Background WavePink WaveYellow Wave

SWAN TOPCO LIMITED (11436426)

SWAN TOPCO LIMITED (11436426) is a liquidation UK company. incorporated on 27 June 2018. 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.. SWAN TOPCO LIMITED has been registered for 7 years. Current directors include HANCOCK, Jack Stephen, TUGNAIT, Rajesh Vishwanath.

Company Number
11436426
Status
liquidation
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANCOCK, Jack Stephen, TUGNAIT, Rajesh Vishwanath
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN TOPCO LIMITED

SWAN TOPCO LIMITED is an liquidation company incorporated on 27 June 2018 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.. SWAN TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11436426

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2025
Period: 1 April 2023 - 30 September 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 3 July 2024 (1 year ago)

Next Due

Due by 10 July 2025
For period ending 26 June 2025
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

, Rough Hill Marlston-Cum-Lache, Chester, Cheshire, CH4 9JS, United Kingdom
From: 16 October 2019To: 6 January 2025
, 6th Floor 30 Broadwick Street, London, W1F 8JB, United Kingdom
From: 27 June 2018To: 16 October 2019
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Jun 20
Funding Round
Aug 20
Director Left
Oct 20
Director Joined
May 21
Funding Round
May 22
Director Joined
May 22
Funding Round
Jul 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Jan 24
Funding Round
Mar 24
Director Left
Sept 24
Director Left
Dec 24
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HANCOCK, Jack Stephen

Active
More London Place, LondonSE1 2AF
Born April 1986
Director
Appointed 19 Jun 2020

TUGNAIT, Rajesh Vishwanath

Active
More London Place, LondonSE1 2AF
Born April 1969
Director
Appointed 01 May 2022

BOWER, Oliver Bradley

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born August 1976
Director
Appointed 27 Jun 2018
Resigned 02 Apr 2020

BULL, Christopher Derek

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born December 1960
Director
Appointed 01 Aug 2018
Resigned 30 Apr 2020

CHANTLER, Mark Henry

Resigned
Rough Hill, Marlston-Cum-LacheCH4 9JS
Born November 1986
Director
Appointed 30 Jul 2018
Resigned 29 Nov 2024

CHANTLER, Simon

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1959
Director
Appointed 01 Aug 2018
Resigned 29 Nov 2023

HARKJAER, Per

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born April 1957
Director
Appointed 01 May 2021
Resigned 29 Nov 2023

MCDONALD, Damian

Resigned
Rough Hill, Marlston-Cum-LacheCH4 9JS
Born August 1962
Director
Appointed 30 Jul 2018
Resigned 21 Oct 2020

NEEVE, Maria Louise

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born May 1974
Director
Appointed 29 May 2020
Resigned 09 Sept 2024

SWEET-ESCOTT, Thomas

Resigned
Broadwick Street, LondonW1F 8JB
Born September 1957
Director
Appointed 17 Aug 2018
Resigned 29 Nov 2023

TAYLOR, Mark Steven

Resigned
Marlston-Cum-Lache, ChesterCH4 9JS
Born February 1978
Director
Appointed 27 Jun 2018
Resigned 29 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
66 Earl Street, MaidstoneME14 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2023
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

56

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 February 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
6 January 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 January 2025
600600
Resolution
6 January 2025
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
4 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Whole Release With Charge Number
9 December 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Resolution
25 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Resolution
13 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2018
NEWINCIncorporation