Sw1 Nominees Limited

General information

Name:

Sw1 Nominees Ltd

Office Address:

Number 22 Mount Ephraim Tunbridge Wells TN4 8AS Kent

Number: 04984297

Incorporation date: 2003-12-03

Dissolution date: 2023-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04984297 twenty one years ago, Sw1 Nominees Limited had been a private limited company until Tuesday 16th May 2023 - the day it was dissolved. The official registration address was Number 22 Mount Ephraim, Tunbridge Wells Kent.

When it comes to this firm, a number of director's duties have so far been done by Gavin T., Nigel S., James B. and 2 other directors. Out of these five managers, Kerry G. had been with the firm for the longest period of time, having become a vital part of company's Management Board on 2003.

The companies that controlled this firm included: Cripps Llp owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Tunbridge Wells at Mount Ephraim, TN4 8AS and was registered as a PSC under the registration number Oc311169.

Financial data based on annual reports

Company staff

Gavin T.

Role: Director

Appointed: 11 December 2018

Latest update: 11 June 2023

Nigel S.

Role: Director

Appointed: 11 December 2018

Latest update: 11 June 2023

James B.

Role: Director

Appointed: 11 December 2018

Latest update: 11 June 2023

Jeremy C.

Role: Director

Appointed: 20 September 2017

Latest update: 11 June 2023

Kerry G.

Role: Director

Appointed: 03 December 2003

Latest update: 11 June 2023

Pg Secretarial Services Limited

Role: Corporate Secretary

Appointed: 03 December 2003

Address: London, SW1E 5JL, England

Latest update: 11 June 2023

People with significant control

Cripps Llp
Address: 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc311169
Notified on 11 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert B.
Notified on 21 April 2016
Ceased on 11 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kerry G.
Notified on 20 September 2017
Ceased on 11 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 September 2015
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS. Change occurred on 2022-12-07. Company's previous address: 22 Mount Ephraim Tunbridge Wells TN4 8AS England. (AD01)
filed on: 7th, December 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode