Background WavePink WaveYellow Wave

THE WHITE SWAN (FETTER LANE) HOLDINGS LIMITED (13666588)

THE WHITE SWAN (FETTER LANE) HOLDINGS LIMITED (13666588) is a dissolved UK company. incorporated on 7 October 2021. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE WHITE SWAN (FETTER LANE) HOLDINGS LIMITED has been registered for 4 years. Current directors include HARRISON, Natalie, MATON, Serge Philippe Maurice Auguste.

Company Number
13666588
Status
dissolved
Type
ltd
Incorporated
7 October 2021
Age
4 years
Address
C/O JAMES COWPER KRESTON, Southampton, SO15 2NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRISON, Natalie, MATON, Serge Philippe Maurice Auguste
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE SWAN (FETTER LANE) HOLDINGS LIMITED

THE WHITE SWAN (FETTER LANE) HOLDINGS LIMITED is an dissolved company incorporated on 7 October 2021 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE WHITE SWAN (FETTER LANE) HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13666588

LTD Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 October 2022 (3 years ago)
Submitted on 6 October 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O JAMES COWPER KRESTON The White Building 1-4 Cumberland Place Southampton, SO15 2NP,

Previous Addresses

12 Conduit Street London W1S 2XH England
From: 3 February 2022To: 5 April 2022
10 Queen Street Place London EC4R 1AG United Kingdom
From: 7 October 2021To: 3 February 2022
Timeline

15 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Nov 21
Capital Update
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Owner Exit
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRISON, Natalie

Active
Conduit Street, LondonW1S 2XH
Born November 1980
Director
Appointed 02 Feb 2022

MATON, Serge Philippe Maurice Auguste

Active
Conduit Street, LondonW1S 2XH
Born August 1969
Director
Appointed 02 Feb 2022

MARTIN, Anna Clare

Resigned
Queen Street Place, LondonEC4R 1AG
Born October 1978
Director
Appointed 07 Oct 2021
Resigned 02 Feb 2022

MARTIN, Edward William Joseph

Resigned
Queen Street Place, LondonEC4R 1AG
Born April 1979
Director
Appointed 07 Oct 2021
Resigned 02 Feb 2022

MARTIN, Thomas Richard Eliot

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1971
Director
Appointed 07 Oct 2021
Resigned 02 Feb 2022

PRESCOTT-BRANN, Landen Robert

Resigned
Queen Street Place, LondonEC4R 1AG
Born April 1967
Director
Appointed 07 Oct 2021
Resigned 02 Feb 2022

TURNER, Graham

Resigned
Queen Street Place, LondonEC4R 1AG
Born May 1963
Director
Appointed 07 Oct 2021
Resigned 07 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Conduit Street, LondonW1S 2XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2022

Thomas Richard Eliot Martin

Ceased
Conduit Street, LondonW1S 2XH
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2021
Ceased 02 Feb 2022

Mr Edward William Joseph Martin

Ceased
Conduit Street, LondonW1S 2XH
Born April 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Oct 2021
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
18 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
20 August 2024
PSC04Change of PSC Details
Liquidation Voluntary Members Return Of Final Meeting
18 June 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 June 2023
LIQ03LIQ03
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
9 April 2022
600600
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 April 2022
LIQ01LIQ01
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 November 2021
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
29 November 2021
SH19Statement of Capital
Legacy
29 November 2021
SH20SH20
Legacy
29 November 2021
CAP-SSCAP-SS
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 November 2021
SH19Statement of Capital
Legacy
29 November 2021
SH20SH20
Resolution
29 November 2021
RESOLUTIONSResolutions
Legacy
29 November 2021
CAP-SSCAP-SS
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Incorporation Company
7 October 2021
NEWINCIncorporation