Background WavePink WaveYellow Wave

SWAN STREET INVESTMENTS LIMITED (14352963)

SWAN STREET INVESTMENTS LIMITED (14352963) is an active UK company. incorporated on 13 September 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWAN STREET INVESTMENTS LIMITED has been registered for 3 years. Current directors include ELLIS, Sean, FERN, Ian David, MASTERS, Julian James Lawrence.

Company Number
14352963
Status
active
Type
ltd
Incorporated
13 September 2022
Age
3 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIS, Sean, FERN, Ian David, MASTERS, Julian James Lawrence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN STREET INVESTMENTS LIMITED

SWAN STREET INVESTMENTS LIMITED is an active company incorporated on 13 September 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWAN STREET INVESTMENTS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14352963

LTD Company

Age

3 Years

Incorporated 13 September 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 June 2025 (9 months 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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 11 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELLIS, Sean

Active
LondonW1T 5DS
Born June 1968
Director
Appointed 05 May 2023

FERN, Ian David

Active
426 Vale Road, KentTN9 1SW
Born April 1969
Director
Appointed 13 Sept 2022

MASTERS, Julian James Lawrence

Active
Badgemore, Henley-On-ThamesRG9 4NX
Born July 1973
Director
Appointed 05 May 2023

CANHAM, Michael Craig

Resigned
426 Vale Road, KentTN9 1SW
Born August 1966
Director
Appointed 13 Sept 2022
Resigned 05 May 2023

MASTERS, David Edward

Resigned
426 Vale Road, KentTN9 1SW
Born July 1945
Director
Appointed 13 Sept 2022
Resigned 05 May 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Julian James Lawrence Masters

Active
Badgemore, Henley-On-ThamesRG9 4NX
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2023

Mr Sean Ellis

Active
LondonW1T 5DS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2023

Mr David Edward Masters

Ceased
426 Vale Road, KentTN9 1SW
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022
Ceased 05 May 2023

Mr Michael Craig Canham

Ceased
426 Vale Road, KentTN9 1SW
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022
Ceased 05 May 2023

Ian David Fern

Active
426 Vale Road, KentTN9 1SW
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
11 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Incorporation Company
13 September 2022
NEWINCIncorporation