Background WavePink WaveYellow Wave

JOHN SWIRE & SONS (FHC) LIMITED (08550122)

JOHN SWIRE & SONS (FHC) LIMITED (08550122) is a dissolved UK company. incorporated on 30 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JOHN SWIRE & SONS (FHC) LIMITED has been registered for 12 years. Current directors include DRURY, Neil, PELLING, Sean Colin.

Company Number
08550122
Status
dissolved
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Swire House, London, SW1E 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRURY, Neil, PELLING, Sean Colin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SWIRE & SONS (FHC) LIMITED

JOHN SWIRE & SONS (FHC) LIMITED is an dissolved company incorporated on 30 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JOHN SWIRE & SONS (FHC) LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08550122

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 July 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

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

Next Due

Due by N/A
Contact
Address

Swire House 59 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Swire House 59 Buckingham Gate London SW1E 6AJ
From: 30 May 2013To: 11 January 2018
Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Left
Aug 15
Funding Round
Sept 19
Funding Round
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Dec 22
Capital Update
Dec 22
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MORRIS, David Charles

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

DRURY, Neil

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1967
Director
Appointed 30 Sept 2020

PELLING, Sean Colin

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born September 1974
Director
Appointed 25 Jun 2021

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 30 May 2013
Resigned 01 Oct 2015

MORRIS, David Charles

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 01 Oct 2015
Resigned 23 Aug 2016

HENSON, Paul Robert

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born October 1961
Director
Appointed 30 May 2013
Resigned 30 Sept 2020

HUGHES-HALLETT, James Edward

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born May 1965
Director
Appointed 30 May 2013
Resigned 25 Jun 2021

RANSOME, Michael William

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born November 1949
Director
Appointed 30 May 2013
Resigned 21 Aug 2015

Persons with significant control

1

59 Buckingham Gate, LondonSW1E 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

48

Gazette Dissolved Voluntary
25 July 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
28 February 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 December 2022
DS01DS01
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Legacy
20 December 2022
SH20SH20
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
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
13 June 2017
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
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
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
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2013
NEWINCIncorporation