BLACK SWAN DATA LTD
LONDON

Hellopages » City of London » City of London » EC3V 0HR

Company number 07637003
Status Active
Incorporation Date 17 May 2011
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 May 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of BLACK SWAN DATA LTD are www.blackswandata.co.uk, and www.black-swan-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Swan Data Ltd is a Private Limited Company. The company registration number is 07637003. Black Swan Data Ltd has been working since 17 May 2011. The present status of the company is Active. The registered address of Black Swan Data Ltd is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . FOULKES, Michael Andrew is a Secretary of the company. MACRAE SECRETARIES LIMITED is a Secretary of the company. AMOS, Hugo is a Director of the company. HARRIS-SPEID, Troy Gareth is a Director of the company. HILLS, Kenneth Cumming is a Director of the company. KING, Steve is a Director of the company. MANN, Richard Alexander James is a Director of the company. MGAGE HOLDINGS LLC is a Director of the company. Director CADBURY, George Patrick Egbert has been resigned. Director CONNIFORD, Keith Vernon Laurence has been resigned. Director DAY, Christopher John has been resigned. Director DAY, Christopher John has been resigned. Director KING, Steve has been resigned. Director SCURLOCK, Gareth has been resigned. Director SEAR, Mark Andrew has been resigned. Director GSO MMBU PRIVATE COMPANY LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FOULKES, Michael Andrew
Appointed Date: 03 March 2016

Secretary
MACRAE SECRETARIES LIMITED
Appointed Date: 01 July 2013

Director
AMOS, Hugo
Appointed Date: 20 June 2014
43 years old

Director
HARRIS-SPEID, Troy Gareth
Appointed Date: 05 July 2016
44 years old

Director
HILLS, Kenneth Cumming
Appointed Date: 05 July 2016
64 years old

Director
KING, Steve
Appointed Date: 26 March 2012
51 years old

Director
MANN, Richard Alexander James
Appointed Date: 07 August 2015
53 years old

Director
MGAGE HOLDINGS LLC
Appointed Date: 19 November 2015

Resigned Directors

Director
CADBURY, George Patrick Egbert
Resigned: 21 December 2011
Appointed Date: 18 July 2011
47 years old

Director
CONNIFORD, Keith Vernon Laurence
Resigned: 23 February 2012
Appointed Date: 09 September 2011
73 years old

Director
DAY, Christopher John
Resigned: 25 February 2015
Appointed Date: 28 November 2012
64 years old

Director
DAY, Christopher John
Resigned: 22 February 2012
Appointed Date: 18 July 2011
64 years old

Director
KING, Steve
Resigned: 10 October 2011
Appointed Date: 18 July 2011
51 years old

Director
SCURLOCK, Gareth
Resigned: 18 July 2011
Appointed Date: 17 May 2011
51 years old

Director
SEAR, Mark Andrew
Resigned: 19 July 2011
Appointed Date: 15 July 2011
61 years old

Director
GSO MMBU PRIVATE COMPANY LIMITED
Resigned: 30 October 2015
Appointed Date: 20 June 2014

Persons With Significant Control

The Blackstone Group Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK SWAN DATA LTD Events

13 May 2017
Compulsory strike-off action has been discontinued
11 May 2017
Full accounts made up to 31 May 2016
02 May 2017
First Gazette notice for compulsory strike-off
10 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Feb 2017
Statement of capital following an allotment of shares on 20 January 2017
  • GBP 3,201.2353

...
... and 65 more events
22 Jul 2011
Appointment of Steve King as a director
22 Jul 2011
Appointment of George Patrick Egbert Cadbury as a director
22 Jul 2011
Appointment of Mark Andrew Sear as a director
22 Jul 2011
Appointment of Mr Christopher John Day as a director
17 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)