Background WavePink WaveYellow Wave

SWIRE CHINESE LANGUAGE FOUNDATION (10177824)

SWIRE CHINESE LANGUAGE FOUNDATION (10177824) is an active UK company. incorporated on 12 May 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. SWIRE CHINESE LANGUAGE FOUNDATION has been registered for 9 years. Current directors include BLACK-HAWKINS, Kristine, Dr, DUCKETT, Jane, RAE-SMITH, John Bruce and 3 others.

Company Number
10177824
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 2016
Age
9 years
Address
Swire House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLACK-HAWKINS, Kristine, Dr, DUCKETT, Jane, RAE-SMITH, John Bruce, SWIRE, Samuel Compton, TOENNESEN, Hans Christian, Dr, WATSON, Peter Edward Foote
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIRE CHINESE LANGUAGE FOUNDATION

SWIRE CHINESE LANGUAGE FOUNDATION is an active company incorporated on 12 May 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. SWIRE CHINESE LANGUAGE FOUNDATION was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10177824

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Swire House 59 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Swire House, 59 Buckingham Gate London SW1E 6AJ United Kingdom
From: 12 May 2016To: 11 January 2018
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Apr 20
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BLACK-HAWKINS, Kristine, Dr

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born February 1957
Director
Appointed 09 Apr 2020

DUCKETT, Jane

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born September 1964
Director
Appointed 16 Aug 2017

RAE-SMITH, John Bruce

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born June 1963
Director
Appointed 14 Feb 2019

SWIRE, Samuel Compton

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born March 1980
Director
Appointed 12 May 2016

TOENNESEN, Hans Christian, Dr

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born October 1979
Director
Appointed 16 Aug 2017

WATSON, Peter Edward Foote

Active
59 Buckingham Gate, LondonSW1E 6AJ
Born April 1949
Director
Appointed 12 May 2016

SWIRE, Barnaby Nicholas

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1964
Director
Appointed 12 May 2016
Resigned 21 Sept 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Samuel Compton Swire

Ceased
59 Buckingham Gate, LondonSW1E 6AJ
Born March 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 16 Aug 2017

Peter Edward Foote Watson

Ceased
59 Buckingham Gate, LondonSW1E 6AJ
Born April 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 16 Aug 2017

Mr Barnaby Nicholas Swire

Ceased
59 Buckingham Gate, LondonSW1E 6AJ
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Statement Of Companys Objects
15 March 2017
CC04CC04
Resolution
9 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2016
NEWINCIncorporation