Background WavePink WaveYellow Wave

JOHN SWIRE & SONS (FINANCE) LIMITED (08551474)

JOHN SWIRE & SONS (FINANCE) LIMITED (08551474) is an active UK company. incorporated on 31 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JOHN SWIRE & SONS (FINANCE) LIMITED has been registered for 12 years. Current directors include DRURY, Neil, PELLING, Sean Colin.

Company Number
08551474
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Swire House, London, SW1E 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DRURY, Neil, PELLING, Sean Colin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SWIRE & SONS (FINANCE) LIMITED

JOHN SWIRE & SONS (FINANCE) LIMITED is an active company incorporated on 31 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JOHN SWIRE & SONS (FINANCE) LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08551474

LTD Company

Age

12 Years

Incorporated 31 May 2013

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 16 October 2025 (5 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Swire House 59 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Swire House 59 Buckingham Gate London SW1E 6AJ
From: 31 May 2013To: 11 January 2018
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Dec 13
Director Left
Aug 15
Funding Round
Mar 18
Funding Round
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Funding Round
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Owner Exit
Jan 23
Funding Round
Sept 23
Funding Round
Oct 25
8
Funding
5
Officers
1
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 31 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 31 May 2013
Resigned 30 Sept 2020

HUGHES-HALLETT, James Edward

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born May 1965
Director
Appointed 31 May 2013
Resigned 25 Jun 2021

RANSOME, Michael William

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born November 1949
Director
Appointed 31 May 2013
Resigned 21 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
59 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
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
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 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 No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 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
Capital Allotment Shares
19 March 2018
SH01Allotment of Shares
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
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2013
NEWINCIncorporation