Background WavePink WaveYellow Wave

SWAN INVESTMENTS GROUP HOLDINGS LIMITED (11190277)

SWAN INVESTMENTS GROUP HOLDINGS LIMITED (11190277) is an active UK company. incorporated on 6 February 2018. with registered office in Stansted. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWAN INVESTMENTS GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include MONKSFIELD, Pauline May, STEPHENS, Luisa Marie, STEPHENS, Penny Annette and 1 others.

Company Number
11190277
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Inflite House, Stansted, CM24 1RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MONKSFIELD, Pauline May, STEPHENS, Luisa Marie, STEPHENS, Penny Annette, STEPHENS, William Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN INVESTMENTS GROUP HOLDINGS LIMITED

SWAN INVESTMENTS GROUP HOLDINGS LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Stansted. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWAN INVESTMENTS GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11190277

LTD Company

Age

8 Years

Incorporated 6 February 2018

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Inflite House Stansted Airport Stansted, CM24 1RY,

Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Funding Round
Feb 18
Capital Update
Feb 18
New Owner
Mar 18
Capital Reduction
Mar 18
Director Left
Sept 20
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Share Buyback
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
May 23
New Owner
May 23
Owner Exit
May 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Sept 25
7
Funding
1
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ELLIS, Linda Vera

Active
Stansted Airport, StanstedCM24 1RY
Secretary
Appointed 06 Feb 2018

MONKSFIELD, Pauline May

Active
Stansted Airport, StanstedCM24 1RY
Born February 1982
Director
Appointed 06 Feb 2018

STEPHENS, Luisa Marie

Active
Stansted Airport, StanstedCM24 1RY
Born September 1979
Director
Appointed 06 Feb 2018

STEPHENS, Penny Annette

Active
Stansted Airport, StanstedCM24 1RY
Born July 1952
Director
Appointed 06 Feb 2018

STEPHENS, William Charles

Active
Stansted Airport, StanstedCM24 1RY
Born December 1985
Director
Appointed 06 Feb 2018

STEPHENS, Raymond Aubrey

Resigned
Stansted Airport, StanstedCM24 1RY
Born October 1937
Director
Appointed 06 Feb 2018
Resigned 04 Mar 2020

Persons with significant control

10

4 Active
6 Ceased

Mr William Charles Stephens

Active
Little Laver, OngarCM5 0JH
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2025

Mrs Pauline May Monksfield

Active
Fyfield Road, OngarCM5 0HN
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2025

Mrs Penny-Annette Stephens

Active
Fyfield Road, OngarCM5 0HN
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 May 2023

Mr John Frederick Hodgson

Ceased
Stansted Airport, StanstedCM24 1RY
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 Mar 2023
Ceased 18 Aug 2025

Mrs Linda Vera Ellis

Active
Stansted Airport, StanstedCM24 1RY
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Mar 2023

Mr Raymond Aubrey Stephens

Ceased
Stansted Airport, StanstedCM24 1RY
Born October 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Ceased 25 May 2023

Mr John Hodgson

Ceased
Stansted Airport, StanstedCM24 1RY
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 18 Dec 2020

Mrs Penny-Annette Stephens

Ceased
Stansted Airport, StanstedCM24 1RY
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Ceased 18 Dec 2020

Mrs Linda Vera Ellis

Ceased
Stansted Airport, StanstedCM24 1RY
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 18 Dec 2020

Mr Raymond Aubrey Stephens

Ceased
Stansted Airport, StanstedCM24 1RY
Born October 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 May 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Confirmation Statement
19 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
2 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
2 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
14 March 2018
SH06Cancellation of Shares
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
6 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2018
RESOLUTIONSResolutions
Legacy
1 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2018
SH19Statement of Capital
Legacy
1 March 2018
CAP-SSCAP-SS
Resolution
1 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2018
NEWINCIncorporation