HH United Kingdom
From: 11 August 2020To: 1 August 2025
25 st Hellen's Street Ipswich Suffolk IP4 1HH
From: 16 April 2012To: 11 August 2020
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HALL, Mark David

Active
Dettingen Way, Bury St EdmundsIP33 3TU
Born May 1982
Director
Appointed 31 Jul 2025

WHITE, Ian James

Active
Dettingen Way, Bury St EdmundsIP33 3TU
Born October 1965
Director
Appointed 31 Jul 2025

WOOD, Gavin James

Active
Dettingen Way, Bury St EdmundsIP33 3TU
Born February 1974
Director
Appointed 31 Jul 2025

GROVES, Michelle

Resigned
St Helen's Street, IpswichIP4 1HH
Born July 1979
Director
Appointed 26 Jun 2023
Resigned 30 Nov 2023

LAMB, Joshua Andrew

Resigned
Dettingen Way, Bury St EdmundsIP33 3TU
Born January 1993
Director
Appointed 23 Jun 2023
Resigned 31 Jul 2025

SWALLOW, Andrew Dennis Lawrence

Resigned
St Hellen's Street, IpswichIP4 1HH
Born August 1955
Director
Appointed 16 Apr 2012
Resigned 31 Jul 2025

SWALLOW, Sarah Jean

Resigned
St Hellen's Street, IpswichIP4 1HH
Born September 1957
Director
Appointed 16 Apr 2012
Resigned 31 Jul 2025

TAYLOR-BALLS, Sarah Janette

Resigned
Dettingen Way, Bury St EdmundsIP33 3TU
Born March 1968
Director
Appointed 23 Jun 2023
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Jean Swallow

Ceased
Dettingen Way, Bury St EdmundsIP33 3TU
Born September 1957

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Jul 2025

Mr Andrew Dennis Lawrence Swallow

Ceased
Dettingen Way, Bury St EdmundsIP33 3TU
Born August 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Jul 2025
Dettingen Way, Bury St EdmundsIP33 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
19 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2012
NEWINCIncorporation